Company NameCuckoo Design Limited
DirectorsJustine Wright and Philip Rainey
Company StatusActive
Company Number06476460
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Justine Wright
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Junction Merchants Quay, Salford Quays
Manchester
M50 3SG
Director NameMr Philip Rainey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(5 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe Junction Merchants Quay, Salford Quays
Manchester
M50 3SG
Secretary NameJill Hill
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address54 Sandbrook Way
Denton
Manchester
M34 3TH
Secretary NameJack Hill
NationalityBritish
StatusResigned
Appointed08 February 2008(3 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressLower Hague Farm
Lower Hague
New Mills
Derbyshire
SK22 3AP
Director NameMr Stephen Wheatley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 247 Chapel Street
Salford
Manchester
M3 5EP
Director NameMr James Ernest Senior
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Junction Merchants Quay, Salford Quays
Manchester
M50 3SG

Contact

Websitewww.cuckoodesign.com/
Email address[email protected]
Telephone0161 8399337
Telephone regionManchester

Location

Registered AddressThe Junction
Merchants Quay, Salford Quays
Manchester
M50 3SG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Justine Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£107,291
Cash£107,277
Current Liabilities£112,173

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
3 May 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
17 April 2023Appointment of Mrs Jennifer Kennedy as a director on 13 April 2023 (2 pages)
23 January 2023Confirmation statement made on 17 January 2023 with updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
19 January 2022Confirmation statement made on 17 January 2022 with updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
19 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
29 September 2020Termination of appointment of James Ernest Senior as a director on 28 September 2020 (1 page)
12 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
21 January 2020Confirmation statement made on 17 January 2020 with updates (3 pages)
18 July 2019Director's details changed for Ms Justine Wright on 18 July 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 January 2019Confirmation statement made on 17 January 2019 with updates (3 pages)
6 September 2018Registered office address changed from The Old Bank 247 Chapel Street Salford Manchester M3 5EP to The Junction Merchants Quay, Salford Quays Manchester M50 3SG on 6 September 2018 (1 page)
8 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
21 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
29 June 2017Director's details changed for Mr Philip Rainey on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Philip Rainey on 29 June 2017 (2 pages)
6 June 2017Director's details changed for Mr James Ernest Senior on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr James Ernest Senior on 6 June 2017 (2 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
12 February 2016Director's details changed for Mr Philip Rainey on 17 April 2015 (2 pages)
12 February 2016Director's details changed for Mr Philip Rainey on 17 April 2015 (2 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
15 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 May 2013Appointment of Mr James Ernest Senior as a director (2 pages)
24 May 2013Appointment of Mr Philip Rainey as a director (2 pages)
24 May 2013Appointment of Mr James Ernest Senior as a director (2 pages)
24 May 2013Appointment of Mr Philip Rainey as a director (2 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
3 August 2012Termination of appointment of Stephen Wheatley as a director (1 page)
3 August 2012Termination of appointment of Stephen Wheatley as a director (1 page)
13 June 2012Termination of appointment of Jack Hill as a secretary (1 page)
13 June 2012Termination of appointment of Jack Hill as a secretary (1 page)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
12 February 2012Director's details changed for Justine Wright on 12 February 2012 (2 pages)
12 February 2012Director's details changed for Justine Wright on 12 February 2012 (2 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
30 June 2010Appointment of Mr Stephen Wheatley as a director (2 pages)
30 June 2010Appointment of Mr Stephen Wheatley as a director (2 pages)
16 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
6 February 2010Registered office address changed from the Old Bank, 247 Chapel Street Manchester Lancashire M3 5CP on 6 February 2010 (1 page)
6 February 2010Registered office address changed from the Old Bank, 247 Chapel Street Manchester Lancashire M3 5CP on 6 February 2010 (1 page)
6 February 2010Registered office address changed from the Old Bank, 247 Chapel Street Manchester Lancashire M3 5CP on 6 February 2010 (1 page)
5 February 2010Director's details changed for Justine Wright on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Justine Wright on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Justine Wright on 5 February 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
17 January 2008Incorporation (16 pages)
17 January 2008Incorporation (16 pages)