Cuddleco Group Limited MANCHESTER


Founded in 2015, Cuddleco Group, classified under reg no. 09638342 is an active company. Currently registered at Reedham House M3 2PJ, Manchester the company has been in the business for nine years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Menachem K., Marc K.. Of them, Marc K. has been with the company the longest, being appointed on 25 November 2016 and Menachem K. has been with the company for the least time - from 7 March 2022. As of 29 April 2024, there was 1 ex director - Zalman K.. There were no ex secretaries.

Cuddleco Group Limited Address / Contact

Office Address Reedham House
Office Address2 31 King Street West
Town Manchester
Post code M3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09638342
Date of Incorporation Mon, 15th Jun 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Menachem K.

Position: Director

Appointed: 07 March 2022

Marc K.

Position: Director

Appointed: 25 November 2016

Zalman K.

Position: Director

Appointed: 15 June 2015

Resigned: 06 May 2022

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Zalman K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Risa K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zalman K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Risa K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 16 70217 07214 6535 3617 6272 4253 787
Current Assets25 91973 341106 64035 75868 68535 09170 63172 755
Debtors 56 63989 56821 10563 32427 46466 51668 968
Other Debtors 143 001150 00121 64368 20668 968
Other
Average Number Employees During Period  222222
Capital Reserves1-42 451      
Creditors 115 792158 67980 620202 67927 57212 6429 460
Creditors Due Within One Year25 918115 792      
Net Current Assets Liabilities1-42 451-52 039-44 862-133 9947 51956 29963 295
Other Creditors 44 485115 05752 874181 2686 0751 2001 200
Other Taxation Social Security Payable   400 1 82211 4421 641
Total Assets Less Current Liabilities1-42 451-52 039-44 862-133 9947 51956 29963 295
Trade Creditors Trade Payables 71 30743 62227 34621 41119 6751 6906 619
Trade Debtors Trade Receivables 56 63846 56721 10413 3235 821-1 690 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Thursday 15th June 2023
filed on: 4th, July 2023
Free Download (3 pages)

Company search

Advertisements