C&UCO SERVICES LIMITED

Register to unlock more data on OkredoRegister

C&UCO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00464776

Incorporation date

19/02/1949

Size

Dormant

Contacts

Registered address

Registered address

4 Matthew Parker Street, London SW1H 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1986)
dot icon09/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon15/08/2025
Appointment of Mr Kevin Hollinrake as a director on 2025-07-23
dot icon13/08/2025
Termination of appointment of Nigel Huddleston as a director on 2025-07-23
dot icon30/07/2025
Termination of appointment of Dominic Robert Andrew Johnson as a director on 2025-07-01
dot icon30/07/2025
Appointment of Mr Nigel Huddleston as a director on 2025-07-01
dot icon30/07/2025
Director's details changed for Mr Nigel Huddleston on 2025-07-01
dot icon25/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/02/2025
Appointment of Lord Dominic Robert Andrew Johnson as a director on 2025-02-12
dot icon19/02/2025
Termination of appointment of Andrew Michael Gordon Sharpe as a director on 2025-02-12
dot icon19/02/2025
Termination of appointment of Richard Quentin Fuller as a director on 2025-02-12
dot icon19/02/2025
Appointment of Mr Julian Marc Ellacott as a director on 2025-02-12
dot icon19/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon12/09/2024
Termination of appointment of Richard John Holden as a director on 2024-07-08
dot icon12/09/2024
Appointment of Mr Richard Quentin Fuller as a director on 2024-07-08
dot icon10/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon06/02/2024
Appointment of Mr John Edward Belsey as a director on 2023-11-17
dot icon31/01/2024
Termination of appointment of Jeremy Michael Edward Moss as a director on 2023-11-17
dot icon24/11/2023
Appointment of Richard John Holden as a director on 2023-11-13
dot icon24/11/2023
Termination of appointment of Greg William Hands as a director on 2023-11-13
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/02/2023
Appointment of Lord Andrew Michael Gordon Sharpe as a director on 2022-11-21
dot icon22/02/2023
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2023-01-31
dot icon22/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon20/02/2023
Appointment of Sydney John Peter Booth as a director on 2022-11-21
dot icon20/02/2023
Appointment of Right Honourable Greg William Hands as a director on 2023-02-07
dot icon19/02/2023
Termination of appointment of Stanley Fink as a director on 2022-11-21
dot icon19/02/2023
Appointment of Jeremy Michael Edward Moss as a director on 2022-11-21
dot icon19/02/2023
Termination of appointment of Oliver James Dowden as a director on 2022-06-24
dot icon19/02/2023
Termination of appointment of Darren James Mott as a director on 2022-11-04
dot icon03/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/05/2022
Appointment of Oliver James Dowden as a director on 2022-04-05
dot icon22/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon07/02/2022
Termination of appointment of Amanda Anne Milling as a director on 2021-09-15
dot icon11/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/10/2020
Appointment of Mr Darren James Mott as a director on 2020-10-26
dot icon29/10/2020
Appointment of Miss Amanda Anne Milling as a director on 2020-10-26
dot icon29/10/2020
Termination of appointment of Simon Charles Day as a director on 2020-10-14
dot icon29/10/2020
Termination of appointment of Brandon Kenneth Lewis as a director on 2020-10-14
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon06/02/2018
Appointment of Rt Hon Brandon Kenneth Lewis as a director on 2018-01-30
dot icon05/02/2018
Termination of appointment of Patrick Allen Mcloughlin as a director on 2018-01-10
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/09/2016
Appointment of Patrick Allen Mcloughlin as a director on 2016-07-19
dot icon08/09/2016
Termination of appointment of Andrew Simon Feldman as a director on 2016-07-14
dot icon15/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon15/02/2016
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
dot icon12/02/2016
Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon17/02/2015
Director's details changed for Simon Charles Day on 2014-03-14
dot icon17/02/2015
Director's details changed for The Rt Hon Lord Andrew Simon Feldman on 2014-03-14
dot icon16/02/2015
Director's details changed for Lord Stanley Fink on 2014-03-14
dot icon16/02/2015
Register(s) moved to registered office address 4 Matthew Parker Street London SW1H 9HQ
dot icon16/02/2015
Director's details changed for Mr Christopher John Moran on 2014-03-14
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/03/2014
Registered office address changed from 30 Millbank London SW1P 4DP on 2014-03-14
dot icon17/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon17/02/2014
Register(s) moved to registered inspection location
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon28/02/2013
Secretary's details changed for T&H Secretarial Services Limited on 2012-06-25
dot icon28/02/2013
Register(s) moved to registered office address
dot icon13/12/2012
Appointment of Simon Charles Day as a director
dot icon07/12/2012
Termination of appointment of Norman Green as a director
dot icon12/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/06/2012
Register(s) moved to registered inspection location
dot icon22/06/2012
Register inspection address has been changed
dot icon22/06/2012
Registered office address changed from , Sceptre Court, 40 Tower Hill, London, EC3N 4DX on 2012-06-22
