Company NameCutting Edge (Sets) Ltd
DirectorAndrew Kenneth Crimin
Company StatusActive
Company Number06191232
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Kenneth Crimin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Brenden House
3 Nottingham Place
London
W1M 3FN
Secretary NameAndrew Kenneth Crimin
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Brenden House
3 Nottingham Place
London
W1M 3FN
Director NameMr James Harold Emerson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oxford Court
Brentwood
Essex
CM14 5EU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitecuttingedge.co.uk
Telephone01865 981500
Telephone regionOxford

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Andrew Kenneth Crimin
50.00%
Ordinary
1 at £1James Harold Emerson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

19 February 2018Delivered on: 21 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
16 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 February 2018Registration of charge 061912320001, created on 19 February 2018 (9 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 October 2017Cessation of James Harold Emerson as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of James Harold Emerson as a person with significant control on 10 October 2017 (1 page)
5 September 2017Termination of appointment of James Harold Emerson as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of James Harold Emerson as a director on 5 September 2017 (1 page)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 April 2010Director's details changed for Andrew Kenneth Crimin on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Andrew Kenneth Crimin on 8 April 2010 (2 pages)
8 April 2010Director's details changed for James Harold Emerson on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for James Harold Emerson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for James Harold Emerson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Andrew Kenneth Crimin on 8 April 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 June 2008Registered office changed on 02/06/2008 from 20 sugar house lane london E15 2QS (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Return made up to 29/03/08; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from 20 sugar house lane london E15 2QS (1 page)
2 June 2008Return made up to 29/03/08; full list of members (4 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Ad 29/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2007Ad 29/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Incorporation (13 pages)
29 March 2007Incorporation (13 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)