Background WavePink WaveYellow Wave

CUMBERLAND (2) LIMITED (12337884)

CUMBERLAND (2) LIMITED (12337884) is an active UK company. incorporated on 28 November 2019. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CUMBERLAND (2) LIMITED has been registered for 6 years. Current directors include BRUTON, Jason Lee, SHELTON, David Edward.

Company Number
12337884
Status
active
Type
ltd
Incorporated
28 November 2019
Age
6 years
Address
Northgate House North Gate, Nottingham, NG7 7BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRUTON, Jason Lee, SHELTON, David Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBERLAND (2) LIMITED

CUMBERLAND (2) LIMITED is an active company incorporated on 28 November 2019 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CUMBERLAND (2) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12337884

LTD Company

Age

6 Years

Incorporated 28 November 2019

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 22 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Northgate House North Gate New Basford Nottingham, NG7 7BQ,

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Dec 19
Director Joined
Jan 20
New Owner
Jan 20
Funding Round
Jan 20
Owner Exit
Apr 23
New Owner
Jul 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BRUTON, Jason Lee

Active
Malton Road, PickeringYO18 8EA
Born August 1968
Director
Appointed 20 Dec 2019

SHELTON, David Edward

Active
North Gate, NottinghamNG7 7BQ
Born February 1953
Director
Appointed 28 Nov 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Jason Lee Bruton

Ceased
Malton Road, PickeringYO18 8EA
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Ceased 18 Apr 2023

Mr Jason Lee Bruton

Active
North Gate, NottinghamNG7 7BQ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2019
North Gate, NottinghamNG7 7BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Resolution
10 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Incorporation Company
28 November 2019
NEWINCIncorporation