CUMMINS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCUMMINS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00573951
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUMMINS LTD.?

    • Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing

    Where is CUMMINS LTD. located?

    Registered Office Address
    3rd Floor 10 Eastbourne Terrace
    Paddington
    W2 6LG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CUMMINS LTD.?

    Previous Company Names
    Company NameFromUntil
    CUMMINS ENGINE COMPANY LIMITEDNov 07, 1956Nov 07, 1956

    What are the latest accounts for CUMMINS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CUMMINS LTD.?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for CUMMINS LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Sylvester Kubby Kuma as a director on Nov 03, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    52 pagesAA

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr. Amerigo Holthouse as a secretary on Jul 15, 2024

    2 pagesAP03

    Appointment of Mr. James Moorhouse as a director on Jul 15, 2024

    2 pagesAP01

    Appointment of Mr. Amerigo Holthouse as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Paul Jonathan Fertleman as a secretary on Jul 15, 2024

    1 pagesTM02

    Termination of appointment of Paul Jonathan Fertleman as a director on Jul 15, 2024

    1 pagesTM01

    Appointment of Ann-Kristin De Verdier as a director on Jun 30, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    51 pagesAA

    Termination of appointment of Elma Avdic as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Antonio Casimiro Leitao as a director on Apr 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    59 pagesAA

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Appointment of Desmond Joseph Mcmenamin as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Elma Avdic as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Andrew Robson as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Bernadette Virginia Daley as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Gina Stead as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Edward David Smith as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Jonathan David Wood as a director on Mar 02, 2023

    1 pagesTM01

    Termination of appointment of Cornelius Martin Gerard O'sullivan as a director on Sep 16, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Who are the officers of CUMMINS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLTHOUSE, Amerigo, Mr.
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Secretary
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    325525570001
    DALEY, Bernadette Virginia
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritish307546370001
    DE VERDIER, Ann-Kristin
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    SwedenSwedish324830980001
    HOLTHOUSE, Amerigo, Mr.
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    United KingdomItalian321403960001
    KUMA, Sylvester Kubby
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandAmerican342087500001
    MCMENAMIN, Desmond Joseph
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    ScotlandBritish307772550001
    MOORHOUSE, James, Mr.
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritish325519050001
    ROBSON, Andrew
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritish307583740001
    BERRYMAN, Peter
    52 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    Secretary
    52 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    British34711490001
    EYRES, Raymond John
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    Secretary
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    British2144940001
    FERTLEMAN, Paul Jonathan
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Secretary
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    204307830001
    AVDIC, Elma
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    GermanyAmerican307581240001
    BARROWMAN, John Mccormack
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    United KingdomBritish78946720004
    BERRYMAN, Peter
    52 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    Director
    52 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    United KingdomBritish34711490001
    DEWING, James Thompson Jr
    High Walls 16 Claremont Drive
    KT10 9LU Esher
    Surrey
    Director
    High Walls 16 Claremont Drive
    KT10 9LU Esher
    Surrey
    United States Of America49940390001
    EDWARDS, Jack Kenneth
    17 Saint Georges Court
    Gloucester Road
    SW7 4QZ London
    Director
    17 Saint Georges Court
    Gloucester Road
    SW7 4QZ London
    American70624110001
    EYRES, Raymond John
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    Director
    The Beeches Evelyn Way
    Stoke D Abernon
    KT11 2SJ Cobham
    Surrey
    EnglandBritish2144940001
    FERTLEMAN, Paul Jonathan
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritish152467040001
    FIRTH, Mark Robert
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    Director
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    EnglandBritish68166080004
    FODEN, Hugh Starkie
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    Director
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    United KingdomBritish116154760002
    GREEN, Michael George
    1 Willes Terrace
    CV31 1DL Leamington Spa
    Warwickshire
    Director
    1 Willes Terrace
    CV31 1DL Leamington Spa
    Warwickshire
    Australian90237110001
    IBBOTSON, Christopher Paul
    Grimescar Meadows
    Birkby
    HD2 2DZ Huddersfield
    25
    West Yorkshire
    Director
    Grimescar Meadows
    Birkby
    HD2 2DZ Huddersfield
    25
    West Yorkshire
    British85392570005
    LEITAO, Antonio Casimiro
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    BelgiumFrench227818890001
    MACFARLANE, John Caldwell
    Willowfield Darlington Road
    DL12 8HN Barnard Castle
    County Durham
    Director
    Willowfield Darlington Road
    DL12 8HN Barnard Castle
    County Durham
    EnglandBritish2306120001
    MCDOWELL, Peter Vincent
    Spring Barn
    Water Lane Ashwell
    LE15 7LS Oakham
    Rutland
    Director
    Spring Barn
    Water Lane Ashwell
    LE15 7LS Oakham
    Rutland
    British73411660002
    O'CONNOR, Mark
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    United KingdomBritish227842240001
    O'SULLIVAN, Cornelius Martin Gerard
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    IrelandIrish118739400002
    ROBINSON, Amanda Jane
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    Director
    49-51 Gresham Road
    Staines
    TW18 2BD Middlesex
    EnglandBritish78963330001
    SANFORD, Kenneth Grant
    Greensleeves
    47 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Greensleeves
    47 Meadway
    KT10 9HG Esher
    Surrey
    Australian9669240001
    SINCLAIR, Gavin
    Basement Flat B
    40 Holland Park
    W11 3RP London
    Director
    Basement Flat B
    40 Holland Park
    W11 3RP London
    British60558790001
    SMITH, Edward David
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    United KingdomBritish193079400001
    SNELL, Alison Jane
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritish267390480001
    SOMERVILLE, Ronald
    Scythe Road
    NN11 0WN Daventry
    16
    Northants
    Director
    Scythe Road
    NN11 0WN Daventry
    16
    Northants
    United KingdomUnited Kingdom138198540001
    STEAD, Gina
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    EnglandBritish292899270001
    USTINOV, Alexey
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    Director
    10 Eastbourne Terrace
    Paddington
    W2 6LG London
    3rd Floor
    England
    BelgiumRussian247014270001

    Who are the persons with significant control of CUMMINS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cummins Generator Technologies Limited
    Lynch Wood
    PE2 6FZ Peterborough
    Fountain Court
    England
    Apr 06, 2016
    Lynch Wood
    PE2 6FZ Peterborough
    Fountain Court
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00441273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0