General information

Name:

Cutter Project Ltd

Office Address:

7 Bell Yard Strand WC2A 2JR London

Number: 05323270

Incorporation date: 2005-01-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cutter Project came into being in 2005 as a company enlisted under no 05323270, located at WC2A 2JR London at 7 Bell Yard. This company has been in business for 19 years and its current state is active. The company's principal business activity number is 62020 meaning Information technology consultancy activities. Cutter Project Ltd filed its account information for the financial period up to 2022-12-31. Its latest confirmation statement was released on 2023-01-04.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 17,065 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Furn. & Equip. Costing Less Than £6000.

Given this company's growth, it became vital to acquire further directors, namely: Laurence T., Michael T., Kim M. who have been working as a team since January 2022 for the benefit of this business. To provide support to the directors, this specific business has been utilizing the skills of Michael T. as a secretary since 2017.

Financial data based on annual reports

Company staff

Laurence T.

Role: Director

Appointed: 01 January 2022

Latest update: 13 February 2024

Michael T.

Role: Secretary

Appointed: 13 October 2017

Latest update: 13 February 2024

Michael T.

Role: Director

Appointed: 24 February 2014

Latest update: 13 February 2024

Kim M.

Role: Director

Appointed: 24 February 2014

Latest update: 13 February 2024

Andrew T.

Role: Director

Appointed: 04 January 2005

Latest update: 13 February 2024

People with significant control

Andrew T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael B.
Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 5 August 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 28 August 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 18 April 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 18 April 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

18 Lynn Road

Post code:

CB6 1DA

City / Town:

Ely

HQ address,
2014

Address:

18 Lynn Road

Post code:

CB6 1DA

City / Town:

Ely

HQ address,
2015

Address:

18 Lynn Road

Post code:

CB6 1DA

City / Town:

Ely

HQ address,
2016

Address:

18 Lynn Road

Post code:

CB6 1DA

City / Town:

Ely

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Hampshire County Council 2 £ 17 065.00
2011-07-26 2207624541 £ 13 000.00 Furn. & Equip. Costing Less Than £6000
2011-07-26 2207624541 £ 4 065.00 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
19
Company Age

Closest Companies - by postcode