Background WavePink WaveYellow Wave

CUTLACK HOLDINGS LIMITED (07441743)

CUTLACK HOLDINGS LIMITED (07441743) is an active UK company. incorporated on 16 November 2010. with registered office in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUTLACK HOLDINGS LIMITED has been registered for 15 years. Current directors include CHAMBERS, Arabella Fiona, CHAMBERS, Paul Bertram.

Company Number
07441743
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
Greenwood House, Bury St Edmunds, IP32 7GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAMBERS, Arabella Fiona, CHAMBERS, Paul Bertram
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTLACK HOLDINGS LIMITED

CUTLACK HOLDINGS LIMITED is an active company incorporated on 16 November 2010 with the registered office located in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CUTLACK HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07441743

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

TAYVIN 437 LIMITED
From: 16 November 2010To: 16 December 2010
Contact
Address

Greenwood House Greenwood Court Bury St Edmunds, IP32 7GY,

Previous Addresses

Garland House Garland Street Bury St. Edmunds Suffolk IP33 1EZ United Kingdom
From: 7 December 2011To: 7 August 2012
Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 16 November 2010To: 7 December 2011
Timeline

6 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Sept 11
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAMBERS, Arabella Fiona

Active
Forehill, ElyCB7 4AA
Born February 1957
Director
Appointed 18 Jan 2011

CHAMBERS, Paul Bertram

Active
Forehill, ElyCB7 4AA
Born March 1953
Director
Appointed 18 Jan 2011

ALLEN, James Alexander

Resigned
Place, CambridgeCB4 0DP
Born January 1967
Director
Appointed 16 Nov 2010
Resigned 18 Jan 2011

GOLDER, Quentin Robert

Resigned
Place, CambridgeCB4 0DP
Born October 1963
Director
Appointed 16 Nov 2010
Resigned 18 Jan 2011

Persons with significant control

1

Mr Paul Bertram Chambers

Active
Forehill, ElyCB7 4AA
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2011
SH01Allotment of Shares
Resolution
2 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
16 November 2010
NEWINCIncorporation