Company NameCluster Limited
DirectorsPaul Simon Burnham and Emma Burnham
Company StatusActive
Company Number05929505
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Simon Burnham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleCorporate Manager
Country of ResidenceEngland
Correspondence Address3 Bournemead
Bushey
WD23 3LD
Director NameMrs Emma Burnham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bournemead
Bushey
WD23 3LD
Secretary NameCharlotte Jean Townsend
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 New Road
Radlett
Hertfordshire
WD7 8LX
Director NameMr Chris Rogers
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2015)
RoleFleet Manager
Country of ResidenceEngland
Correspondence Address20 Sherbourne Way
Bedford
MK41 8RJ

Contact

Websitewww.cluster35.com

Location

Registered Address54 Sun Street
Waltham Abbey
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Paul Burnham
100.00%
Ordinary

Financials

Year2014
Turnover£3,855
Gross Profit£3,583
Net Worth-£39,114
Cash£10
Current Liabilities£43,249

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

31 January 2020Delivered on: 6 February 2020
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 29-33 (odds) and 33C high street bushey WD23 1BG and registered at the land registry with title absolute under title number HD61486.
Outstanding

Filing History

12 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
13 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
6 November 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 February 2020Registration of charge 059295050001, created on 31 January 2020 (28 pages)
15 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 January 2019Notification of Emma Burnham as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Appointment of Mrs Emma Burnham as a director on 7 January 2019 (2 pages)
16 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
16 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 December 2016Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 54 Sun Street Waltham Abbey EN9 1EJ on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 54 Sun Street Waltham Abbey EN9 1EJ on 13 December 2016 (1 page)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
29 March 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
11 September 2015Director's details changed for Paul Burnham on 1 September 2013 (2 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Director's details changed for Paul Burnham on 1 September 2013 (2 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Director's details changed for Paul Burnham on 1 September 2013 (2 pages)
2 June 2015Termination of appointment of Chris Rogers as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Chris Rogers as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Chris Rogers as a director on 2 June 2015 (1 page)
5 January 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
5 January 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
1 July 2013Appointment of Mr Chris Rogers as a director (2 pages)
1 July 2013Appointment of Mr Chris Rogers as a director (2 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
19 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 April 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
21 April 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
28 November 2008Return made up to 08/09/08; full list of members (3 pages)
28 November 2008Appointment terminated secretary charlotte townsend (1 page)
28 November 2008Appointment terminated secretary charlotte townsend (1 page)
28 November 2008Return made up to 08/09/08; full list of members (3 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 08/09/07; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 08/09/07; full list of members (2 pages)
8 September 2006Incorporation (19 pages)
8 September 2006Incorporation (19 pages)