Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dr Cutting Tools Limited
Dr Cutting Tools Limited is an active company incorporated on 16 November 1990 with the registered office located in Southampton, Hampshire. Dr Cutting Tools Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
15 years ago
Voluntary strike-off
pending since 11 days ago
Company No
02559081
Private limited company
Age
35 years
Incorporated
16 November 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 January 2025
(1 year ago)
Next confirmation dated
6 January 2026
Was due on
20 January 2026
(4 days ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
24 days
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Was due on
31 December 2025
(24 days ago)
Learn more about Dr Cutting Tools Limited
Contact
Update Details
Address
6 Northlands Road
Southampton
Hampshire
SO15 2LF
United Kingdom
Address changed on
20 Nov 2023
(2 years 2 months ago)
Previous address was
6 Northlands Road Southampton SO15 2LF England
Companies in SO15 2LF
Telephone
02380366408
Email
Available in Endole App
Website
Bsa-regal.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Richard Jeffery Cox
Director • British • Lives in England • Born in Feb 1959
Mr David William Greenhalf
Secretary
David Richards Engineering Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Patstone & Cox Limited
Richard Jeffery Cox is a mutual person.
Active
David Richards Engineering Limited
Richard Jeffery Cox is a mutual person.
Active
I.L. Tooling Limited
Richard Jeffery Cox is a mutual person.
Active
Polycryst Ltd
Richard Jeffery Cox is a mutual person.
Active
WMH (2025) Limited
Richard Jeffery Cox is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £31.78K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£144.84K
Decreased by £32.07K (-18%)
Total Liabilities
£0
Decreased by £44.36K (-100%)
Net Assets
£144.84K
Increased by £12.29K (+9%)
Debt Ratio (%)
0%
Decreased by 25.07% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
11 Days Ago on 13 Jan 2026
Application To Strike Off
19 Days Ago on 5 Jan 2026
Confirmation Submitted
1 Year Ago on 21 Jan 2025
Full Accounts Submitted
1 Year Ago on 27 Dec 2024
Confirmation Submitted
2 Years Ago on 25 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 6 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 20 Nov 2023
Mr David William Greenhalf Appointed
3 Years Ago on 6 Jan 2023
Engineering Holdings Limited (PSC) Resigned
3 Years Ago on 6 Jan 2023
Confirmation Submitted
3 Years Ago on 6 Jan 2023
Get Alerts
Get Credit Report
Discover Dr Cutting Tools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 13 Jan 2026
Application to strike the company off the register
Submitted on 5 Jan 2026
Resolutions
Submitted on 31 Dec 2025
Resolutions
Submitted on 31 Dec 2025
Statement of capital on 31 December 2025
Submitted on 31 Dec 2025
Solvency Statement dated 15/12/25
Submitted on 31 Dec 2025
Statement by Directors
Submitted on 31 Dec 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 25 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs