CUPP LIMITED

Register to unlock more data on OkredoRegister

CUPP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07874775

Incorporation date

08/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Oakwood Drive, Emersons Green, Bristol BS16 7LBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2011)
dot icon24/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2026
Termination of appointment of Paul Tanner as a director on 2026-01-23
dot icon24/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon29/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon09/01/2025
Memorandum and Articles of Association
dot icon09/01/2025
Resolutions
dot icon09/01/2025
Change of share class name or designation
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-10-18 with updates
dot icon13/05/2024
Appointment of Mr Paul Tanner as a director on 2024-04-03
dot icon11/03/2024
Director's details changed for Mr Lee John Peacock on 2024-03-11
dot icon11/03/2024
Change of details for Mr Lee John Peacock as a person with significant control on 2024-03-11
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon03/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon22/10/2021
Director's details changed for Miss Angharad Jackson on 2021-10-22
dot icon22/10/2021
Director's details changed for Miss Angharad Jackson on 2021-10-22
dot icon22/10/2021
Registered office address changed from 4 Congleton Road Bristol BS5 7AP to Unit 9 Oakwood Drive Emersons Green Bristol BS16 7LB on 2021-10-22
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon04/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon17/08/2016
Appointment of Miss Angharad Jackson as a director on 2016-07-21
dot icon06/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Director's details changed for Mr Lee John Peacock on 2015-06-05
dot icon17/06/2015
Registered office address changed from The Old Brewery 1-3 Ashton Road Bristol BS3 2EA to 4 Congleton Road Bristol BS5 7AP on 2015-06-17
dot icon12/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon12/01/2015
Registered office address changed from 4 Berkeley Square Clifton Bristol BS8 1HJ England to The Old Brewery 1-3 Ashton Road Bristol BS3 2EA on 2015-01-12
dot icon09/01/2015
Director's details changed for Mr Lee John Peacock on 2014-12-08
dot icon15/08/2014
Director's details changed for Mr Lee John Peacock on 2014-08-15
dot icon15/08/2014
Registered office address changed from 15 Washington Avenue Easton Bristol BS5 6BT to 4 Berkeley Square Clifton Bristol BS8 1HJ on 2014-08-15
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Termination of appointment of Amy Miles as a director
dot icon17/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon02/02/2012
Registered office address changed from 1 Barr Lane, Higham-on-the-Hill Nuneaton CV13 6AN United Kingdom on 2012-02-02
dot icon08/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
18.91K
-
0.00
24.50K
-
2022
25
161.05K
-
0.00
40.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Lee John
Director
08/12/2011 - Present
20
Tanner, Paul
Director
03/04/2024 - 23/01/2026
1
Jackson, Angharad
Director
21/07/2016 - Present
2

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 CUPP LIMITED

CUPP LIMITED is an(a) Active company incorporated on 08/12/2011 with the registered office located at Unit 9 Oakwood Drive, Emersons Green, Bristol BS16 7LB. 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 CUPP LIMITED?

toggle

CUPP LIMITED is currently Active. It was registered on 08/12/2011 .

Where is CUPP LIMITED located?

toggle

CUPP LIMITED is registered at Unit 9 Oakwood Drive, Emersons Green, Bristol BS16 7LB.

What does CUPP LIMITED do?

toggle

CUPP LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for CUPP LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-03-31.