Crestbridge Uk Limited LONDON


Founded in 2015, Crestbridge Uk, classified under reg no. 09822915 is an active company. Currently registered at 8 Sackville Street W1S 3DG, London the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Monday 18th January 2016 Crestbridge Uk Limited is no longer carrying the name Cukl.

The company has 4 directors, namely Xue B., Barry H. and Martin L. and others. Of them, Neil T. has been with the company the longest, being appointed on 10 April 2019 and Xue B. and Barry H. have been with the company for the least time - from 22 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon M. who worked with the the company until 4 January 2021.

Crestbridge Uk Limited Address / Contact

Office Address 8 Sackville Street
Town London
Post code W1S 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09822915
Date of Incorporation Tue, 13th Oct 2015
Industry Combined office administrative service activities
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Xue B.

Position: Director

Appointed: 22 September 2023

Barry H.

Position: Director

Appointed: 22 September 2023

Martin L.

Position: Director

Appointed: 14 March 2022

Neil T.

Position: Director

Appointed: 10 April 2019

Simon D.

Position: Director

Appointed: 16 January 2020

Resigned: 22 September 2023

Steven M.

Position: Director

Appointed: 04 December 2015

Resigned: 25 August 2016

Paul P.

Position: Director

Appointed: 04 December 2015

Resigned: 21 August 2019

Wendy P.

Position: Director

Appointed: 03 November 2015

Resigned: 04 January 2021

Simon M.

Position: Secretary

Appointed: 03 November 2015

Resigned: 04 January 2021

Gavin S.

Position: Director

Appointed: 03 November 2015

Resigned: 04 January 2021

Paul W.

Position: Director

Appointed: 13 October 2015

Resigned: 31 March 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Cukg Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Alexander O. This PSC owns 25-50% shares.

Cukg Limited

8 Sackville Street, London, W1S 3DG, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 09881991
Notified on 3 April 2024
Nature of control: 75,01-100% shares

Alexander O.

Notified on 4 January 2021
Ceased on 3 April 2024
Nature of control: 25-50% shares

Company previous names

Cukl January 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-30
Balance Sheet
Property Plant Equipment71 144
Other
Total Fees To Auditors14 220
Accrued Income96 221
Accrued Liabilities160 981
Accumulated Amortisation Impairment Intangible Assets66 497
Accumulated Depreciation Impairment Property Plant Equipment12 922
Administrative Expenses639 906
Amortisation Expense Intangible Assets66 496
Amounts Recoverable On Contracts29 792
Applicable Tax Rate20
Cash Cash Equivalents98 936
Cash Cash Equivalents Cash Flow Value98 936
Cash Inflow Outflow From Debt Financing1 711 620
Current Tax For Period72 665
Deferred Income45 914
Deferred Tax Assets61 426
Depreciation Expense Property Plant Equipment12 922
Equity Liabilities1 740 724
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss339
Gain Loss In Cash Flows From Change In Deferred Income45 915
Gain Loss In Cash Flows From Change In Trade Creditors Trade Payables284 787
Gain Loss In Cash Flows From Change In Trade Debtors Trade Receivables575 726
Group Tax Relief Received Paid242
Income From Related Parties8 513
Income Tax Expense Credit61 426
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation98 936
Intangible Assets560 478
Intangible Assets Gross Cost1 000 300
Interest Payable Similar Charges Finance Costs29 053
Net Cash Flows From Used In Operating Activities1 182 691
Net Cash Generated From Operations334 270
Net Interest Paid Received Classified As Operating Activities29 053
Nominal Value Allotted Share Capital300
Non-current Assets1 066 062
Number Shares Issued Fully Paid3 000
Operating Lease Payments Owing99 315
Operating Profit Loss334 270
Other Receivables488
Other Taxation Social Security Payable26 130
Par Value Share0
Payments To Related Parties2 753
Pension Other Post-employment Benefit Costs Other Pension Costs59 575
Prepayments103 464
Proceeds From Issuing Shares300
Profit Loss301 897
Profit Loss Before Tax363 323
Property Plant Equipment Gross Cost84 066
Purchase Intangible Assets626 975
Purchase Property Plant Equipment84 066
Purchase Property Plant Equipment Intangible Assets373 014
Recoverable Value-added Tax30 601
Staff Costs Employee Benefits Expense432 341
Tax Increase Decrease From Effect Capital Allowances Depreciation11 702
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss22 699
Tax Increase Decrease From Effect Unrelieved Loss On Foreign Subsidiaries61 426
Total Additions Including From Business Combinations Intangible Assets626 975
Total Assets1 740 724
Total Borrowings1 711 620
Total Deferred Tax Expense Credit61 426
Total Liabilities2 042 321
Total Operating Expenses By Function1 072 247
Trade Creditors Trade Payables91 880
Trade Debtors Trade Receivables315 160
Trade Other Payables284 787
Trade Other Receivables472 262
Turnover Revenue737 977
Unpaid Contributions To Pension Schemes5 796
Wages Salaries372 766

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 12th October 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements