General information

Name:

Cullis Holdings Limited

Office Address:

St George's House George Street PE29 3GH Huntingdon

Number: 10608988

Incorporation date: 2017-02-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cullis Holdings Ltd can be found at Huntingdon at St George's House. Anyone can look up the company by referencing its post code - PE29 3GH. Cullis Holdings's founding dates back to 2017. This business is registered under the number 10608988 and its last known state is active. This firm's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. The company's most recent annual accounts provide detailed information about the period up to 31st March 2023 and the most recent annual confirmation statement was filed on 1st February 2023.

Within the following limited company, a variety of director's duties have so far been performed by Lee C., Sandra C., Lisa D. and Michael C.. Amongst these four executives, Lee C. has carried on with the limited company for the longest period of time, having become a part of company's Management Board 7 years ago.

Financial data based on annual reports

Company staff

Lee C.

Role: Director

Appointed: 08 February 2017

Latest update: 7 February 2024

Sandra C.

Role: Director

Appointed: 08 February 2017

Latest update: 7 February 2024

Lisa D.

Role: Director

Appointed: 08 February 2017

Latest update: 7 February 2024

Michael C.

Role: Director

Appointed: 08 February 2017

Latest update: 7 February 2024

People with significant control

Executives who have control over the firm are as follows: Lisa D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lisa D.
Notified on 31 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lee C.
Notified on 31 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael C.
Notified on 8 February 2017
Ceased on 31 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sandra C.
Notified on 8 February 2017
Ceased on 31 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts
Start Date For Period Covered By Report 07 February 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Persons with significant control
Free Download
Confirmation statement with no updates 2024/02/01 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
7
Company Age

Closest Companies - by postcode