This company is commonly known as Cvued Limited. The company was founded 8 years ago and was given the registration number 09875895. The firm's registered office is in DERBY. You can find them at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CVUED LIMITED |
---|---|---|
Company Number | : | 09875895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sky View, Argosy Road, East Midlands Airport, Castle Donington, United Kingdom, DE74 2SA | Director | 17 November 2015 | Active |
Sky View, Argosy Road, Castle Donington, United Kingdom, DE74 2SA | Director | 17 November 2015 | Active |
2nd Floor, St Albans House, 57-59 Haymarket, London, England, SW1Y 4QX | Director | 10 October 2016 | Active |
Mr Jay Sunny Varkey | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 2nd Floor, St Albans House, London, England, SW1Y 4QX |
Nature of control | : |
|
Mr Jermaine Jenas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Poplars, Lenton Lane, Nottingham, England, NG7 2PW |
Nature of control | : |
|
Mr Craig Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Poplars, Lenton Lane, Nottingham, England, NG7 2PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Capital | Capital allotment shares. | Download |
2016-10-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.