Background WavePink WaveYellow Wave

CINCHY LIMITED (09878395)

CINCHY LIMITED (09878395) is an active UK company. incorporated on 18 November 2015. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CINCHY LIMITED has been registered for 10 years. Current directors include ROWE, Lorna Jean.

Company Number
09878395
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
7 St Albans Road, Gloucester, GL2 5FW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROWE, Lorna Jean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINCHY LIMITED

CINCHY LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CINCHY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09878395

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

7 St Albans Road 7 St. Albans Road Gloucester, GL2 5FW,

Previous Addresses

Gloucester House 29 Brunswick Square Gloucester GL1 1UN United Kingdom
From: 14 May 2024To: 5 December 2025
Springfields Tewkesbury Road Down Hatherley Gloucester Gloucestershire GL2 9PY England
From: 14 February 2017To: 14 May 2024
Gloucester House Brunswick Square Gloucester GL1 1UN United Kingdom
From: 18 November 2015To: 14 February 2017
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Mar 16
Funding Round
Mar 16
Share Issue
Mar 16
Director Joined
Apr 16
Director Left
Aug 17
Owner Exit
Nov 18
New Owner
Nov 18
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROWE, Lorna Jean

Active
7 St. Albans Road, GloucesterGL2 5FW
Born August 1971
Director
Appointed 01 Nov 2025

MCGURK, Ciara Fionnuala

Resigned
Tewkesbury Road, GloucesterGL2 9PY
Born January 1997
Director
Appointed 22 Feb 2016
Resigned 14 May 2024

MCGURK, Eamonn Francis

Resigned
29 Brunswick Square, GloucesterGL1 1UN
Born May 1965
Director
Appointed 14 May 2024
Resigned 01 Nov 2025

MCGURK, Eamonn Francis

Resigned
Tewkesbury Road, GloucesterGL2 9PY
Born May 1965
Director
Appointed 18 Nov 2015
Resigned 16 Aug 2017

MCGURK, Erin Mary

Resigned
Tewkesbury Road, GloucesterGL2 9PY
Born April 1995
Director
Appointed 22 Feb 2016
Resigned 14 May 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Eamonn Francis Mcgurk

Active
7 St. Albans Road, GloucesterGL2 5FW
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2024

Ms Sarah Mcgurk

Ceased
29 Brunswick Square, GloucesterGL1 1UN
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2018
Ceased 14 May 2024

Miss Erin Mary Mcgurk

Ceased
Brunswick Square, GloucesterGL1 1UN
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2024

Miss Ciara Fionnuala Mcgurk

Ceased
Brunswick Square, GloucesterGL1 1UN
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2024

Mr Eamonn Francis Mcgurk

Ceased
Brunswick Square, GloucesterGL1 1UN
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 March 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
11 March 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
18 November 2015
NEWINCIncorporation