CUISINE FUSION LTD

Register to unlock more data on OkredoRegister

CUISINE FUSION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06854583

Incorporation date

21/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Anglo House, Worcester Road, Stourport-On-Severn DY13 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2009)
dot icon30/01/2026
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon06/02/2024
Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-06
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Notification of Mohammed Baha Uddin as a person with significant control on 2022-06-06
dot icon06/07/2022
Cessation of Nasima Begum Perbin as a person with significant control on 2022-06-06
dot icon08/06/2022
Appointment of Mr Mohammed Baha Uddin as a director on 2022-06-06
dot icon06/04/2022
Change of details for Mrs Nasima Begum Perbin as a person with significant control on 2022-04-06
dot icon06/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Appointment of Mr Taher Uddin as a director on 2018-07-11
dot icon17/07/2018
Termination of appointment of Mohammed Ifthekiar Uddin as a director on 2018-07-11
dot icon06/06/2018
Termination of appointment of Nasima Begum Perbin as a director on 2018-06-06
dot icon06/06/2018
Appointment of Mr Mohammed Ifthekiar Uddin as a director on 2018-06-06
dot icon03/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon15/07/2013
Registered office address changed from 11 Chestnut Drive Castle Bromwich Solihull West Midlands B36 9BJ United Kingdom on 2013-07-15
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon06/05/2010
Director's details changed for Nasima Begum Perbin on 2010-03-21
dot icon21/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
29.93K
-
0.00
15.02K
-
2022
10
29.86K
-
0.00
22.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uddin, Taher
Director
11/07/2018 - Present
-
Uddin, Mohammed Baha
Director
06/06/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUISINE FUSION LTD

CUISINE FUSION LTD is an(a) Active company incorporated on 21/03/2009 with the registered office located at Anglo House, Worcester Road, Stourport-On-Severn DY13 9AW. There are currently 2 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 CUISINE FUSION LTD?

toggle

CUISINE FUSION LTD is currently Active. It was registered on 21/03/2009 .

Where is CUISINE FUSION LTD located?

toggle

CUISINE FUSION LTD is registered at Anglo House, Worcester Road, Stourport-On-Severn DY13 9AW.

What does CUISINE FUSION LTD do?

toggle

CUISINE FUSION LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CUISINE FUSION LTD?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-03-31.