UKBizDB.co.uk

CRADLEFIN CONSULTANTS LIMITED

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

This company is commonly known as Cradlefin Consultants Limited. The company was founded 5 years ago and was given the registration number 11674927. The firm's registered office is in LEEDS. You can find them at Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CRADLEFIN CONSULTANTS LIMITED
Company Number:11674927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England, LS4 2PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Queen Square, Leeds, England, LS2 8AJ

Director12 February 2021Active
Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England, LS4 2PU

Director01 November 2019Active
Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England, LS4 2PU

Director01 August 2020Active
Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England, LS4 2PU

Director10 November 2020Active
2821, Bluff Hill, Westgate, Harare, Zimbabwe,

Director13 November 2018Active
Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England, LS4 2PU

Director01 December 2018Active
Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England, LS4 2PU

Director13 November 2018Active

People with Significant Control

Mr Elijah Farai Sikireta
Notified on:13 December 2020
Status:Active
Date of birth:August 1982
Nationality:Zimbabwean
Country of residence:England
Address:15, Queen Square, Leeds, England, LS2 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Manguni Makhosi Talent Management Ltd
Notified on:10 November 2020
Status:Active
Country of residence:England
Address:Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England, LS4 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eugene Xolani Nxumalo
Notified on:23 September 2020
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England, LS4 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Manguni Makhosi Group Ltd
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England, LS4 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Bernard Rholem Nxumalo
Notified on:01 November 2019
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England, LS4 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Ackias Plaudious Sikireta
Notified on:13 November 2018
Status:Active
Date of birth:May 1959
Nationality:Zimbabwean
Country of residence:Zimbabwe
Address:2821, Bluff Hill, Harare, Zimbabwe,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Farai Elijah Sikireta
Notified on:13 November 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Manguni Makhosi Group, Burley Hill Trading Estate, Leeds, England, LS4 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-01-10Gazette

Gazette filings brought up to date.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Gazette

Gazette filings brought up to date.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Gazette

Gazette filings brought up to date.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Address

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

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-29Address

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

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.