Background WavePink WaveYellow Wave

CUCKFIELD ROAD LIMITED (11483118)

CUCKFIELD ROAD LIMITED (11483118) is an active UK company. incorporated on 25 July 2018. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CUCKFIELD ROAD LIMITED has been registered for 7 years. Current directors include BARNES, Justin Douglas William, THORNE, Tracey Denise.

Company Number
11483118
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Allen House, Sutton, SM1 4LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNES, Justin Douglas William, THORNE, Tracey Denise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUCKFIELD ROAD LIMITED

CUCKFIELD ROAD LIMITED is an active company incorporated on 25 July 2018 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CUCKFIELD ROAD LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11483118

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Allen House 1 Westmead Road Sutton, SM1 4LA,

Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Nov 21
Director Joined
Nov 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BARNES, Justin Douglas William

Active
1 Westmead Road, SuttonSM1 4LA
Born March 1965
Director
Appointed 22 Oct 2021

THORNE, Tracey Denise

Active
1 Westmead Road, SuttonSM1 4LA
Born September 1960
Director
Appointed 25 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
99 Bell Street, ReigateRH2 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021

Mrs Tracey Denise Thorne

Ceased
1 Westmead Road, SuttonSM1 4LA
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 July 2018
NEWINCIncorporation