Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUTTING EDGE SOLUTIONS LTD.
Company Information for

CUTTING EDGE SOLUTIONS LTD.

C/O Quarntuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL,
Company Registration Number
03438222
Private Limited Company
Liquidation

Company Overview

About Cutting Edge Solutions Ltd.
CUTTING EDGE SOLUTIONS LTD. was founded on 1997-09-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Cutting Edge Solutions Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CUTTING EDGE SOLUTIONS LTD.
 
Legal Registered Office
C/O Quarntuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Other companies in EC3M
 
Filing Information
Company Number 03438222
Company ID Number 03438222
Date formed 1997-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-08-31
Account next due 31/05/2019
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB685568280  
Last Datalog update: 2022-02-15 12:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUTTING EDGE SOLUTIONS LTD.
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.
Companies with same name CUTTING EDGE SOLUTIONS LTD.
The following companies were found which have the same name as CUTTING EDGE SOLUTIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUTTING EDGE SOLUTIONS ( NOTTINGHAM) LIMITED 3 LONGHEDGE LANE BOTTESFORD NOTTINGHAM NG13 0BF Active Company formed on the 2013-12-13
CUTTING EDGE SOLUTIONS INC. 565 PLANDOM RD # 181 MANHASSET NY 11030 Active Company formed on the 2004-08-30
Cutting Edge Solutions, LLC 3360 S. Kenton St. #4214 Denver CO 80014 Delinquent Company formed on the 2013-07-11
CUTTING EDGE SOLUTIONS LLC 7659 IKES TREE DRIVE SPRING Texas 77389 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-05-01
CUTTING EDGE SOLUTIONS DRYWALL LTD. 305 740 4TH AVENUE SOUTH LETHBRIDGE ALBERTA T1J 0N9 Active Company formed on the 2013-04-10
CUTTING EDGE SOLUTIONS LTD. 525 DUNEDEN DR - AURORA OH 44202 Active Company formed on the 1997-12-22
Cutting Edge Solutions LLC 11914 Rayborn Creek Drive Manassas VA 20109 Active Company formed on the 2016-05-30
CUTTING EDGE SOLUTIONS OF NEVADA, LLC 101 S RAINBOW BLVD STE 13 LAS VEGAS NV 89145 Active Company formed on the 2012-04-19
CUTTING EDGE SOLUTIONS PRIVATE LIMITED 653 SHELARNAGARDHANKAWADI PUNE Maharashtra 411043 DORMANT Company formed on the 2001-02-20
CUTTING EDGE SOLUTIONS (WA) PTY LTD WA 6172 Dissolved Company formed on the 2008-03-26
CUTTING EDGE SOLUTIONS PTY. LTD. Active Company formed on the 1995-02-07
CUTTING EDGE SOLUTIONS LLC 11986 SW SURREY ST WILSONVILLE OR 97070 Active Company formed on the 2016-11-28
cutting edge solutions LLC 12832 wide arces rd Golden CO 80401 Delinquent Company formed on the 2017-04-11
CUTTING EDGE SOLUTIONS LLC 9715 NE JUANITA DR #B106 KIRKLAND WA 980340000 Dissolved Company formed on the 2017-03-03
CUTTING EDGE SOLUTIONS, LLC 6805 12TH STREET VERO BEACH FL 32966 Inactive Company formed on the 2015-05-19
CUTTING EDGE SOLUTIONS, L.L.C. 1636 SW 18 STREET MIAMI FL 33145 Inactive Company formed on the 2011-02-02
CUTTING EDGE SOLUTIONS LLC 6711 DARTMOUTH AVE N ST. PETERSBURG FL 33710 Inactive Company formed on the 2005-06-23
CUTTING EDGE SOLUTIONS, INC. 1617 ASHER LANE ORLANDO FL 32803 Inactive Company formed on the 2000-03-03
CUTTING EDGE SOLUTIONS GROUP INC 11 SW 12 AVE DANIA FL 33004 Inactive Company formed on the 2012-02-01
CUTTING EDGE SOLUTIONS INC Delaware Unknown

