You are here: bizstats.co.uk > a-z index > K list > KU list

Kuju Sheffield Limited LONDON


Founded in 1998, Kuju Sheffield, classified under reg no. 03631529 is an active company. Currently registered at 63 Gee Street EC1V 3RS, London the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 30th October 2006 Kuju Sheffield Limited is no longer carrying the name Glass Ghost.

The company has 2 directors, namely Peter O., Stephen T.. Of them, Stephen T. has been with the company the longest, being appointed on 24 August 2023 and Peter O. has been with the company for the least time - from 31 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kuju Sheffield Limited Address / Contact

Office Address 63 Gee Street
Town London
Post code EC1V 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03631529
Date of Incorporation Tue, 15th Sep 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Peter O.

Position: Director

Appointed: 31 October 2023

Stephen T.

Position: Director

Appointed: 24 August 2023

Andrew L.

Position: Director

Appointed: 21 February 2020

Resigned: 24 August 2023

Robert H.

Position: Director

Appointed: 16 December 2015

Resigned: 21 February 2020

Dominic W.

Position: Director

Appointed: 14 May 2012

Resigned: 31 October 2023

Brett M.

Position: Director

Appointed: 14 May 2012

Resigned: 16 December 2015

Adrian H.

Position: Director

Appointed: 31 May 2011

Resigned: 20 November 2012

Jeremy L.

Position: Director

Appointed: 18 April 2011

Resigned: 14 September 2012

Robert S.

Position: Director

Appointed: 27 April 2010

Resigned: 31 May 2011

Robert S.

Position: Secretary

Appointed: 27 April 2010

Resigned: 31 May 2011

Nigel R.

Position: Director

Appointed: 27 April 2010

Resigned: 15 May 2011

Gerald T.

Position: Director

Appointed: 25 March 2007

Resigned: 31 January 2009

Jonathan N.

Position: Director

Appointed: 15 January 1999

Resigned: 27 April 2010

Ian B.

Position: Director

Appointed: 15 January 1999

Resigned: 27 April 2010

Jonathan N.

Position: Secretary

Appointed: 15 January 1999

Resigned: 27 April 2010

Richard B.

Position: Nominee Secretary

Appointed: 15 September 1998

Resigned: 15 January 1999

Alun A.

Position: Nominee Director

Appointed: 15 September 1998

Resigned: 15 January 1999

Richard B.

Position: Nominee Director

Appointed: 15 September 1998

Resigned: 15 January 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Catalis Limited from Croydon, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Kuju Group Se that put 5582La Waalre, Netherlands as the official address. This PSC has a legal form of "a se", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Catalis Limited

Suffolk House George Street, Croydon, CR0 1PE, England

Legal authority Uk
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 11899376
Notified on 8 September 2016
Nature of control: 75,01-100% shares

Kuju Group Se

3 Laan Van Diepenvoorde, 5582la Waalre, Netherlands

Legal authority Netherlands Company Law
Legal form Se
Country registered Netherlands
Place registered Netherlands
Registration number 17229717
Notified on 6 April 2016
Ceased on 8 September 2016
Nature of control: 75,01-100% shares

Company previous names

Glass Ghost October 30, 2006
Stevton (no.138) January 18, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (5 pages)

Company search