Cundall Limited NEWCASTLE UPON TYNE


Cundall started in year 2005 as Private Limited Company with registration number 05491742. The Cundall company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Partnership House Regent Farm Road. Postal code: NE3 3AF.

At the moment there are 8 directors in the the company, namely Robert V., Jonathan A. and Kevin H. and others. In addition one secretary - Sarah P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cundall Limited Address / Contact

Office Address Partnership House Regent Farm Road
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05491742
Date of Incorporation Mon, 27th Jun 2005
Industry Human resources provision and management of human resources functions
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Robert V.

Position: Director

Appointed: 01 January 2024

Jonathan A.

Position: Director

Appointed: 01 January 2024

Kevin H.

Position: Director

Appointed: 01 January 2024

Samantha H.

Position: Director

Appointed: 01 December 2012

Carole O.

Position: Director

Appointed: 01 June 2010

Sarah P.

Position: Director

Appointed: 01 June 2010

Sarah P.

Position: Secretary

Appointed: 31 December 2009

Tomas N.

Position: Director

Appointed: 31 December 2009

David D.

Position: Director

Appointed: 27 June 2005

Gordon R.

Position: Director

Appointed: 01 June 2010

Resigned: 30 June 2023

Alison L.

Position: Secretary

Appointed: 30 June 2006

Resigned: 31 December 2009

John E.

Position: Director

Appointed: 27 June 2005

Resigned: 30 June 2006

John E.

Position: Secretary

Appointed: 27 June 2005

Resigned: 30 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2005

Resigned: 27 June 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 June 2005

Resigned: 27 June 2005

Stephen C.

Position: Director

Appointed: 27 June 2005

Resigned: 30 June 2021

Alison L.

Position: Director

Appointed: 27 June 2005

Resigned: 31 December 2009

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Carole O. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Tomas N. This PSC has significiant influence or control over the company,. The third one is David D., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Carole O.

Notified on 1 January 2024
Nature of control: significiant influence or control

Tomas N.

Notified on 6 April 2016
Nature of control: significiant influence or control

David D.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: 2023-06-30
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements