Background WavePink WaveYellow Wave

CUPBOARDS DIRECT (2018) LIMITED (11257001)

CUPBOARDS DIRECT (2018) LIMITED (11257001) is an active UK company. incorporated on 15 March 2018. with registered office in Stourbridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. CUPBOARDS DIRECT (2018) LIMITED has been registered for 8 years. Current directors include HARGREAVES, Peter John, HIGGITT, Gregory Russell, HIGGITT, Neil Gary.

Company Number
11257001
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
HARGREAVES, Peter John, HIGGITT, Gregory Russell, HIGGITT, Neil Gary
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUPBOARDS DIRECT (2018) LIMITED

CUPBOARDS DIRECT (2018) LIMITED is an active company incorporated on 15 March 2018 with the registered office located in Stourbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. CUPBOARDS DIRECT (2018) LIMITED was registered 8 years ago.(SIC: 46690)

Status

active

Active since 8 years ago

Company No

11257001

LTD Company

Age

8 Years

Incorporated 15 March 2018

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARGREAVES, Peter John

Active
StourbridgeDY8 1LU
Born May 1961
Director
Appointed 15 Mar 2018

HIGGITT, Gregory Russell

Active
StourbridgeDY8 1LU
Born November 1989
Director
Appointed 15 Mar 2018

HIGGITT, Neil Gary

Active
StourbridgeDY8 1LU
Born May 1960
Director
Appointed 15 Mar 2018

WRIGHT, Michael Anthony

Resigned
StourbridgeDY8 1LU
Born September 1959
Director
Appointed 15 Mar 2018
Resigned 09 Mar 2020

Persons with significant control

2

Mr Gregory Russell Higgitt

Active
StourbridgeDY8 1LU
Born November 1989

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Broadway North, WalsallWS1 2AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
15 March 2018
NEWINCIncorporation