CUCKOO FARM STUDIOS LIMITED

Register to unlock more data on OkredoRegister

CUCKOO FARM STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06770590

Incorporation date

10/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2008)
dot icon23/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon13/10/2025
Cessation of Linda Margaret Theophilus as a person with significant control on 2025-10-13
dot icon06/10/2025
Cessation of Paul Warren as a person with significant control on 2025-10-05
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Cessation of Rebecca Ann Jordan as a person with significant control on 2025-01-24
dot icon22/01/2025
Notification of Paul Warren as a person with significant control on 2024-06-01
dot icon15/11/2024
Termination of appointment of Linda Margaret Theophilus as a director on 2024-11-08
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 2024-03-18
dot icon18/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/04/2023
Change of details for Ms Rebecca Ann Jordan as a person with significant control on 2023-04-17
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon04/04/2022
Notification of Linda Margaret Theophilus as a person with significant control on 2022-03-07
dot icon04/04/2022
Notification of Pamela Maxwell as a person with significant control on 2022-03-07
dot icon04/04/2022
Notification of Rebecca Ann Jordan as a person with significant control on 2022-03-07
dot icon04/04/2022
Notification of Peter Edward Jones as a person with significant control on 2022-03-07
dot icon04/04/2022
Notification of Clare Iles as a person with significant control on 2022-03-07
dot icon04/04/2022
Withdrawal of a person with significant control statement on 2022-04-04
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon13/12/2021
Appointment of Mrs Clare Iles as a director on 2021-11-22
dot icon13/12/2021
Appointment of Mrs Pamela Maxwell as a director on 2021-11-14
dot icon23/11/2021
Termination of appointment of Christopher Charles Meigh-Andrews as a director on 2021-11-18
dot icon05/10/2021
Appointment of Mrs Linda Margaret Theophilus as a director on 2021-09-01
dot icon04/10/2021
Director's details changed for Mr Peter Edward Jones on 2021-09-01
dot icon04/10/2021
Director's details changed for Professor Christopher Charles Meigh-Andrews on 2021-09-01
dot icon04/10/2021
Registered office address changed from Cuckoo Farm Studios Boxted Road Mile End Colchester Essex CO4 5HH to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2021-10-04
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/03/2021
Termination of appointment of Amy Lauren Turnbull as a director on 2021-03-23
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon30/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/07/2016
Appointment of Amy Lauren Turnbull as a director on 2016-06-22
dot icon01/07/2016
Appointment of Professor Christopher Charles Meigh-Andrews as a director on 2016-06-22
dot icon18/12/2015
Annual return made up to 2015-12-10 no member list
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/12/2014
Annual return made up to 2014-12-10 no member list
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/01/2014
Termination of appointment of Harvey Taylor as a director
dot icon04/01/2014
Appointment of Mr Peter Edward Jones as a director
dot icon04/01/2014
Annual return made up to 2013-12-10 no member list
dot icon30/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-10 no member list
dot icon13/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-10 no member list
dot icon17/10/2011
Termination of appointment of Tracey Johnson as a director
dot icon14/10/2011
Appointment of Mr Harvey Taylor as a director
dot icon07/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-10 no member list
dot icon11/10/2010
Registered office address changed from Round Maple Cottage Edwardstone Sudbury Suffolk CO10 5PR on 2010-10-11
dot icon11/10/2010
Termination of appointment of David Owers as a secretary
dot icon11/10/2010
Termination of appointment of David Owers as a director
dot icon11/10/2010
Appointment of Mrs Tracey Louise Johnson as a director
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/02/2010
Termination of appointment of Peter Jones as a director
dot icon28/02/2010
Termination of appointment of Hilary Owers as a director
dot icon14/12/2009
Annual return made up to 2009-12-10 no member list
dot icon14/12/2009
Director's details changed for Hilary Owners on 2009-12-14
dot icon14/12/2009
Director's details changed for David John Owers on 2009-12-14
dot icon14/12/2009
Secretary's details changed for David John Owners on 2009-12-14
dot icon14/12/2009
Director's details changed for Peter Edward Jones on 2009-12-14
dot icon10/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.11K
-
0.00
-
-
2022
0
21.41K
-
0.00
-
-
2022
0
21.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.41K £Ascended1.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, Pamela
Director
14/11/2021 - Present
-
Iles, Clare
Director
22/11/2021 - Present
-
Theophilus, Linda Margaret
Director
01/09/2021 - 08/11/2024
4
Jones, Peter Edward
Director
04/01/2014 - Present
5

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CUCKOO FARM STUDIOS LIMITED

CUCKOO FARM STUDIOS LIMITED is an(a) Active company incorporated on 10/12/2008 with the registered office located at 8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CUCKOO FARM STUDIOS LIMITED?

toggle

CUCKOO FARM STUDIOS LIMITED is currently Active. It was registered on 10/12/2008 .

Where is CUCKOO FARM STUDIOS LIMITED located?

toggle

CUCKOO FARM STUDIOS LIMITED is registered at 8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EA.

What does CUCKOO FARM STUDIOS LIMITED do?

toggle

CUCKOO FARM STUDIOS LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CUCKOO FARM STUDIOS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-10 with no updates.