Cv One Ltd. BIRMINGHAM


Founded in 2016, Cv One, classified under reg no. 10026076 is an active company. Currently registered at White House B2 4EU, Birmingham the company has been in the business for eight years. Its financial year was closed on February 29 and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has one director. Aize S., appointed on 1 July 2022. There are currently no secretaries appointed. As of 11 May 2024, there were 4 ex directors - Mang S., Yan W. and others listed below. There were no ex secretaries.

Cv One Ltd. Address / Contact

Office Address White House
Office Address2 111 New Street
Town Birmingham
Post code B2 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10026076
Date of Incorporation Thu, 25th Feb 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Aize S.

Position: Director

Appointed: 01 July 2022

Mang S.

Position: Director

Appointed: 09 February 2018

Resigned: 01 August 2022

Yan W.

Position: Director

Appointed: 01 June 2017

Resigned: 01 May 2018

Mang S.

Position: Director

Appointed: 25 February 2016

Resigned: 20 May 2017

Hao X.

Position: Director

Appointed: 25 February 2016

Resigned: 09 June 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Mang S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mang S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mang S.

Notified on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mang S.

Notified on 1 May 2016
Ceased on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth1     
Balance Sheet
Cash Bank On Hand114898 332107 112270 678
Current Assets 1768355 980268 431516 340
Debtors  720257 648161 319245 662
Net Assets Liabilities  3 5665333 206-28 667
Other Debtors  720208 575157 575245 662
Property Plant Equipment   1 6612 6831 263
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Description Principal Activities   68 209  
Accrued Liabilities Deferred Income  3 8533 888  
Accumulated Depreciation Impairment Property Plant Equipment   5881 5662 986
Average Number Employees During Period  1245
Bank Borrowings Overdrafts    50 00032 730
Creditors  1 694357 588187 908500 359
Fixed Assets   1 6612 6831 263
Increase From Depreciation Charge For Year Property Plant Equipment   5889781 420
Net Current Assets Liabilities 1-926-1 60880 52315 981
Other Creditors  1 69445 43758 87240 600
Prepayments Accrued Income  5 72249 0733 744 
Property Plant Equipment Gross Cost   2 2494 2494 249
Taxation Social Security Payable  9305 44419 0362 000
Total Additions Including From Business Combinations Property Plant Equipment   2 2492 000 
Total Assets Less Current Liabilities11-9265383 20617 244
Trade Creditors Trade Payables  22302 819110 000425 029
Useful Life Property Plant Equipment Years    3 
Description Share Type1     
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
Free Download (1 page)

Company search