CUSHON GROUP LIMITED
Overview
| Company Name | CUSHON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10967805 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUSHON GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CUSHON GROUP LIMITED located?
| Registered Office Address | 51 Lime Street EC3M 7DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUSHON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMARTER FINANCIAL SERVICES (HOLDINGS) LIMITED | Sep 18, 2017 | Sep 18, 2017 |
What are the latest accounts for CUSHON GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for CUSHON GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for CUSHON GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Rosemary Cheryl Evans as a director on Apr 30, 2026 | 2 pages | AP01 | ||
Registered office address changed from 250 Bishopsgate London EC2M 4AA England to 51 Lime Street London EC3M 7DQ on May 07, 2026 | 1 pages | AD01 | ||
Appointment of Ms Katharine Boysen as a director on Apr 30, 2026 | 2 pages | AP01 | ||
Appointment of Mr Stuart John Edwards-Webb as a director on Apr 30, 2026 | 2 pages | AP01 | ||
Termination of appointment of Ben Pollard as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Termination of appointment of Andrew Stephen Gray as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Termination of appointment of Sarah Marie Bischoff as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Termination of appointment of Natwest Group Secretarial Services Limited as a secretary on Apr 30, 2026 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2025 | 23 pages | AA | ||
Termination of appointment of Kristina Spasic as a director on Mar 16, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jan 21, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Change of details for Cushon Holdings Limited as a person with significant control on May 31, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA England to 250 Bishopsgate London EC2M 4AA on May 31, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Sarah Marie Bischoff as a director on May 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steven James Spence as a director on Apr 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Termination of appointment of Mohammad Kamal Syed as a director on Oct 03, 2023 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Jun 01, 2023
| 3 pages | SH01 | ||
Appointment of Mr Andrew Stephen Gray as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Kristina Spasic as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Who are the officers of CUSHON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOYSEN, Katharine | Director | Lime Street EC3M 7DQ London 51 United Kingdom | United Kingdom | British | 262418440001 | |||||||||
| CLUTTERBUCK, Troy Adam | Director | Lime Street EC3M 7DQ London 51 United Kingdom | England | British,Australian | 264797990006 | |||||||||
| EDWARDS-WEBB, Stuart John | Director | London Road RH2 9PQ Reigate Watson House United Kingdom | United Kingdom | British | 197293840001 | |||||||||
| EVANS, Rosemary Cheryl | Director | Lime Street EC3M 7DQ London 51 United Kingdom | United Kingdom | British | 346155080001 | |||||||||
| HOWORTH, Duncan Craig | Director | Lime Street EC3M 7DQ London 51 United Kingdom | England | English | 34586390006 | |||||||||
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | 175 Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland |
| 169073830002 | ||||||||||
| BEAGLES, Rachel Anne | Director | 2 Cherry Orchard Road CR0 6BA Croydon Stephenson House England | United Kingdom | British | 107336370001 | |||||||||
| BISCHOFF, Sarah Marie | Director | Bishopsgate EC2M 4AA London 250 England | England | British | 323582100001 | |||||||||
| FRETWELL, Philip James | Director | 2 Cherry Orchard Road CR0 6BA Croydon Stephenson House England | United Kingdom | British | 251566840001 | |||||||||
| GRAY, Andrew Stephen | Director | Bishopsgate EC2M 4AA London 250 England | England | British | 309943600001 | |||||||||
| HARRY, Stephen Paul | Director | Headley Road KT22 8QE Leatherhead Highdale United Kingdom | United Kingdom | British | 139358080002 | |||||||||
| HOLLINGDALE, Philip John | Director | 2 Cherry Orchard Road CR0 6BA Croydon Stephenson House England | England | British | 29691260002 | |||||||||
| HULL, Christopher John | Director | Daniel Adamson Road Salford M50 1DT Manchester Edison House United Kingdom | United Kingdom | British | 165040000001 | |||||||||
| LEVENE, Timothy Charles, Mr. | Director | Chiswell Street EC1Y 4UP London 4 London England | United Kingdom | British | 283017080001 | |||||||||
| POLLARD, Ben | Director | Bishopsgate EC2M 4AA London 250 England | England | British | 99252660003 | |||||||||
| SPASIC, Kristina | Director | Bishopsgate EC2M 4AA London 250 England | England | British | 291440770001 | |||||||||
| SPENCE, Steven James | Director | 2 Cherry Orchard Road CR0 6BA Croydon Stephenson House England | Scotland | British | 264753670001 | |||||||||
| STUCKEY, Stuart Alan | Director | 2 Cherry Orchard Road CR0 6BA Croydon Stephenson House England | United Kingdom | British | 261624450001 | |||||||||
| SYED, Mohammad Kamal | Director | 2 Cherry Orchard Road CR0 6BA Croydon Stephenson House England | United Kingdom | British | 309932850001 |
Who are the persons with significant control of CUSHON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cushon Holdings Limited | Nov 16, 2022 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ben Pollard | Sep 18, 2017 | 2 Cherry Orchard Road CR0 6BA Croydon Stephenson House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip John Hollingdale | Sep 18, 2017 | Headley Road KT22 8QE Leatherhead Highdale United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CUSHON GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 18, 2022 | Nov 16, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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