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

Cuvama Limited HUDDERSFIELD


Cuvama Limited is a private limited company that can be found at 35 Westgate, Huddersfield HD1 1PA. Its net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-12-06, this 6-year-old company is run by 3 directors.
Director Alessandre N., appointed on 06 September 2021. Director Alexander S., appointed on 22 October 2020. Director Mrinal G., appointed on 06 December 2017.
The company is classified as "management consultancy activities other than financial management" (SIC code: 70229). According to Companies House database there was a name change on 2021-11-30 and their previous name was Mg Pricing Consultancy Limited.
The last confirmation statement was filed on 2023-06-06 and the due date for the next filing is 2024-06-20. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Cuvama Limited Address / Contact

Office Address 35 Westgate
Town Huddersfield
Post code HD1 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11099130
Date of Incorporation Wed, 6th Dec 2017
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Alessandre N.

Position: Director

Appointed: 06 September 2021

Alexander S.

Position: Director

Appointed: 22 October 2020

Mrinal G.

Position: Director

Appointed: 06 December 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Alexander S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mrinal G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alexander S.

Notified on 22 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mrinal G.

Notified on 6 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Mg Pricing Consultancy November 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand133 067189 691110 035217 550923 132
Current Assets150 297235 049134 193288 8141 167 778
Debtors17 23045 35824 15871 264244 646
Net Assets Liabilities89 977173 76741 127203 0621 136 680
Other Debtors  5 480 35 971
Property Plant Equipment4558923318372 511
Other
Accrued Liabilities Deferred Income1 5001 5001 500 3 721
Accumulated Depreciation Impairment Property Plant Equipment2287901 3512 1003 565
Additions Other Than Through Business Combinations Property Plant Equipment683999 1 2553 139
Amounts Owed By Directors    144 740
Amounts Owed To Directors 10 6046241 312 
Amounts Owed To Other Related Parties Other Than Directors 10 604783  
Amounts Receivable In Respect Group Relief  8 623  
Average Number Employees During Period 1256
Corporation Tax Payable46 51942 818 64 662 
Corporation Tax Recoverable    37 103
Creditors60 77562 00549 31786 42933 129
Deferred Tax Liabilities 16963160480
Depreciation Rate Used For Property Plant Equipment3333333333
Fixed Assets 8925 531837 
Increase From Depreciation Charge For Year Property Plant Equipment2285625617491 465
Investments  5 200-5 200 
Investments Fixed Assets  5 200  
Loan Capital  783  
Net Current Assets Liabilities89 522173 04484 876202 3851 134 649
Net Deferred Tax Liability Asset 16963  
Number Shares Issued Fully Paid10010016716727 106
Other Creditors  35 679 100
Other Investments Other Than Loans  5 200-5 200 
Other Taxation Social Security Payable12 7562186 95715 47620 742
Par Value Share00000
Property Plant Equipment Gross Cost6831 6821 6822 9376 076
Provisions For Liabilities Balance Sheet Subtotal 16963160480
Total Assets Less Current Liabilities89 977173 93690 407203 2221 137 160
Trade Creditors Trade Payables 6 8653 7744 9798 566
Trade Debtors Trade Receivables17 23045 35810 05571 26426 832

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 25th, March 2024
Free Download (2 pages)

Company search

Advertisements