Company Officers of CUTTING EDGE SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
PATRICK BRIAN FRANCIS ROWE
Company Secretary 2013-11-19
OLIVER JAMES BENZECRY
Director 2013-10-01
DANIEL KENNETH BURTON
Director 2017-06-16
PATRICK BRIAN FRANCIS ROWE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN WILLIAM BLACKWELL
Director 1997-09-23 2017-07-20
TIMOTHY HUGH FETHERSTON-DILKE
Director 2013-10-01 2016-11-22
ARRAN STEVENS
Director 1997-09-23 2015-09-25
KATRYNE PAULINE COOK
Company Secretary 1997-09-23 2013-11-19
KATRYNE PAULINE COOK
Director 2013-02-04 2013-11-19
CHRISTOPHER FRIM
Director 2010-09-01 2013-10-01
JOSEPH UNGER
Director 2010-09-01 2013-10-01
CHRISTOPHER FRIM
Director 2010-02-01 2010-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-23 1997-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JAMES BENZECRY TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
OLIVER JAMES BENZECRY PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
OLIVER JAMES BENZECRY PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
OLIVER JAMES BENZECRY FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
OLIVER JAMES BENZECRY OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
OLIVER JAMES BENZECRY DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
OLIVER JAMES BENZECRY THE ACCENTURE GROUP Director 2011-05-11 CURRENT 1987-12-11 Dissolved 2013-12-12
OLIVER JAMES BENZECRY KNOWLEDGE RULES LIMITED Director 2011-05-11 CURRENT 2004-10-04 Dissolved 2013-08-17
OLIVER JAMES BENZECRY ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2011-05-11 CURRENT 2002-05-20 Dissolved 2013-08-16
OLIVER JAMES BENZECRY ACCENTURE SERVICES LTD Director 2011-05-11 CURRENT 1991-07-31 Dissolved 2017-07-07
OLIVER JAMES BENZECRY ACCENTURE PROPERTIES Director 2011-05-11 CURRENT 1986-08-12 Liquidation
OLIVER JAMES BENZECRY ACCENTURE HR SERVICES LIMITED Director 2011-05-11 CURRENT 2000-03-28 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (AZERBAIJAN) LIMITED Director 2011-05-11 CURRENT 2001-09-20 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (UK) LIMITED Director 2011-05-11 CURRENT 2003-05-08 Active
OLIVER JAMES BENZECRY IMAGINE BROADBAND (USA) LIMITED Director 2011-05-11 CURRENT 2000-11-24 Active
DANIEL KENNETH BURTON KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
DANIEL KENNETH BURTON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DANIEL KENNETH BURTON BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
DANIEL KENNETH BURTON THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
DANIEL KENNETH BURTON SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
DANIEL KENNETH BURTON GENFOUR LTD Director 2017-06-16 CURRENT 2007-06-01 Liquidation
DANIEL KENNETH BURTON ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2017-06-16 CURRENT 2008-08-27 Liquidation
DANIEL KENNETH BURTON FOCUS GROUP EUROPE LIMITED Director 2017-06-16 CURRENT 2009-06-02 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2011-04-14 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-04 Liquidation
DANIEL KENNETH BURTON KARMARAMA COMMS LIMITED Director 2017-06-16 CURRENT 2011-05-10 Liquidation
DANIEL KENNETH BURTON DAYNINE CONSULTING, LTD. Director 2017-06-16 CURRENT 2012-11-02 Liquidation
DANIEL KENNETH BURTON KAPER COMMUNICATIONS LIMITED Director 2017-06-16 CURRENT 2015-03-27 Liquidation
DANIEL KENNETH BURTON SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-06-16 CURRENT 2007-01-15 Liquidation
DANIEL KENNETH BURTON ACCENTURE MARKETING SERVICES LTD Director 2017-06-16 CURRENT 2009-06-01 Active
DANIEL KENNETH BURTON NEW ENERGY ASSOCIATES LIMITED Director 2017-06-16 CURRENT 2015-05-22 Liquidation
DANIEL KENNETH BURTON ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2017-06-16 CURRENT 1992-02-18 Liquidation
DANIEL KENNETH BURTON KURT SALMON UKI LIMITED Director 2017-06-16 CURRENT 1977-02-18 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG BRAND UK LIMITED Director 2017-06-16 CURRENT 1998-01-20 Active
DANIEL KENNETH BURTON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-06-16 CURRENT 2010-05-26 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-06-16 CURRENT 2011-05-10 Active
DANIEL KENNETH BURTON K COMMS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-12 Liquidation
DANIEL KENNETH BURTON IMAGINE BROADBAND (USA) LIMITED Director 2017-06-16 CURRENT 2000-11-24 Active
DANIEL KENNETH BURTON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-06-16 CURRENT 2011-04-13 Liquidation
DANIEL KENNETH BURTON ACCENTURE (UK) LIMITED Director 2017-05-05 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2015-10-19 CURRENT 2008-08-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGY MANAGEMENT BROKERS LTD Director 2015-08-17 CURRENT 1990-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
PATRICK BRIAN FRANCIS ROWE EQJHA LIMITED Director 2015-08-17 CURRENT 2014-07-14 Liquidation
PATRICK BRIAN FRANCIS ROWE TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED Director 2015-08-14 CURRENT 2010-03-15 Dissolved 2018-05-28
PATRICK BRIAN FRANCIS ROWE LOGISTICS MARKET PLACE LIMITED Director 2015-08-14 CURRENT 1995-06-23 Liquidation
PATRICK BRIAN FRANCIS ROWE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
PATRICK BRIAN FRANCIS ROWE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
PATRICK BRIAN FRANCIS ROWE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
PATRICK BRIAN FRANCIS ROWE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
PATRICK BRIAN FRANCIS ROWE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
PATRICK BRIAN FRANCIS ROWE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
PATRICK BRIAN FRANCIS ROWE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
PATRICK BRIAN FRANCIS ROWE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
PATRICK BRIAN FRANCIS ROWE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
PATRICK BRIAN FRANCIS ROWE KNOWLEDGE RULES LIMITED Director 2010-11-01 CURRENT 2004-10-04 Dissolved 2013-08-17
PATRICK BRIAN FRANCIS ROWE THE ACCENTURE GROUP Director 2009-10-01 CURRENT 1987-12-11 Dissolved 2013-12-12
PATRICK BRIAN FRANCIS ROWE ACCENTURE PROPERTIES Director 2009-10-01 CURRENT 1986-08-12 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Director 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE HR SERVICES LIMITED Director 2009-08-04 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (AZERBAIJAN) LIMITED Director 2009-08-04 CURRENT 2001-09-20 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (UK) LIMITED Director 2009-08-04 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE IMAGINE BROADBAND (USA) LIMITED Director 2009-08-04 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE PLC Director 2009-07-30 CURRENT 2001-05-04 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Director 2002-09-26 CURRENT 1998-02-13 Active