dot icon13/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/03/2011
Appointment of Mr Christopher John Moran as a director
dot icon15/03/2011
Termination of appointment of Raymond Monbiot as a director
dot icon15/03/2011
Appointment of Lord Stanley Fink as a director
dot icon15/03/2011
Appointment of Mr Norman Denis Green as a director
dot icon01/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon01/03/2011
Secretary's details changed for T&H Secretarial Services Limited on 2011-02-04
dot icon24/02/2011
Director's details changed for The Rt Hon Lord Andrew Simon Feldman on 2010-12-20
dot icon21/02/2011
Termination of appointment of Ian Mcisaac as a director
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/09/2010
Appointment of Mr Andrew Simon Feldman as a director
dot icon11/06/2010
Termination of appointment of Jonathan Marland of Odstock as a director
dot icon18/05/2010
Resolutions
dot icon05/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon29/01/2010
Director's details changed for Raymond Geoffrey Monbiot on 2010-01-21
dot icon29/01/2010
Director's details changed for Mr Ian Mcisaac on 2010-01-21
dot icon29/01/2010
Director's details changed for Lord Jonathan Marland of Odstock on 2010-01-21
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Raymond Geoffrey Monbiot on 2009-12-31
dot icon19/01/2010
Director's details changed for Lord Jonathan Marland of Odstock on 2009-12-31
dot icon19/01/2010
Director's details changed for Mr Ian Mcisaac on 2009-12-31
dot icon19/01/2010
Secretary's details changed for T&H Secretarial Services Limited on 2009-12-31
dot icon25/11/2009
Appointment of T&H Secretarial Services Limited as a secretary
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/08/2009
Appointment terminated secretary sally griffiths
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon11/01/2008
Location of register of members
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
New secretary appointed
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon16/03/2006
Auditor's resignation
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon07/10/2005
New secretary appointed
dot icon07/10/2005
Secretary resigned
dot icon05/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Director resigned
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon25/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/04/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon11/04/2002
New director appointed
dot icon15/01/2002
Accounts for a small company made up to 2001-03-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/08/1998
Registered office changed on 21/08/98 from: 6 new square, lincoln's inn, london, WC2A 3RP
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/01/1997
Memorandum and Articles of Association
dot icon26/01/1997
Resolutions
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/01/1996
Director resigned
dot icon31/01/1995
Return made up to 31/12/94; no change of members
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon06/02/1994
Director resigned;new director appointed
dot icon06/02/1994
New director appointed
dot icon03/02/1994
Memorandum and Articles of Association
dot icon03/02/1994
Resolutions
dot icon28/01/1994
Certificate of change of name
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon05/02/1993
Return made up to 31/12/92; no change of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon06/02/1992
Accounts for a small company made up to 1991-03-31
dot icon06/02/1992
Secretary resigned;new secretary appointed
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon19/02/1991
Accounts for a small company made up to 1990-03-31
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon05/02/1990
Accounts for a small company made up to 1989-03-31
dot icon24/01/1990
Return made up to 31/12/89; full list of members
dot icon06/02/1989
Accounts for a small company made up to 1988-03-31
dot icon09/01/1989
Return made up to 31/12/88; no change of members
dot icon01/12/1988
Registered office changed on 01/12/88 from: 5 new square,, lincoln's inn,, london WC2A 3RJ
dot icon19/01/1988
Accounts for a small company made up to 1987-03-31
dot icon19/01/1988
Return made up to 10/12/87; full list of members
dot icon27/12/1986
Accounts for a small company made up to 1986-03-31
dot icon19/12/1986
Return made up to 04/12/86; full list of members
dot icon05/12/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Sydney John Peter
Director
21/11/2022 - Present
6
Hands, Greg William, Right Honourable
Director
07/02/2023 - 13/11/2023
4
Moss, Jeremy Michael Edward
Director
21/11/2022 - 17/11/2023
12
Lewis, Brandon Kenneth
Director
30/01/2018 - 14/10/2020
14
Mott, Darren James, Lord
Director
25/10/2020 - 03/11/2022
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&UCO SERVICES LIMITED

C&UCO SERVICES LIMITED is an(a) Active company incorporated on 19/02/1949 with the registered office located at 4 Matthew Parker Street, London SW1H 9HQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&UCO SERVICES LIMITED?

toggle

C&UCO SERVICES LIMITED is currently Active. It was registered on 19/02/1949 .

Where is C&UCO SERVICES LIMITED located?

toggle

C&UCO SERVICES LIMITED is registered at 4 Matthew Parker Street, London SW1H 9HQ.

What does C&UCO SERVICES LIMITED do?

toggle

C&UCO SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for C&UCO SERVICES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-04 with no updates.