UKBizDB.co.uk

CHEERFUL BUSINESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheerful Business Limited. The company was founded 3 years ago and was given the registration number 12650112. The firm's registered office is in LONDON. You can find them at Bespoke Spaces 465c, Hornsey Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHEERFUL BUSINESS LIMITED
Company Number:12650112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR

Director14 December 2020Active
Viale Abruzzi 13a, Milan, Italy, 20131

Director17 June 2020Active
Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR

Director25 September 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director08 June 2020Active

People with Significant Control

Cheerful Best Business Llc
Notified on:02 October 2020
Status:Active
Country of residence:United States
Address:30 N, Gould St Ste R, Sheridan, United States, 82801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Violeta Lupu
Notified on:25 September 2020
Status:Active
Date of birth:March 1972
Nationality:Romanian
Country of residence:United Kingdom
Address:Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Miss Anna Boccia
Notified on:17 June 2020
Status:Active
Date of birth:February 1999
Nationality:Italian
Country of residence:Italy
Address:Viale Abruzzi 13a, Milan, Italy, 20131
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:08 June 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 June 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-11Dissolution

Dissolution application strike off company.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.