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

Cuvver Solutions Limited GRANTHAM


Founded in 2013, Cuvver Solutions, classified under reg no. 08725949 is an active company. Currently registered at Kempton House Kempton Way NG31 0EA, Grantham the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Andrew M. and Gordon R.. In addition one secretary - Lianne F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cuvver Solutions Limited Address / Contact

Office Address Kempton House Kempton Way
Office Address2 Po Box 9562
Town Grantham
Post code NG31 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08725949
Date of Incorporation Thu, 10th Oct 2013
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Andrew M.

Position: Director

Appointed: 27 February 2024

Lianne F.

Position: Secretary

Appointed: 04 November 2021

Gordon R.

Position: Director

Appointed: 17 October 2017

Halina B.

Position: Secretary

Appointed: 19 September 2017

Resigned: 04 November 2021

Fredrick B.

Position: Director

Appointed: 01 December 2015

Resigned: 31 January 2016

Joanne H.

Position: Secretary

Appointed: 20 April 2015

Resigned: 19 September 2017

Derek C.

Position: Director

Appointed: 30 January 2014

Resigned: 14 April 2015

Lucy D.

Position: Director

Appointed: 10 October 2013

Resigned: 13 October 2015

Colette D.

Position: Director

Appointed: 10 October 2013

Resigned: 30 January 2014

Dale S.

Position: Director

Appointed: 10 October 2013

Resigned: 19 October 2017

Gordon R.

Position: Director

Appointed: 10 October 2013

Resigned: 09 June 2015

Simon R.

Position: Director

Appointed: 10 October 2013

Resigned: 31 December 2015

Louise P.

Position: Secretary

Appointed: 10 October 2013

Resigned: 20 April 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Reach Financial Services Limited from Grantham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another one in the PSC register is Payplan Financial Services Limited that entered Grantham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Reach Financial Services Limited

Kempton House Kempton Way, PO BOX 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 4328466
Notified on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Payplan Financial Services Limited

Kempton House Kempton Way, PO BOX 9562, Grantham, Lincolnshire, NG31 0EA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales Companies Registry
Registration number 09115175
Notified on 30 June 2016
Ceased on 29 June 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements