Company NameCushoo Ltd.
DirectorLee Price
Company StatusLiquidation
Company Number10571205
CategoryPrivate Limited Company
Incorporation Date18 January 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Lee Price
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Bollin House
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMr Leif Kavan Radford
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 21 The Foundry 2a Lower Chatham Street
Manchester
M1 5TF
Director NameMr Robin Taylor
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Rhoom, Unit 10, Duchess Street
Shaw
Oldham
OL2 7UT

Location

Registered Address2nd Floor Bollin House
Bollin Link
Wilmslow
Cheshire
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
27 March 2023Director's details changed for Mr Lee Price on 1 March 2023 (2 pages)
27 March 2023Termination of appointment of Robin Taylor as a director on 23 March 2023 (1 page)
23 March 2023Cessation of Robin Taylor as a person with significant control on 23 March 2023 (1 page)
23 March 2023Change of details for Mr Lee Price as a person with significant control on 23 March 2023 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
21 October 2022Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ England to Unit 10 Rhoom, Unit 10, Duchess Street Shaw Oldham OL2 7UT on 21 October 2022 (1 page)
4 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
28 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
21 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
6 January 2021Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Cheshire England to Suite 1 Armcon Business Park London Road South Poynton Cheshire SK12 1LQ on 6 January 2021 (1 page)
27 November 2020Change of details for Mr Lee Price as a person with significant control on 27 November 2020 (2 pages)
27 November 2020Director's details changed for Mr Lee Price on 1 June 2020 (2 pages)
27 November 2020Director's details changed for Mr Robin Taylor on 1 August 2018 (2 pages)
27 November 2020Change of details for Mr Robin Taylor as a person with significant control on 27 November 2020 (2 pages)
25 November 2020Registered office address changed from 31 Dovedale Avenue Prestwich Manchester M25 0BT England to Suite 1, Armcon Business Park London Road South Poynton Cheshire on 25 November 2020 (1 page)
19 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 September 2019Change of details for Mr Robin Taylor as a person with significant control on 1 September 2019 (2 pages)
4 September 2019Change of details for Mr Lee Price as a person with significant control on 1 September 2019 (2 pages)
4 September 2019Registered office address changed from 80 Watkins Drive Prestwich Manchester M25 0DS United Kingdom to 31 Dovedale Avenue Prestwich Manchester M25 0BT on 4 September 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 July 2018Registered office address changed from 205 Box Works Worsley Street Manchester M15 4NU England to 80 Watkins Drive Prestwich Manchester M25 0DS on 16 July 2018 (1 page)
26 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
2 January 2018Cessation of Leif Kavan Radford as a person with significant control on 31 December 2017 (1 page)
2 January 2018Registered office address changed from Apartment 21 the Foundry 2a Lower Chatham Street Manchester M1 5TF England to 205 Box Works Worsley Street Manchester M15 4NU on 2 January 2018 (1 page)
2 January 2018Cessation of Leif Kavan Radford as a person with significant control on 31 December 2017 (1 page)
2 January 2018Registered office address changed from Apartment 21 the Foundry 2a Lower Chatham Street Manchester M1 5TF England to 205 Box Works Worsley Street Manchester M15 4NU on 2 January 2018 (1 page)
2 January 2018Termination of appointment of Leif Kavan Radford as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Leif Kavan Radford as a director on 31 December 2017 (1 page)
5 October 2017Registered office address changed from 2208 City Link Hessel Street Salford M50 1DB England to Apartment 21 the Foundry 2a Lower Chatham Street Manchester M1 5TF on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 2208 City Link Hessel Street Salford M50 1DB England to Apartment 21 the Foundry 2a Lower Chatham Street Manchester M1 5TF on 5 October 2017 (1 page)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
18 January 2017Incorporation
Statement of capital on 2017-01-18
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)