UKBizDB.co.uk

CUDA DRINKS CO. LIMITED

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

This company is commonly known as Cuda Drinks Co. Limited. The company was founded 17 years ago and was given the registration number 06306171. The firm's registered office is in SALTASH. You can find them at Oak House, Forge Lane, Saltash, Cornwall. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CUDA DRINKS CO. LIMITED
Company Number:06306171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Oak House, Forge Lane, Saltash, Cornwall, England, PL12 6LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Reynolds Park, Plympton, Plymouth, PL7 4FE

Secretary15 March 2010Active
Oak House, Forge Lane, Saltash, England, PL12 6LX

Director01 May 2011Active
Oak House, Forge Lane, Saltash, England, PL12 6LX

Director13 January 2010Active
16 Tolman Drive, Drive Tamworth, Tamworth, B77 2AJ

Secretary09 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 July 2007Active
Springtide 28, Court Road, Newton Ferrers, PL8 1DH

Director09 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 July 2007Active

People with Significant Control

Digmala Limited
Notified on:29 June 2018
Status:Active
Country of residence:United Kingdom
Address:Harscombe House, 1 Darklake View, Estover, United Kingdom, PL6 7TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Alan Burrows
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Wayside, 6 Court Road, Newton Ferrers, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Address

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

Download
2023-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-10Resolution

Resolution.

Download
2023-05-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Address

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

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.