Manchester
M3 2PJ
Director Name | Mr Marc Shaun Kelly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mark Davis |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Jonathan Victor Feingold |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Marc Kelly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Website | cuddleco.co.uk |
---|---|
Telephone | 0161 7025063 |
Telephone region | Manchester |
Registered Address | Reedham House 31 King Street West Manchester Lancashire M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Zalman Klyne & Risa Klyne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,646 |
Cash | £8,713 |
Current Liabilities | £1,058,057 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
1 April 2014 | Delivered on: 10 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 February 2012 | Delivered on: 14 February 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Change of details for Mrs Risa Klyne as a person with significant control on 6 July 2023 (2 pages) |
4 September 2023 | Change of details for Mr Zalman Klyne as a person with significant control on 6 July 2023 (2 pages) |
9 June 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
17 May 2022 | Director's details changed for Mr Menachem Mendel Dovber Klyne on 13 May 2022 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
27 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
6 September 2019 | Director's details changed for Mr Marc Shaun Kelly on 19 August 2019 (2 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 December 2016 | Resolutions
|
31 December 2016 | Resolutions
|
5 December 2016 | Appointment of Mr Marc Shaun Kelly as a director on 25 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Marc Shaun Kelly as a director on 25 November 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 July 2015 | Termination of appointment of Marc Kelly as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Marc Kelly as a director on 20 July 2015 (1 page) |
11 June 2015 | Termination of appointment of Mark Davis as a director on 28 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Mark Davis as a director on 28 May 2015 (1 page) |
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 April 2014 | Registration of charge 077680260002
|
10 April 2014 | Registration of charge 077680260002
|
7 January 2014 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Appointment of Mr Menachem Mendel Dovber Klyne as a director (2 pages) |
7 January 2014 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Appointment of Mr Menachem Mendel Dovber Klyne as a director (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 February 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
6 February 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
27 November 2012 | Termination of appointment of Jonathon Feingold as a director (1 page) |
27 November 2012 | Termination of appointment of Jonathon Feingold as a director (1 page) |
1 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Appointment of Marc Kelly as a director (3 pages) |
27 September 2012 | Appointment of Marc Kelly as a director (3 pages) |
4 September 2012 | Memorandum and Articles of Association (22 pages) |
4 September 2012 | Memorandum and Articles of Association (22 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2011 | Appointment of Jonathan Feingold as a director (3 pages) |
19 December 2011 | Appointment of Jonathan Feingold as a director (3 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
19 September 2011 | Appointment of Mark Davis as a director (3 pages) |
19 September 2011 | Appointment of Mark Davis as a director (3 pages) |
14 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|