CUT THE MUSTARD (HOLDINGS) LIMITED

CUT THE MUSTARD (HOLDINGS) LIMITED

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

    Company NameCUT THE MUSTARD (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04927101
    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 CUT THE MUSTARD (HOLDINGS) LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CUT THE MUSTARD (HOLDINGS) LIMITED located?

    Registered Office Address
    Green Homestead Hurst Road
    Biddulph
    ST8 7RU Stoke-On-Trent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CUT THE MUSTARD (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FABRIC DIGITAL LIMITEDJan 07, 2013Jan 07, 2013
    ATHERNET LIMITEDOct 09, 2003Oct 09, 2003

    What are the latest accounts for CUT THE MUSTARD (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CUT THE MUSTARD (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for CUT THE MUSTARD (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Gillian Ann Kapadia on Mar 13, 2023

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Change of details for Mr Ajay Babubhai Kapadia as a person with significant control on Jan 31, 2021

    2 pagesPSC04

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Notification of Gillian Ann Kapadia as a person with significant control on Jan 31, 2021

    2 pagesPSC01

    Confirmation statement made on Oct 09, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Registered office address changed from Gosling Green Parvey Lane Sutton Macclesfield SK11 0HX England to Green Homestead Hurst Road Biddulph Stoke-on-Trent ST8 7RU on Jul 19, 2021

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2020

    RES15

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 09, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Gillian Ann Kapadia as a director on Apr 15, 2019

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 09, 2018 with updates

    4 pagesCS01

    Cessation of Andrew Mercer Limited as a person with significant control on Mar 31, 2018

    1 pagesPSC07

    Notification of Ajay Kapadia as a person with significant control on Mar 31, 2018

    2 pagesPSC01

    Termination of appointment of Mukesh Babubhai Kapadia as a director on Apr 02, 2018

    1 pagesTM01

    Confirmation statement made on Oct 09, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    6 pagesAA

    Who are the officers of CUT THE MUSTARD (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAPADIA, Ajay Babubhai
    Hurst Road
    Biddulph
    ST8 7RU Stoke-On-Trent
    Green Homestead
    England
    Director
    Hurst Road
    Biddulph
    ST8 7RU Stoke-On-Trent
    Green Homestead
    England
    EnglandBritishDirector10875890007
    KAPADIA, Gillian Ann
    Hurst Road
    Biddulph
    ST8 7RU Stoke-On-Trent
    Green Homestead
    England
    Director
    Hurst Road
    Biddulph
    ST8 7RU Stoke-On-Trent
    Green Homestead
    England
    EnglandBritishCompany Director257549950002
    CARLISLE, David Clifford
    2 Lea Road
    Lea
    PR2 1TN Preston
    Lancashire
    Secretary
    2 Lea Road
    Lea
    PR2 1TN Preston
    Lancashire
    British12536450002
    ONLINE CORPORATE SECRETARIES LIMITED
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    Secretary
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    74312110004
    ATHERTON, Daniel
    61, Mosley Street
    M2 3HZ Manchester
    Floor 4
    England
    Director
    61, Mosley Street
    M2 3HZ Manchester
    Floor 4
    England
    United KingdomBritishDirector93294500003
    KAPADIA, Mukesh Babubhai
    Parvey Lane
    Sutton
    SK11 0HX Macclesfield
    Gosling Green
    England
    Director
    Parvey Lane
    Sutton
    SK11 0HX Macclesfield
    Gosling Green
    England
    EnglandBritishDirector16612990001
    ONLINE NOMINEES LIMITED
    Octagon House
    Fir Road, Bramhall
    SK7 2NP Stockport
    Cheshire
    Director
    Octagon House
    Fir Road, Bramhall
    SK7 2NP Stockport
    Cheshire
    74190260014

    Who are the persons with significant control of CUT THE MUSTARD (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Gillian Ann Kapadia
    Hurst Road
    Biddulph
    ST8 7RU Stoke-On-Trent
    Green Homestead
    England
    Jan 31, 2021
    Hurst Road
    Biddulph
    ST8 7RU Stoke-On-Trent
    Green Homestead
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ajay Babubhai Kapadia
    Hurst Road
    Biddulph
    ST8 7RU Stoke-On-Trent
    Green Homestead
    England
    Mar 31, 2018
    Hurst Road
    Biddulph
    ST8 7RU Stoke-On-Trent
    Green Homestead
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mosley Street
    M2 3HZ Manchester
    Floor 4, 61
    England
    Apr 06, 2016
    Mosley Street
    M2 3HZ Manchester
    Floor 4, 61
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01201496
    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