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
2022-02-15Final Gazette dissolved via compulsory strike-off
2022-02-15GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-22
2021-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-21
2020-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-21
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 30 Fenchurch Street London EC3M 3BD
2019-06-13LIQ01Voluntary liquidation declaration of solvency
2019-06-13600Appointment of a voluntary liquidator
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WILLIAM BLACKWELL
2017-07-05AP01DIRECTOR APPOINTED DANIEL KENNETH BURTON
2017-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH FETHERSTON-DILKE
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-01AD03Registers moved to registered inspection location of Riverbank House 2 Swan Lane London EC4R 3TT
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ARRAN STEVENS
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-24AD02Register inspection address changed from 35 Vine Street London EC3N 2AA England to Riverbank House 2 Swan Lane London EC4R 3TT
2014-09-23AD03Registers moved to registered inspection location of 35 Vine Street London EC3N 2AA
2014-09-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AD02SAIL ADDRESS CREATED
2014-04-22AD02SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA ENGLAND
2014-03-25AA01Current accounting period shortened from 30/11/14 TO 31/08/14
2013-12-27AA01Previous accounting period shortened from 31/12/13 TO 30/11/13
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KATRYNE COOK
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH UNGER
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRIM
2013-12-12AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2013-12-12AP01DIRECTOR APPOINTED MR OLIVER JAMES BENZECRY
2013-12-12AP01DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE
2013-12-12AP03SECRETARY APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY KATRYNE COOK
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM SIGNAL COURT OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX29 4TL
2013-12-09RES12VARYING SHARE RIGHTS AND NAMES
2013-12-09RES01ADOPT ARTICLES 19/11/2013
2013-12-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-11AR0123/09/13 FULL LIST
2013-05-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-22AP01DIRECTOR APPOINTED MRS KATRYNE PAULINE COOK
2013-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM LEAFIELD TECHNICAL CENTRE LEAFIELD WITNEY OXFORDSHIRE OX29 9EF
2012-10-16AR0123/09/12 FULL LIST
2012-07-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-10AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-10-21AR0123/09/11 FULL LIST
2011-05-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-20RES13SHARE LIMIT REVOKED 01/09/2010
2010-12-20RES12VARYING SHARE RIGHTS AND NAMES
2010-10-28AR0123/09/10 FULL LIST
2010-10-28AP01DIRECTOR APPOINTED DIPL.-INF. CHRISTOPHER FRIM
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ARRAN STEVENS / 01/09/2010
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRIM
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAM BLACKWELL / 01/09/2010
2010-10-25AP01DIRECTOR APPOINTED DIPL INF CHRISTOPHER FRIM
2010-10-25AP01DIRECTOR APPOINTED DR. JOSEPH UNGER
2010-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-07CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-10-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-22AR0123/09/09 FULL LIST
2009-06-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-03-11AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-04363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-23363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: UNIT 5 THORNEY LEYS BUSINESS PARK WITNEY OXFORDSHIRE OX28 4GE
2004-10-05363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-17AUDAUDITOR'S RESIGNATION
2003-11-27363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-22363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-06-29AAFULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CUTTING EDGE SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-01
Appointment of Liquidators2019-06-03
Resolutions for Winding-up2019-06-03
Fines / Sanctions
No fines or sanctions have been issued against CUTTING EDGE SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-11 Satisfied WS SURPLUS SUPPLIES LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

