Company NameCucumber Limited
Company StatusDissolved
Company NumberSC456793
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Lance Barron Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed11 June 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Melting Pot 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMs Mary Theresa Quinn
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed11 June 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Melting Pot 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Julien Charles Yves Biezemans
Date of BirthJune 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleComputer Programmer
Country of ResidenceBelgium
Correspondence AddressThe Melting Pot 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Matthew Robert Wynne
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Aslak HellesØY
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Melting Pot 5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Sebastian Zachary Rose
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2019)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressKirkurd Gardens Kirkurd Gardens
Blyth Bridge
West Linton
EH46 7DH
Scotland
Director NameMr Steven Soren Tooke
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2019)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address3 Poplar Cottages Winchester Road
Waltham Chase
Southampton
SO32 2LW
Director NameDr Sally Ann Freudenberg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 11 June 2019)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressNutwood House Crow Lane, Ashill
Ilminster
TA19 9NE

Contact

Websitehttps://cucumber.pro/
Telephone020 87206842
Telephone regionLondon

Location

Registered AddressThe Melting Pot
5 Rose Street
Edinburgh
EH2 2PR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

39 at £1Aslak Hellesoy
39.00%
Ordinary
35 at £1Matthew Wynne
35.00%
Ordinary
26 at £1Julien Biezemans
26.00%
Ordinary

Financials

Year2014
Net Worth£45,137
Cash£50,197
Current Liabilities£56,815

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
8 December 2020Previous accounting period shortened from 9 June 2020 to 31 December 2019 (1 page)
18 June 2020Total exemption full accounts made up to 9 June 2019 (9 pages)
9 June 2020Cessation of Steven Soren Tooke as a person with significant control on 11 June 2019 (1 page)
9 June 2020Cessation of Matthew Robert Wynne as a person with significant control on 11 June 2019 (1 page)
9 June 2020Cessation of Aslak Hellesøy as a person with significant control on 11 June 2019 (1 page)
9 June 2020Cessation of Sebastian Zachary Rose as a person with significant control on 11 June 2019 (1 page)
9 June 2020Cessation of Julien Charles Yves Biezemans as a person with significant control on 11 June 2019 (1 page)
9 June 2020Notification of Smartbear Uk Limited as a person with significant control on 11 June 2019 (2 pages)
9 June 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
5 May 2020Previous accounting period shortened from 31 December 2019 to 9 June 2019 (1 page)
27 August 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
9 August 2019Appointment of Mr Lance Levy as a director on 11 June 2019 (2 pages)
6 August 2019Termination of appointment of Sally Ann Freudenberg as a director on 11 June 2019 (1 page)
5 August 2019Termination of appointment of Matthew Robert Wynne as a director on 11 June 2019 (1 page)
5 August 2019Termination of appointment of Steven Soren Tooke as a director on 11 June 2019 (1 page)
5 August 2019Termination of appointment of Sebastian Zachary Rose as a director on 11 June 2019 (1 page)
5 August 2019Appointment of Ms Mary Quinn as a director on 11 June 2019 (2 pages)
5 August 2019Termination of appointment of Julien Charles Yves Biezemans as a director on 11 June 2019 (1 page)
5 August 2019Termination of appointment of Aslak Hellesøy as a director on 11 June 2019 (1 page)
27 May 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
10 April 2019Appointment of Dr Sallyann Freudenberg as a director on 6 April 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
18 January 2019Second filing of Confirmation Statement dated 06/11/2018 (4 pages)
7 November 2018Confirmation statement made on 6 November 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 18/01/2019
(4 pages)
28 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 240
(3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
28 December 2017Second filing of Confirmation Statement dated 06/11/2017 (4 pages)
20 December 2017Registered office address changed from 5 the Melting Pot Rose Street Edinburgh EH2 2PR Scotland to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 20 December 2017 (1 page)
20 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 28/12/2017
(5 pages)
11 October 2017Registered office address changed from Drumsyniebeg Lochgoilhead Cairndow Argyll PA24 8AN to 5 the Melting Pot Rose Street Edinburgh EH2 2PR on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Drumsyniebeg Lochgoilhead Cairndow Argyll PA24 8AN to 5 the Melting Pot Rose Street Edinburgh EH2 2PR on 11 October 2017 (1 page)
21 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 200
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 200
(4 pages)
19 November 2016Confirmation statement made on 6 November 2016 with updates (10 pages)
19 November 2016Confirmation statement made on 6 November 2016 with updates (10 pages)
17 November 2016Appointment of Mr Sebastian Zachary Rose as a director on 27 July 2016 (2 pages)
17 November 2016Appointment of Mr Sebastian Zachary Rose as a director on 27 July 2016 (2 pages)
15 November 2016Appointment of Mr Steven Soren Tooke as a director on 27 July 2016 (2 pages)
15 November 2016Appointment of Mr Steven Soren Tooke as a director on 27 July 2016 (2 pages)
15 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(4 pages)
4 October 2013Director's details changed for Mr Julien Biezemans on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Matt Robert Wynne on 24 August 2013 (2 pages)
4 October 2013Director's details changed for Mr Matt Wynne on 24 August 2013 (2 pages)
4 October 2013Director's details changed for Mr Matt Robert Wynne on 24 August 2013 (2 pages)
4 October 2013Director's details changed for Mr Julien Biezemans on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Julien Biezemans on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Matt Wynne on 24 August 2013 (2 pages)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)