Company NameCutting Edge Projects Limited
Company StatusActive
Company Number05754797
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Farooq Ahmad
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Director NameMr Kashif Ahmad
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Secretary NameMr Kashif Ahmad
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address208 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9ND
Director NameMrs Shahina Ahmad
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Road
Newcastle Upon Tyne
Tyne And Wear
NE3 4DR
Director NameDr Bilal Mohammed Ahmad
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMr Omar Ahmad
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecuttingedgeprojects.co.uk
Email address[email protected]
Telephone0191 6408008
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Beechfield Road
Newcastle Upon Tyne
NE3 4DR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

340 at £1Kashif Ahmad
34.00%
Ordinary
191 at £1Bilal Ahmad
19.10%
Ordinary
191 at £1Omar Ahmad
19.10%
Ordinary
150 at £1Imtiaz Ahmed
15.00%
Ordinary
128 at £1Farooq Ahmad
12.80%
Ordinary

Financials

Year2014
Net Worth£41,944
Cash£84,732
Current Liabilities£50,097

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 April 2024 (2 weeks ago)
Next Return Due6 May 2025 (12 months from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 May 2022Confirmation statement made on 28 April 2021 with no updates (3 pages)
4 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 April 2021Notification of Kashif Mohammed Ahmad as a person with significant control on 6 January 2021 (2 pages)
28 April 2021Secretary's details changed for Mr. Kashif Ahmad on 26 April 2021 (1 page)
28 April 2021Notification of Farooq Ahmad as a person with significant control on 6 January 2021 (2 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (3 pages)
6 January 2021Termination of appointment of Omar Ahmad as a director on 31 December 2020 (1 page)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
6 January 2021Termination of appointment of Bilal Mohammed Ahmad as a director on 31 December 2020 (1 page)
21 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 June 2020Appointment of Mrs Shahina Ahmad as a director on 10 June 2020 (2 pages)
5 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 August 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 August 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 December 2016Registered office address changed from 58-60 Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7JE to 10 Beechfield Road Newcastle upon Tyne NE3 4DR on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 58-60 Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7JE to 10 Beechfield Road Newcastle upon Tyne NE3 4DR on 21 December 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(8 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(8 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(8 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(8 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Omar Ahmad on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Bilal Ahmad on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Bilal Ahmad on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Kashif Ahmad on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Omar Ahmad on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Bilal Ahmad on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Omar Ahmad on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Kashif Ahmad on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Kashif Ahmad on 1 October 2009 (2 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 April 2009Return made up to 24/03/09; full list of members (5 pages)
20 April 2009Return made up to 24/03/09; full list of members (5 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 August 2008Return made up to 24/03/08; full list of members (5 pages)
6 August 2008Return made up to 24/03/08; full list of members (5 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 June 2007Return made up to 24/03/07; full list of members (3 pages)
18 June 2007Return made up to 24/03/07; full list of members (3 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed;new director appointed (2 pages)
29 March 2006New director appointed (2 pages)
24 March 2006Incorporation (17 pages)
24 March 2006Incorporation (17 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)