CUDOS HOLDINGS LIMITED
ROYSTON VENOM HOLDINGS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 8NB

Company number 04686343
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address BEE FARM, NUTHAMPSTEAD, ROYSTON, HERTFORDSHIRE, SG8 8NB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of CUDOS HOLDINGS LIMITED are www.cudosholdings.co.uk, and www.cudos-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cudos Holdings Limited is a Private Limited Company. The company registration number is 04686343. Cudos Holdings Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of Cudos Holdings Limited is Bee Farm Nuthampstead Royston Hertfordshire Sg8 8nb. . GRISBROOKE, Andrew John is a Director of the company. Secretary BARRY, Christine Ann has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WILLIAMS, Steve has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GARWOOD, Christopher has been resigned. Director WILLIAMS, Steve has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GRISBROOKE, Andrew John
Appointed Date: 09 June 2006
63 years old

Resigned Directors

Secretary
BARRY, Christine Ann
Resigned: 05 March 2011
Appointed Date: 01 March 2007

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 March 2003
Appointed Date: 04 March 2003

Secretary
WILLIAMS, Steve
Resigned: 31 March 2006
Appointed Date: 06 March 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 March 2003
Appointed Date: 04 March 2003

Director
GARWOOD, Christopher
Resigned: 09 June 2006
Appointed Date: 06 March 2003
64 years old

Director
WILLIAMS, Steve
Resigned: 31 March 2006
Appointed Date: 06 March 2003
72 years old

Persons With Significant Control

Mr Andrew John Grisbrooke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CUDOS HOLDINGS LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Jun 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

05 Oct 2015
Accounts for a dormant company made up to 31 March 2015
09 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1

...
... and 30 more events
17 Mar 2003
Secretary resigned
17 Mar 2003
New director appointed
17 Mar 2003
New secretary appointed;new director appointed
17 Mar 2003
Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
04 Mar 2003
Incorporation