CAHOOT LIMITED
GEORGE STREET M-TWO GROUP HOLDINGS LIMITED

Hellopages » Greater London » Croydon » CR0 0YN

Company number 04867982
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE, GEORGE STREET, CROYDON, CR0 0YN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CAHOOT LIMITED are www.cahoot.co.uk, and www.cahoot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Cahoot Limited is a Private Limited Company. The company registration number is 04867982. Cahoot Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of Cahoot Limited is Simpson Wreford Partners Suffolk House George Street Croydon Cr0 0yn. . MALCOLM, James John is a Secretary of the company. MALCOLM, James John is a Director of the company. MALCOLM, Jaqueline Kate is a Director of the company. Secretary MUMMERY, Piers Seaton has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HARRIS, Ruth has been resigned. Director MUMMERY, Piers Seaton has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MALCOLM, James John
Appointed Date: 01 November 2005

Director
MALCOLM, James John
Appointed Date: 15 August 2003
58 years old

Director
MALCOLM, Jaqueline Kate
Appointed Date: 01 September 2006
58 years old

Resigned Directors

Secretary
MUMMERY, Piers Seaton
Resigned: 01 November 2005
Appointed Date: 15 August 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 08 September 2003
Appointed Date: 15 August 2003

Director
HARRIS, Ruth
Resigned: 01 September 2008
Appointed Date: 01 November 2005
60 years old

Director
MUMMERY, Piers Seaton
Resigned: 01 November 2005
Appointed Date: 26 March 2004
59 years old

Persons With Significant Control

Mrs Jacqueline Kate Malcolm
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James John Malcolm
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAHOOT LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 August 2016
31 Aug 2016
Confirmation statement made on 15 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4

13 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 30 more events
09 Jun 2004
Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2
09 Jun 2004
New director appointed
13 Oct 2003
Secretary resigned
08 Sep 2003
Company name changed m-two group holdings LIMITED\certificate issued on 08/09/03
15 Aug 2003
Incorporation