Background WavePink WaveYellow Wave

CUTTING EDGE CUSTOM INTERIORS LIMITED (07779722)

CUTTING EDGE CUSTOM INTERIORS LIMITED (07779722) is an active UK company. incorporated on 20 September 2011. with registered office in Huntingdon. The company operates in the Construction sector, engaged in floor and wall covering. CUTTING EDGE CUSTOM INTERIORS LIMITED has been registered for 14 years. Current directors include OSWALD, Jason.

Company Number
07779722
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
221 Oilmills Road Ramsey Mereside, Huntingdon, PE26 2UA
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
OSWALD, Jason
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTTING EDGE CUSTOM INTERIORS LIMITED

CUTTING EDGE CUSTOM INTERIORS LIMITED is an active company incorporated on 20 September 2011 with the registered office located in Huntingdon. The company operates in the Construction sector, specifically engaged in floor and wall covering. CUTTING EDGE CUSTOM INTERIORS LIMITED was registered 14 years ago.(SIC: 43330)

Status

active

Active since 14 years ago

Company No

07779722

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

221 Oilmills Road Ramsey Mereside Ramsey Huntingdon, PE26 2UA,

Previous Addresses

12a Lincoln Road, Upwood Ramsey Huntingdon Cambridgeshire PE26 2PP
From: 16 July 2014To: 28 February 2022
15 Station Road St. Ives Cambridgeshire PE27 5BH
From: 20 September 2011To: 16 July 2014
Timeline

6 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Nov 11
Director Left
Feb 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OSWALD, Jason

Active
Ramsey Mereside, HuntingdonPE26 2UA
Born March 1983
Director
Appointed 20 Sept 2011

OSWALD, Gareth William David

Resigned
Blenheim Road, HuntingdonPE26 2PS
Born January 1985
Director
Appointed 20 Sept 2011
Resigned 14 Dec 2015

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 20 Sept 2011
Resigned 20 Sept 2011

Persons with significant control

1

Mr Jason Oswald

Active
Ramsey Mereside, HuntingdonPE26 2UA
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Current Extended
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Incorporation Company
20 September 2011
NEWINCIncorporation