Company NameCuddleco Limited
DirectorsMenachem Mendel Dovber Klyne and Marc Shaun Kelly
Company StatusActive
Company Number07768026
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Menachem Mendel Dovber Klyne
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Marc Shaun Kelly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMark Davis
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Jonathan Victor Feingold
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMarc Kelly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ

Contact

Websitecuddleco.co.uk
Telephone0161 7025063
Telephone regionManchester

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Zalman Klyne & Risa Klyne
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,646
Cash£8,713
Current Liabilities£1,058,057

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

1 April 2014Delivered on: 10 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 February 2012Delivered 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

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
4 September 2023Change of details for Mrs Risa Klyne as a person with significant control on 6 July 2023 (2 pages)
4 September 2023Change of details for Mr Zalman Klyne as a person with significant control on 6 July 2023 (2 pages)
9 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
3 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
17 May 2022Director's details changed for Mr Menachem Mendel Dovber Klyne on 13 May 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
27 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
6 September 2019Director's details changed for Mr Marc Shaun Kelly on 19 August 2019 (2 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 December 2016Appointment of Mr Marc Shaun Kelly as a director on 25 November 2016 (2 pages)
5 December 2016Appointment of Mr Marc Shaun Kelly as a director on 25 November 2016 (2 pages)
12 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 July 2015Termination of appointment of Marc Kelly as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Marc Kelly as a director on 20 July 2015 (1 page)
11 June 2015Termination of appointment of Mark Davis as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Mark Davis as a director on 28 May 2015 (1 page)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 April 2014Registration of charge 077680260002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
10 April 2014Registration of charge 077680260002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
7 January 2014Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Appointment of Mr Menachem Mendel Dovber Klyne as a director (2 pages)
7 January 2014Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Appointment of Mr Menachem Mendel Dovber Klyne as a director (2 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 February 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
6 February 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
27 November 2012Termination of appointment of Jonathon Feingold as a director (1 page)
27 November 2012Termination of appointment of Jonathon Feingold as a director (1 page)
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
27 September 2012Appointment of Marc Kelly as a director (3 pages)
27 September 2012Appointment of Marc Kelly as a director (3 pages)
4 September 2012Memorandum and Articles of Association (22 pages)
4 September 2012Memorandum and Articles of Association (22 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2011Appointment of Jonathan Feingold as a director (3 pages)
19 December 2011Appointment of Jonathan Feingold as a director (3 pages)
29 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 100
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 100
(3 pages)
19 September 2011Appointment of Mark Davis as a director (3 pages)
19 September 2011Appointment of Mark Davis as a director (3 pages)
14 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)