You are here: bizstats.co.uk > a-z index > C list > C4 list

C4c 2022 Limited LEEDS


C4c 2022 started in year 2004 as Private Limited Company with registration number 05011885. The C4c 2022 company has been functioning successfully for 20 years now and its status is in administration. The firm's office is based in Leeds at Pricewaterhousecoopers Llp 8th Floor, Central Square. Postal code: LS1 4DL. Since 2023/01/18 C4c 2022 Limited is no longer carrying the name Cut4cloth.

C4c 2022 Limited Address / Contact

Office Address Pricewaterhousecoopers Llp 8th Floor, Central Square
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05011885
Date of Incorporation Mon, 12th Jan 2004
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 31st May
Company age 20 years old
Account next due date Tue, 28th Feb 2023 (444 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Thu, 19th Jan 2023 (2023-01-19)
Last confirmation statement dated Wed, 5th Jan 2022

Company staff

Margaret M.

Position: Director

Appointed: 05 September 2022

Resigned: 30 November 2022

David W.

Position: Director

Appointed: 13 July 2021

Resigned: 30 November 2022

Sarah C.

Position: Director

Appointed: 31 March 2021

Resigned: 02 September 2022

Julia R.

Position: Director

Appointed: 26 August 2020

Resigned: 16 July 2021

Hugo A.

Position: Director

Appointed: 20 October 2018

Resigned: 26 August 2020

Tracy C.

Position: Director

Appointed: 06 March 2014

Resigned: 30 September 2022

Ian S.

Position: Director

Appointed: 06 March 2014

Resigned: 31 July 2018

Robin H.

Position: Director

Appointed: 06 March 2014

Resigned: 26 September 2014

Tracy C.

Position: Secretary

Appointed: 25 July 2012

Resigned: 30 September 2022

Henrietta C.

Position: Director

Appointed: 17 November 2010

Resigned: 10 March 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2004

Resigned: 12 January 2004

Lucy J.

Position: Director

Appointed: 12 January 2004

Resigned: 10 January 2020

Kurt J.

Position: Director

Appointed: 12 January 2004

Resigned: 12 July 2018

Kurt J.

Position: Secretary

Appointed: 12 January 2004

Resigned: 25 July 2012

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Recoleta Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kurt J. This PSC owns 25-50% shares. Then there is Lucy J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Recoleta Bidco Limited

11 Francis Street, London, SW1P 1DE, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11441088
Notified on 12 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kurt J.

Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control: 25-50% shares

Lucy J.

Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control: 25-50% shares

Company previous names

Cut4cloth January 18, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
1026.00 GBP is the capital in company's statement on 2022/08/25
filed on: 20th, September 2022
Free Download (3 pages)

Company search