Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRUDENCE CUMING ASSOCIATES LIMITED
Company Information for

PRUDENCE CUMING ASSOCIATES LIMITED

3RD FLOOR, 126-134 BAKER STREET, LONDON, W1U 6UE,
Company Registration Number
00908367
Private Limited Company
Active

Company Overview

About Prudence Cuming Associates Ltd
PRUDENCE CUMING ASSOCIATES LIMITED was founded on 1967-06-13 and has its registered office in London. The organisation's status is listed as "Active". Prudence Cuming Associates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRUDENCE CUMING ASSOCIATES LIMITED
 
Legal Registered Office
3RD FLOOR
126-134 BAKER STREET
LONDON
W1U 6UE
Other companies in W1G
 
Filing Information
Company Number 00908367
Company ID Number 00908367
Date formed 1967-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB238572442  
Last Datalog update: 2023-11-06 10:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRUDENCE CUMING ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRUDENCE CUMING ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
HANNAH MARY PIERCE
Director 2016-07-05
STUART DUDLEY TROOD
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PRUDENCE PHOEBE CUMING
Company Secretary 1991-12-29 2016-07-05
PRUDENCE PHOEBE CUMING
Director 1991-12-29 2016-07-05
KEITH DAVEY
Director 1991-12-29 2016-07-05
ANTONY NEIL MAKINSON
Director 2009-04-06 2016-07-05
STEPHEN ANDREW JAMES
Director 2009-04-06 2013-08-02
DAVID EVISON
Director 1991-12-29 2009-04-03
BARBARA CARPENTER
Director 1991-12-29 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH MARY PIERCE KAY MOUNTING SERVICE LTD Director 2015-07-14 CURRENT 2010-10-29 Liquidation
STUART DUDLEY TROOD PIERCE PROTOCOLS LIMITED Director 2018-03-01 CURRENT 2005-11-07 Active
STUART DUDLEY TROOD THE STATIONERY OFFICE TRUSTEES LIMITED Director 2014-03-03 CURRENT 1996-09-05 Dissolved 2016-11-29
STUART DUDLEY TROOD ERIC STUDIO LIMITED Director 2012-11-19 CURRENT 1996-03-18 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG AT ENGINE LIMITED Director 2012-11-19 CURRENT 2006-07-13 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG WORLDWIDE (UK) LIMITED Director 2012-11-19 CURRENT 1999-11-30 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG DESIGN AND INTERACTIVE LIMITED Director 2012-11-19 CURRENT 2005-06-24 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG AT RED BRICK ROAD LIMITED Director 2012-11-19 CURRENT 2007-01-15 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@OGILVY LIMITED Director 2012-11-19 CURRENT 2002-08-14 Dissolved 2015-02-24
STUART DUDLEY TROOD CARBON LIMITED Director 2012-11-19 CURRENT 2006-08-04 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@BAKER STREET LIMITED Director 2012-11-19 CURRENT 1999-12-30 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG STUDIOS LIMITED Director 2012-11-19 CURRENT 2000-12-14 Dissolved 2015-02-03
STUART DUDLEY TROOD TAG AT RKCR/YR LIMITED Director 2012-11-19 CURRENT 2004-10-26 Dissolved 2015-01-13
STUART DUDLEY TROOD PISMO LIMITED Director 2012-11-19 CURRENT 1992-02-10 Dissolved 2015-06-30
STUART DUDLEY TROOD TSO PROPERTY LIMITED Director 2012-06-30 CURRENT 1998-10-29 Dissolved 2016-11-29
STUART DUDLEY TROOD PRINT TO POST LIMITED Director 2012-03-30 CURRENT 1981-04-01 Dissolved 2016-01-19
STUART DUDLEY TROOD FORMATION E-DOCUMENT SOLUTIONS LIMITED Director 2009-10-12 CURRENT 1993-05-26 Dissolved 2015-06-30
STUART DUDLEY TROOD WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED Director 2009-10-12 CURRENT 1964-02-11 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JAMES HARE
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART DUDLEY TROOD
2020-05-19AP01DIRECTOR APPOINTED MR RODNEY JAMES HARE
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England
2018-10-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-05-04AP01DIRECTOR APPOINTED MR STUART DUDLEY TROOD
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 15 Bunhill Row London EC1Y 8LP England
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM 28-29 Dover Street London W1S 4NA England
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-25AA01Previous accounting period extended from 31/07/16 TO 31/12/16
2016-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 28000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM 73 Cornhill London EC3V 3QQ
2016-07-12AP01DIRECTOR APPOINTED MISS HANNAH MARY PIERCE
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MAKINSON
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVEY
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PRUDENCE CUMING
2016-07-06TM02Termination of appointment of Prudence Phoebe Cuming on 2016-07-05
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 28000
2016-01-18AR0129/12/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 28000
2015-01-16AR0129/12/14 ANNUAL RETURN FULL LIST
2014-02-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 28000
2014-01-16AR0129/12/13 ANNUAL RETURN FULL LIST
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2013-03-28AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-18AR0129/12/12 FULL LIST
2012-04-20AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-16AR0129/12/11 FULL LIST
2011-03-22AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-11AR0129/12/10 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-01AR0129/12/09 FULL LIST
2009-04-08288aDIRECTOR APPOINTED STEPHEN ANDREW JAMES
2009-04-07288aDIRECTOR APPOINTED ANTONY NEIL MAKINSON
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID EVISON
2009-04-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-04-21AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-28363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-02-14363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-11363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-02-02363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-26363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-02-05RES13CANC 5000 4.2% RED SHAR 18/12/01
2002-02-05122NC DEC ALREADY ADJUSTED 18/12/01
2002-01-30363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-19353LOCATION OF REGISTER OF MEMBERS
2001-06-19287REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH
2001-01-22363aRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-02-05363aRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-02-02363aRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-04-01SRES01ADOPT MEM AND ARTS 02/03/98
1998-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-26363aRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-03ELRESS252 DISP LAYING ACC 20/06/97
1997-07-03SRES01ALTER MEM AND ARTS 20/06/97
1997-07-03ELRESS366A DISP HOLDING AGM 20/06/97
1997-07-03ELRESS386 DISP APP AUDS 20/06/97
1997-01-28363aRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-06-28287REGISTERED OFFICE CHANGED ON 28/06/96 FROM: RUSSELL SQUARE HOUSE, 10/12, RUSSELL SQUARE, LONDON. WC1B 5EL
1996-01-29363xRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1996-01-29288DIRECTOR RESIGNED
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-01-14363xRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-02-21363xRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-02-23287REGISTERED OFFICE CHANGED ON 23/02/93 FROM: CHANCERY HOUSE CHANCERY LANE LONDON WC2A1SF
1993-01-08363xRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1992-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-01-03363xRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PRUDENCE CUMING ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRUDENCE CUMING ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRUDENCE CUMING ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.217
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRUDENCE CUMING ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of PRUDENCE CUMING ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRUDENCE CUMING ASSOCIATES LIMITED
Trademarks
We have not found any records of PRUDENCE CUMING ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRUDENCE CUMING ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2010-07-14 GBP £523

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRUDENCE CUMING ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PRUDENCE CUMING ASSOCIATES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRUDENCE CUMING ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRUDENCE CUMING ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.