Cusu Services Limited COVENTRY


Founded in 2011, Cusu Services, classified under reg no. 07700634 is an active company. Currently registered at The Hub CV1 5QT, Coventry the company has been in the business for thirteen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 9 directors, namely Akhil S., Julia R. and Julian M. and others. Of them, John A. has been with the company the longest, being appointed on 1 April 2016 and Akhil S. and Julia R. have been with the company for the least time - from 1 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Scott T. who worked with the the company until 7 November 2012.

Cusu Services Limited Address / Contact

Office Address The Hub
Office Address2 Jordan Well
Town Coventry
Post code CV1 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07700634
Date of Incorporation Mon, 11th Jul 2011
Industry specialised design activities
Industry Public houses and bars
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Akhil S.

Position: Director

Appointed: 01 July 2023

Julia R.

Position: Director

Appointed: 01 July 2023

Julian M.

Position: Director

Appointed: 24 April 2023

Jeremy R.

Position: Director

Appointed: 29 April 2021

Phillip S.

Position: Director

Appointed: 09 December 2020

Kevin S.

Position: Director

Appointed: 08 December 2020

Carla W.

Position: Director

Appointed: 12 October 2020

Timothy H.

Position: Director

Appointed: 18 July 2018

John A.

Position: Director

Appointed: 01 April 2016

Bianca A.

Position: Director

Appointed: 01 July 2022

Resigned: 01 July 2022

Ikponmwosa O.

Position: Director

Appointed: 01 July 2022

Resigned: 30 June 2023

Chisom E.

Position: Director

Appointed: 01 July 2022

Resigned: 30 June 2023

Catherine S.

Position: Director

Appointed: 01 July 2022

Resigned: 01 July 2022

Julia Z.

Position: Director

Appointed: 01 July 2021

Resigned: 01 July 2022

Catarina F.

Position: Director

Appointed: 01 July 2021

Resigned: 01 July 2022

Augustine N.

Position: Director

Appointed: 01 July 2020

Resigned: 01 July 2021

George O.

Position: Director

Appointed: 01 July 2020

Resigned: 01 July 2021

Blessed P.

Position: Director

Appointed: 01 July 2019

Resigned: 30 June 2020

Kwabena A.

Position: Director

Appointed: 01 July 2019

Resigned: 30 June 2020

Millie M.

Position: Director

Appointed: 19 July 2018

Resigned: 30 June 2019

Tochukwu A.

Position: Director

Appointed: 19 July 2018

Resigned: 30 June 2019

Paul F.

Position: Director

Appointed: 25 September 2017

Resigned: 08 May 2022

Scott S.

Position: Director

Appointed: 12 September 2017

Resigned: 30 June 2018

Francis A.

Position: Director

Appointed: 12 September 2017

Resigned: 30 June 2018

Adebowale A.

Position: Director

Appointed: 01 July 2016

Resigned: 12 September 2017

Enobong I.

Position: Director

Appointed: 01 July 2015

Resigned: 30 June 2016

Alexa T.

Position: Director

Appointed: 01 July 2015

Resigned: 12 September 2017

Marvin N.

Position: Director

Appointed: 16 February 2015

Resigned: 30 June 2015

Timothy H.

Position: Director

Appointed: 01 July 2014

Resigned: 15 September 2017

Joanna A.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2015

Jennifer S.

Position: Director

Appointed: 01 July 2014

Resigned: 13 February 2015

Chidimma O.

Position: Director

Appointed: 01 July 2013

Resigned: 30 June 2014

Ross M.

Position: Director

Appointed: 01 July 2013

Resigned: 30 June 2014

Ernest P.

Position: Director

Appointed: 12 April 2013

Resigned: 12 September 2017

Alistair B.

Position: Director

Appointed: 15 February 2013

Resigned: 22 May 2013

Philip P.

Position: Director

Appointed: 15 February 2013

Resigned: 30 April 2016

David L.

Position: Director

Appointed: 15 February 2013

Resigned: 17 January 2014

Scott T.

Position: Director

Appointed: 22 August 2012

Resigned: 07 November 2012

Imogen R.

Position: Director

Appointed: 01 August 2012

Resigned: 30 June 2013

Mike S.

Position: Director

Appointed: 19 September 2011

Resigned: 01 September 2012

Andrew O.

Position: Director

Appointed: 11 July 2011

Resigned: 30 June 2012

Scott T.

Position: Secretary

Appointed: 11 July 2011

Resigned: 07 November 2012

David B.

Position: Director

Appointed: 11 July 2011

Resigned: 30 November 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Coventry University Students' Union Limited from Coventry, England. This PSC is classified as "an incorporated charity", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tim H. This PSC has significiant influence or control over the company,.

Coventry University Students' Union Limited

The Hub Jordan Well, Coventry, CV1 5QT, England

Legal authority Charities Act
Legal form Incorporated Charity
Country registered United Kingdom
Place registered Companies House
Registration number 07366779
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tim H.

Notified on 1 July 2016
Ceased on 28 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand219 509239 62931 70445 669
Current Assets327 655415 97082 868146 244
Debtors101 857170 68047 69292 285
Other Debtors 66 28515 09022 913
Total Inventories6 2895 6613 4728 290
Property Plant Equipment4 0482 024967 
Other
Accumulated Depreciation Impairment Property Plant Equipment149 082151 106153 61394 097
Amounts Owed To Group Undertakings 427 439334 923398 505
Average Number Employees During Period712139
Creditors692 695700 932364 241415 126
Increase From Depreciation Charge For Year Property Plant Equipment 2 0242 507484
Net Current Assets Liabilities-365 040-284 962-281 373-268 882
Other Creditors 232 89821 3502 521
Other Taxation Social Security Payable 38 7261209 202
Property Plant Equipment Gross Cost153 130153 130154 580 
Total Assets Less Current Liabilities-360 992-282 938-280 406-268 399
Trade Creditors Trade Payables 1 8697 8484 898
Trade Debtors Trade Receivables 104 39532 60269 372
Total Additions Including From Business Combinations Property Plant Equipment  1 450 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to July 31, 2023
filed on: 16th, January 2024
Free Download (7 pages)

Company search

Advertisements