Background WavePink WaveYellow Wave

CUNNING PLAN MARKETING LIMITED (06932206)

CUNNING PLAN MARKETING LIMITED (06932206) is an active UK company. incorporated on 12 June 2009. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CUNNING PLAN MARKETING LIMITED has been registered for 16 years. Current directors include ADAM, James Matthew, LEE, Garry Jack.

Company Number
06932206
Status
active
Type
ltd
Incorporated
12 June 2009
Age
16 years
Address
16 Kingsway, Altrincham, WA14 1PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAM, James Matthew, LEE, Garry Jack
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUNNING PLAN MARKETING LIMITED

CUNNING PLAN MARKETING LIMITED is an active company incorporated on 12 June 2009 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CUNNING PLAN MARKETING LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06932206

LTD Company

Age

16 Years

Incorporated 12 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

JAMES ADAM MARKETING LIMITED
From: 12 June 2009To: 7 March 2012
Contact
Address

16 Kingsway Altrincham, WA14 1PJ,

Previous Addresses

Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ England
From: 12 May 2025To: 8 September 2025
Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX England
From: 26 June 2020To: 12 May 2025
Suite 3 Warrant House High Street Altrincham Cheshire WA14 1PZ England
From: 15 May 2017To: 26 June 2020
1-5 the Downs Altrincham Cheshire WA14 2QD
From: 27 June 2014To: 15 May 2017
4 Babylon Lane Adlington Chorley Lancashire PR6 9NN United Kingdom
From: 25 September 2012To: 27 June 2014
32 Grove Crescent Adlington Chorley PR6 9RJ United Kingdom
From: 7 March 2012To: 25 September 2012
3 Kelvin Street Manchester M4 1ET
From: 12 June 2009To: 7 March 2012
Timeline

4 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Sept 21
Funding Round
Jan 25
New Owner
Jun 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ADAM, James Matthew

Active
6-8 Church Street, ChorleyPR7 4EX
Born May 1979
Director
Appointed 12 Jun 2009

LEE, Garry Jack

Active
Kingsway, AltrinchamWA14 1PJ
Born January 1974
Director
Appointed 01 Sept 2021

Persons with significant control

2

Mr Garry Jack Lee

Active
Church Street, ChorleyPR7 4EX
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2025

Mr James Adam

Active
6-8 Church Street, ChorleyPR7 4EX
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 May 2025
AAAnnual Accounts
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Certificate Change Of Name Company
7 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Incorporation Company
12 June 2009
NEWINCIncorporation