ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cursor Controls Limited

Cursor Controls Limited is an active company incorporated on 10 November 2000 with the registered office located in Guildford, Surrey. Cursor Controls Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04105605
Private limited company
Age
25 years
Incorporated 10 November 2000
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 3 October 2025 (2 months ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
2 Chancellor Court Occam Road
Surrey Research Park
Guildford
GU2 7AH
England
Address changed on 23 Sep 2025 (2 months ago)
Previous address was 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH England
Telephone
01636615600
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director Of Engineering • British • Lives in England • Born in Nov 1977
Director • Chartered Accountant • British • Lives in England • Born in Jul 1966
Discoverie Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cursor Controls Holdings Limited
Simon Mark Gibbins and Nathan James John Selby are mutual people.
Active
Sedgemoor Limited
Simon Mark Gibbins is a mutual person.
Active
Herga Technology Limited
Simon Mark Gibbins is a mutual person.
Active
Sens-Tech Limited
Simon Mark Gibbins is a mutual person.
Active
Townsend-Coates Limited
Simon Mark Gibbins is a mutual person.
Active
Gothic Crellon Limited
Simon Mark Gibbins is a mutual person.
Active
Discoverie Holdings Ltd
Simon Mark Gibbins is a mutual person.
Active
Vertec Scientific Limited
Simon Mark Gibbins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.74M
Increased by £932K (+116%)
Turnover
£7.86M
Decreased by £465K (-6%)
Employees
49
Decreased by 4 (-8%)
Total Assets
£10.68M
Increased by £122K (+1%)
Total Liabilities
-£1.78M
Decreased by £358K (-17%)
Net Assets
£8.91M
Increased by £480K (+6%)
Debt Ratio (%)
17%
Decreased by 3.58% (-18%)
Latest Activity
Subsidiary Accounts Submitted
19 Days Ago on 17 Nov 2025
Confirmation Submitted
2 Months Ago on 3 Oct 2025
Cursor Controls Holdings Limited (PSC) Details Changed
2 Months Ago on 26 Sep 2025
Registered Address Changed
2 Months Ago on 23 Sep 2025
Confirmation Submitted
1 Year Ago on 2 Dec 2024
Auditor Resigned
1 Year Ago on 27 Nov 2024
Nicholas Neil Burgess Resigned
1 Year 2 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 25 Sep 2024
Confirmation Submitted
2 Years Ago on 6 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 24 Oct 2023
Get Credit Report
Discover Cursor Controls Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 17 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 17 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 31 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 31 Oct 2025
Change of details for Cursor Controls Holdings Limited as a person with significant control on 26 September 2025
Submitted on 3 Oct 2025
Confirmation statement made on 3 October 2025 with no updates
Submitted on 3 Oct 2025
Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH England to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 23 September 2025
Submitted on 23 Sep 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 2 Dec 2024
Auditor's resignation
Submitted on 27 Nov 2024
Termination of appointment of Nicholas Neil Burgess as a director on 30 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year