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 CUTTING EDGE SOLUTIONS LTD.

Intangible Assets
Patents
We have not found any records of CUTTING EDGE SOLUTIONS LTD. registering or being granted any patents
Domain Names

CUTTING EDGE SOLUTIONS LTD. owns 1 domain names.

cuttingedge.co.uk  

Trademarks
We have not found any records of CUTTING EDGE SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUTTING EDGE SOLUTIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CUTTING EDGE SOLUTIONS LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CUTTING EDGE SOLUTIONS LTD. 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCUTTING EDGE SOLUTIONS LTD.Event Date2019-07-01
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCUTTING EDGE SOLUTIONS LTD.Event Date2019-05-22
Simon James Bonney (IP No. 9379 ) of Quantuma LLP , High Holborn House, 52-54 High Holborn, London, WC1V 6RL and Chris Newell (IP No. 13690 ) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Ag GG21851
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCUTTING EDGE SOLUTIONS LTD.Event Date2019-05-22
Notice is hereby given that the following resolutions were passed on 22 May 2019 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon James Bonney (IP No. 9379 ) of Quantuma LLP , High Holborn House, 52-54 High Holborn, London, WC1V 6RL and Chris Newell (IP No. 13690 ) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: Sian Stokes, Email: Sian.Stokes@quantuma.com or James Varney, Email: James.Varney@quantuma.com . Ag GG21851
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUTTING EDGE SOLUTIONS LTD. 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 CUTTING EDGE SOLUTIONS LTD. 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.