Cradlefin Consultants Limited LEEDS


Cradlefin Consultants Limited is a private limited company registered at 15 Queen Square, Leeds LS2 8AJ. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-11-13, this 5-year-old company is run by 1 director.
Director Elijah S., appointed on 12 February 2021.
The company is officially classified as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229), "human resources provision and management of human resources functions" (SIC code: 78300).
The last confirmation statement was sent on 2022-10-09 and the date for the subsequent filing is 2023-10-23. Moreover, the annual accounts were filed on 30 November 2021 and the next filing should be sent on 31 August 2023.

Cradlefin Consultants Limited Address / Contact

Office Address 15 Queen Square
Town Leeds
Post code LS2 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11674927
Date of Incorporation Tue, 13th Nov 2018
Industry Management consultancy activities other than financial management
Industry Human resources provision and management of human resources functions
End of financial Year 30th November
Company age 6 years old
Account next due date Thu, 31st Aug 2023 (229 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Elijah S.

Position: Director

Appointed: 12 February 2021

Nompumelelo N.

Position: Director

Appointed: 10 November 2020

Resigned: 28 April 2021

Eugene N.

Position: Director

Appointed: 01 August 2020

Resigned: 28 April 2021

Bernard N.

Position: Director

Appointed: 01 November 2019

Resigned: 29 September 2020

Elijah S.

Position: Director

Appointed: 01 December 2018

Resigned: 20 November 2020

Ackias S.

Position: Director

Appointed: 13 November 2018

Resigned: 01 January 2020

Farai S.

Position: Director

Appointed: 13 November 2018

Resigned: 01 January 2020

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As BizStats established, there is Elijah S. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Manguni Makhosi Group Ltd that put Leeds, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Eugene N., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Elijah S.

Notified on 13 December 2020
Nature of control: 75,01-100% shares

Manguni Makhosi Group Ltd

Manguni Makhosi Group Burley Hill Trading Estate, Leeds, LS4 2PU, England

Legal authority Companies Act 2005
Legal form Limited Company
Notified on 1 September 2020
Ceased on 28 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Eugene N.

Notified on 23 September 2020
Ceased on 13 December 2020
Nature of control: 75,01-100% shares

Manguni Makhosi Talent Management Ltd

Manguni Makhosi Group Burley Hill Trading Estate, Leeds, LS4 2PU, England

Legal authority Companies Act 2005
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12745773
Notified on 10 November 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bernard N.

Notified on 1 November 2019
Ceased on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ackias S.

Notified on 13 November 2018
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Farai S.

Notified on 13 November 2018
Ceased on 2 November 2019
Nature of control: significiant influence or control
75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-01-072021-11-302022-11-30
Balance Sheet
Cash Bank On Hand15 57520 606  
Current Assets276 00020 76010083 485
Debtors1263 109101 082 
Net Assets Liabilities9 050-54710021 147
Property Plant Equipment 26 0002 719 
Other
Average Number Employees During Period32812
Called Up Share Capital Not Paid Not Expressed As Current Asset1 00022 
Creditors269 14921 30718 91061 709
Disposals Property Plant Equipment  23 281 
Fixed Assets1 39926 0002 71914 371
Net Current Assets Liabilities6 951-54710021 776
Other Creditors 83 87518 910 
Property Plant Equipment Gross Cost 26 0002 719 
Total Assets Less Current Liabilities9 350-54710036 147
Trade Creditors Trade Payables15 40021 307  
Trade Debtors Trade Receivables1263 109101 082 
Accrued Liabilities Not Expressed Within Creditors Subtotal100   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal100   
Provisions For Liabilities Balance Sheet Subtotal100   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
Free Download (1 page)

Company search