ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Cut Developments Limited

The Cut Developments Limited is a dormant company incorporated on 11 June 2013 with the registered office located in London, Greater London. The Cut Developments Limited was registered 12 years ago.
Status
Dormant
Dormant since incorporation
Company No
08565463
Private limited company
Age
12 years
Incorporated 11 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (4 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 30 Sep29 Sep 2024 (1 year)
Accounts type is Dormant
Next accounts for period 29 September 2025
Due by 29 June 2026 (7 months remaining)
Address
29 York Street
London
W1H 1EZ
England
Address changed on 8 May 2024 (1 year 5 months ago)
Previous address was 1 Frederick Place London N8 8AF England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1977
Zinc Apartments Limited
PSC
GHL (Ufford St) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RST Investments Limited
Melanie Jayne Omirou is a mutual person.
Active
Property Management (North London) Limited
Melanie Jayne Omirou is a mutual person.
Active
Edison Road Management Limited
Melanie Jayne Omirou is a mutual person.
Active
The Pavilion (Se1) Limited
Melanie Jayne Omirou is a mutual person.
Active
RST Devon Limited
Melanie Jayne Omirou is a mutual person.
Active
Se1 Property Services Limited
Melanie Jayne Omirou is a mutual person.
Active
Southbank Properties No.1 Limited
Melanie Jayne Omirou is a mutual person.
Active
Acorn Homes Holdings Limited
Melanie Jayne Omirou is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Sep 2024
For period 29 Sep29 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Confirmation Submitted
1 Year 4 Months Ago on 25 Jun 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 30 May 2024
Registered Address Changed
1 Year 5 Months Ago on 8 May 2024
Confirmation Submitted
2 Years 4 Months Ago on 28 Jun 2023
Dormant Accounts Submitted
2 Years 4 Months Ago on 27 Jun 2023
Registered Address Changed
3 Years Ago on 7 Oct 2022
Stephen Stuart Solomon Conway Resigned
3 Years Ago on 7 Sep 2022
Registered Address Changed
3 Years Ago on 22 Jun 2022
Get Credit Report
Discover The Cut Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 29 September 2024
Submitted on 27 Jun 2025
Confirmation statement made on 8 June 2025 with no updates
Submitted on 23 Jun 2025
Confirmation statement made on 8 June 2024 with no updates
Submitted on 25 Jun 2024
Accounts for a dormant company made up to 29 September 2023
Submitted on 30 May 2024
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 8 May 2024
Submitted on 8 May 2024
Confirmation statement made on 8 June 2023 with no updates
Submitted on 28 Jun 2023
Accounts for a dormant company made up to 29 September 2022
Submitted on 27 Jun 2023
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022
Submitted on 7 Oct 2022
Termination of appointment of Stephen Stuart Solomon Conway as a director on 7 September 2022
Submitted on 7 Sep 2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
Submitted on 22 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year