Cui International Limited WINDERMERE


Founded in 1986, Cui International, classified under reg no. 02018517 is an active company. Currently registered at Heaning Barn LA23 1JW, Windermere the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 1st November 2018 Cui International Limited is no longer carrying the name Vayani Enterprises.

There is a single director in the firm at the moment - Michael H., appointed on 16 March 2015. In addition, a secretary was appointed - Anne-Marie H., appointed on 9 November 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Abdul D. who worked with the the firm until 16 March 2015.

Cui International Limited Address / Contact

Office Address Heaning Barn
Office Address2 Heaning Lane
Town Windermere
Post code LA23 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02018517
Date of Incorporation Fri, 9th May 1986
Industry Manufacture of women's underwear
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Anne-Marie H.

Position: Secretary

Appointed: 09 November 2018

Michael H.

Position: Director

Appointed: 16 March 2015

Nargis V.

Position: Director

Appointed: 04 February 1996

Resigned: 16 March 2015

Abdul D.

Position: Secretary

Appointed: 23 January 1991

Resigned: 16 March 2015

Abdul V.

Position: Director

Appointed: 23 January 1991

Resigned: 16 March 2015

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Medalin Holdings Limited from York, United Kingdom. The abovementioned PSC is categorised as "a ltd" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is H & R Healthcare Limited that entered Flax Bourton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Medalin Holdings Limited

Foss Islands House Foss Islands Road, York, YO31 7UJ, United Kingdom

Legal authority United Kingdom
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 12477839
Notified on 9 March 2020
Nature of control: 75,01-100% shares

H & R Healthcare Limited

The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, BS48 1UR, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05817827
Notified on 21 May 2017
Ceased on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vayani Enterprises November 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-03-162015-03-172015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth575 423325 488325 488415 384       
Balance Sheet
Cash Bank On Hand   47 376117 19935 906113 671126 947235 70557 66131 358
Current Assets819 373321 372346 019455 189524 372635 343759 363802 544790 358991 395903 611
Debtors345 617126 130150 777181 645196 059339 187367 719281 419237 938531 383378 831
Net Assets Liabilities   415 384432 125575 623670 414731 977700 863749 137641 317
Other Debtors   18 45420 37313 44422 999 6 616  
Property Plant Equipment   54 01444 74549 40232 50124 69017 21312 35018 050
Total Inventories   226 168211 114260 250277 973394 178300 916402 351493 422
Cash Bank In Hand300 86533133147 376       
Net Assets Liabilities Including Pension Asset Liability575 423325 488325 488415 384       
Stocks Inventory172 891194 911194 911226 168       
Tangible Fixed Assets51 51255 23555 23554 014       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve574 423324 488324 488414 384       
Shareholder Funds575 423325 488325 488415 384       
Other
Audit Fees Expenses       4 3004 650  
Accrued Liabilities        35 4017 66937 658
Accrued Liabilities Not Expressed Within Creditors Subtotal      -7 820-12 504-35 401  
Accumulated Depreciation Impairment Property Plant Equipment   194 981207 143211 560218 963230 331238 155243 018250 487
Additions Other Than Through Business Combinations Intangible Assets       8804 420  
Additions Other Than Through Business Combinations Property Plant Equipment    11 53431 93711 3023 557453 13 169
Amounts Owed By Related Parties     131 650175 300 103 990385 934185 473
Amounts Owed To Related Parties    13 384   5 230 462
Average Number Employees During Period      2023232321
Bank Overdrafts    1 109      
Creditors   90 393134 290106 727134 23396 23976 60740 00032 090
Depreciation Expense Property Plant Equipment       11 3697 849  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -3 077-12 662-9 100 -27  
Disposals Property Plant Equipment    -8 641-22 863-20 800 -106  
Finance Lease Liabilities Present Value Total   1 071       
Financial Commitments Other Than Capital Commitments      19 60019 600   
Finished Goods Goods For Resale      178 912175 642175 643  
Fixed Assets58 106 55 235   32 50125 57022 51317 65023 350
Increase From Depreciation Charge For Year Property Plant Equipment    15 23917 07916 50311 3687 8514 8637 469
Intangible Assets       8805 3005 3005 300
Intangible Assets Gross Cost       8805 3005 3005 300
Net Current Assets Liabilities733 698273 025273 036365 198390 082528 616648 127718 911678 350771 487650 057
Number Shares Issued Fully Paid      1 0001 0001 0001 0001 000
Other Creditors   15 28020 55129 00029 805 -1765 2305 230
Other Inventories   226 168211 114260 250277 973    
Par Value Share  11   1111
Prepayments        15 79920 26013 567
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      22 99712 60615 799  
Property Plant Equipment Gross Cost   248 995251 888260 962251 464255 021255 368255 368268 537
Provisions For Liabilities Balance Sheet Subtotal   3 8282 7022 3952 394    
Raw Materials Consumables      99 061218 536125 273  
Research Development Expense Recognised In Profit Or Loss          203
Taxation Social Security Payable   31 51442 31843 85141 430 43 69754 41222 433
Total Assets Less Current Liabilities791 804328 260328 271419 212434 827578 018680 628744 481700 863789 137673 407
Total Borrowings   1 0711 109   10940 00032 090
Trade Creditors Trade Payables   42 52856 92833 87670 820 27 747142 59757 364
Trade Debtors Trade Receivables   163 593175 686194 093192 419 127 332125 189179 791
Amount Specific Advance Or Credit Directors        6 616  
Amount Specific Advance Or Credit Made In Period Directors        6 616  
Creditors Due After One Year216 3812 7722 783        
Creditors Due Within One Year85 67548 34772 98389 991       
Number Shares Allotted  1 0001 000       
Provisions For Liabilities Charges   3 828       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions  19 41222 580       
Tangible Fixed Assets Cost Or Valuation226 305238 717238 717248 995       
Tangible Fixed Assets Depreciation174 793183 482183 482194 981       
Tangible Fixed Assets Depreciation Charged In Period  8 68914 427       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 928       
Tangible Fixed Assets Disposals  7 00012 302       
Investments Fixed Assets6 594          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
Free Download (13 pages)

Company search