Background WavePink WaveYellow Wave

CUMBRIA CVS TRADING LIMITED (08703970)

CUMBRIA CVS TRADING LIMITED (08703970) is an active UK company. incorporated on 24 September 2013. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CUMBRIA CVS TRADING LIMITED has been registered for 12 years. Current directors include GREGORY, Sheila, WATT, Charles Edward.

Company Number
08703970
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
Shaddongate Resource Centre, Carlisle, CA2 5TY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GREGORY, Sheila, WATT, Charles Edward
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIA CVS TRADING LIMITED

CUMBRIA CVS TRADING LIMITED is an active company incorporated on 24 September 2013 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CUMBRIA CVS TRADING LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

08703970

LTD Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Shaddongate Resource Centre Shaddongate Carlisle, CA2 5TY,

Previous Addresses

6 Hobson Court Gillian Way Penrith Cumbria CA11 9GQ
From: 24 September 2013To: 11 July 2017
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
May 18
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Apr 20
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GREGORY, Sheila

Active
Shaddongate, CarlisleCA2 5TY
Born March 1957
Director
Appointed 11 Dec 2019

WATT, Charles Edward

Active
Shaddongate, CarlisleCA2 5TY
Born October 1966
Director
Appointed 08 Mar 2023

BOWEN, Karen Maria

Resigned
Hobson Court, PenrithCA11 9GQ
Secretary
Appointed 24 Sept 2013
Resigned 31 Mar 2017

CADMAN, Laura Ann

Resigned
Shaddongate, CarlisleCA2 5TY
Secretary
Appointed 01 Apr 2017
Resigned 26 Apr 2019

BROWN, Judith Alison

Resigned
Shaddongate, CarlisleCA2 5TY
Born December 1957
Director
Appointed 28 Oct 2013
Resigned 03 May 2018

COPE, Robin Michael

Resigned
Shaddongate, CarlisleCA2 5TY
Born February 1957
Director
Appointed 01 Apr 2017
Resigned 06 Apr 2022

HORNE, Helen Marion

Resigned
Hobson Court, PenrithCA11 9GQ
Born April 1945
Director
Appointed 24 Sept 2013
Resigned 12 Sept 2015

MARTIN, Ann

Resigned
Shaddongate, CarlisleCA2 5TY
Born February 1949
Director
Appointed 28 Oct 2013
Resigned 15 Mar 2019

PAGE, Susan Marie

Resigned
Shaddongate, CarlisleCA2 5TY
Born April 1958
Director
Appointed 18 Jun 2015
Resigned 31 Mar 2017

RANSHAW, Colin

Resigned
Shaddongate, CarlisleCA2 5TY
Born May 1950
Director
Appointed 01 Apr 2017
Resigned 30 Nov 2022

RICHARDSON, David Anthony

Resigned
Hobson Court, PenrithCA11 9GQ
Born November 1943
Director
Appointed 24 Sept 2013
Resigned 19 Nov 2016

THORRINGTON, Simon Thomas

Resigned
Shaddongate, CarlisleCA2 5TY
Born January 1957
Director
Appointed 01 Apr 2017
Resigned 11 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Shaddongate, CarlisleCA2 5TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2021

Mr David Allen

Ceased
Shaddongate, CarlisleCA2 5TY
Born October 1966

Nature of Control

Significant influence or control
Notified 29 Jul 2019
Ceased 18 Mar 2021

Miss Laura Ann Cadman

Ceased
Shaddongate, CarlisleCA2 5TY
Born May 1984

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 26 Apr 2019

Mrs Karen Maria Bowen

Ceased
Hobson Court, PenrithCA11 9GQ
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
31 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Incorporation Company
24 September 2013
NEWINCIncorporation