About

Registered Number: 06839175
Date of Incorporation: 06/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, PR4 0HB,

 

Based in Preston, Cumulus Computing Ltd was founded on 06 March 2009, it has a status of "Active". The current directors of the organisation are listed as Gaskell, Ian David, Massey, Daniel in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GASKELL, Ian David 30 January 2015 - 1
MASSEY, Daniel 06 March 2009 30 January 2015 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 18 November 2017
CS01 - N/A 15 March 2017
AD01 - Change of registered office address 15 March 2017
MR01 - N/A 23 February 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AP03 - Appointment of secretary 18 March 2015
AA01 - Change of accounting reference date 06 March 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
AD01 - Change of registered office address 23 October 2014
TM01 - Termination of appointment of director 13 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 14 March 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 14 March 2012
AA - Annual Accounts 06 May 2011
CH01 - Change of particulars for director 15 March 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AA01 - Change of accounting reference date 14 January 2010
RESOLUTIONS - N/A 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
NEWINC - New incorporation documents 06 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.