Background WavePink WaveYellow Wave

CUMBERLAND (10) LIMITED (12073072)

CUMBERLAND (10) LIMITED (12073072) is an active UK company. incorporated on 27 June 2019. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CUMBERLAND (10) LIMITED has been registered for 6 years. Current directors include LOWE, Matthew Graeme.

Company Number
12073072
Status
active
Type
ltd
Incorporated
27 June 2019
Age
6 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOWE, Matthew Graeme
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND (10) LIMITED

CUMBERLAND (10) LIMITED is an active company incorporated on 27 June 2019 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CUMBERLAND (10) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12073072

LTD Company

Age

6 Years

Incorporated 27 June 2019

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

IDEAL CARE DEVELOPMENTS (2) LIMITED
From: 27 June 2019To: 2 August 2023
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Previous Addresses

Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England
From: 14 June 2022To: 13 July 2023
Helios 47 1 Isabella Road Garforth Leeds LS25 2DY United Kingdom
From: 27 June 2019To: 14 June 2022
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jul 19
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LOWE, Matthew Graeme

Active
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 12 Jul 2023

LINN, Stacey Amanda

Resigned
3 Colton Mill, LeedsLS15 9JN
Born March 1981
Director
Appointed 08 Nov 2021
Resigned 12 Jul 2023

LOWE, Matthew Graeme

Resigned
1 Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 27 Jun 2019
Resigned 08 Nov 2021

MCCAFFERTY, Rachelle Victoria

Resigned
3 Colton Mill, LeedsLS15 9JN
Born June 1985
Director
Appointed 08 Nov 2021
Resigned 12 Jul 2023

RAVEN, Philip Miles

Resigned
1 Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 27 Jun 2019
Resigned 08 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2023
Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 12 Jul 2023
1 Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2019
NEWINCIncorporation