UKBizDB.co.uk

CVUED LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sky View, Argosy Road, East Midlands Airport, Castle Donington, United Kingdom, DE74 2SA

Director17 November 2015Active
Sky View, Argosy Road, Castle Donington, United Kingdom, DE74 2SA

Director17 November 2015Active
2nd Floor, St Albans House, 57-59 Haymarket, London, England, SW1Y 4QX

Director10 October 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-03-24Address

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

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Officers

Change person director company with change date.

Download
2017-01-17Officers

Change person director company with change date.

Download
2017-01-13Officers

Change person director company with change date.

Download
2017-01-13Officers

Change person director company with change date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Capital

Capital allotment shares.

Download
2016-10-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.