Company NameCumulus Investment Solutions Limited
DirectorsSteven Andrew King and Raymond Anthony O'Neill
Company StatusActive
Company Number07994481
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Steven Andrew King
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameRaymond Anthony O'Neill
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Adam Thom Sewell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Cottage
London Road
Braintree
Essex
CM77 8ET
Director NameRoy Froud
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

389.2k at £0.01Steven King
61.65%
Ordinary
154k at £0.01Al Ramji
24.40%
Ordinary
17.2k at £0.01Suresh Kondapureddy
2.73%
Ordinary
63.1k at £0.01Roy Froud
10.00%
Ordinary
7.7k at £0.01Raymond O'neill
1.22%
Ordinary

Financials

Year2014
Net Worth-£202,196
Cash£6,019
Current Liabilities£213,612

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

7 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
14 March 2023Change of details for Mr Steven Andrew King as a person with significant control on 12 March 2023 (2 pages)
13 March 2023Change of details for Mr Al Noor Ramji as a person with significant control on 12 March 2023 (2 pages)
13 March 2023Cessation of Steven King as a person with significant control on 12 March 2023 (1 page)
13 March 2023Cessation of Alnoor Ramji as a person with significant control on 12 March 2023 (1 page)
17 October 2022Notification of Steven King as a person with significant control on 1 October 2022 (2 pages)
27 September 2022Notification of Steven Andrew King as a person with significant control on 1 September 2022 (2 pages)
27 September 2022Notification of Al Noor Ramji as a person with significant control on 1 September 2022 (2 pages)
5 September 2022Cessation of Cumulus Investment Holdings Ltd as a person with significant control on 31 July 2022 (1 page)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
11 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 March 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
24 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
21 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 November 2018Change of details for Avenir Group Ltd as a person with significant control on 1 September 2017 (2 pages)
21 August 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 July 2017Notification of Avenir Group Ltd as a person with significant control on 9 May 2017 (2 pages)
27 July 2017Notification of Avenir Group Ltd as a person with significant control on 9 May 2017 (2 pages)
26 July 2017Cessation of Steven Andrew King as a person with significant control on 9 May 2017 (1 page)
26 July 2017Cessation of Steven Andrew King as a person with significant control on 9 May 2017 (1 page)
26 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
26 April 2017Director's details changed for Mr Steven Andrew King on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Steven Andrew King on 26 April 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,312.5
(5 pages)
31 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,312.5
(5 pages)
26 May 2016Termination of appointment of Roy Froud as a director on 3 December 2015 (1 page)
26 May 2016Termination of appointment of Roy Froud as a director on 3 December 2015 (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,312.5
(6 pages)
1 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,312.5
(6 pages)
10 February 2015Appointment of Roy Froud as a director on 15 September 2014 (2 pages)
10 February 2015Appointment of Roy Froud as a director on 15 September 2014 (2 pages)
7 January 2015Purchase of own shares. (2 pages)
7 January 2015Purchase of own shares. (2 pages)
7 January 2015Cancellation of shares. Statement of capital on 9 December 2014
  • GBP 1,701
(4 pages)
7 January 2015Cancellation of shares. Statement of capital on 9 December 2014
  • GBP 1,701
(4 pages)
7 January 2015Cancellation of shares. Statement of capital on 9 December 2014
  • GBP 1,701
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6,312.5
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 May 2014Appointment of Raymond O'neill as a director (2 pages)
28 May 2014Termination of appointment of Adam Sewell as a director (1 page)
28 May 2014Appointment of Raymond O'neill as a director (2 pages)
28 May 2014Termination of appointment of Adam Sewell as a director (1 page)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6,250
(5 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6,250
(5 pages)
23 January 2014Sub-division of shares on 20 January 2014 (5 pages)
23 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 5,000
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 6,250
(4 pages)
23 January 2014Resolutions
  • RES13 ‐ Sub division of shares 20/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
23 January 2014Resolutions
  • RES13 ‐ Sub division of shares 20/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
23 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 6,250
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 5,000
(4 pages)
23 January 2014Sub-division of shares on 20 January 2014 (5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 July 2013Appointment of Mr Adam Sewell as a director (2 pages)
17 July 2013Appointment of Mr Adam Sewell as a director (2 pages)
20 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
16 March 2012Incorporation (18 pages)
16 March 2012Incorporation (18 pages)