CUSKI BABY LIMITED

Register to unlock more data on OkredoRegister

CUSKI BABY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03774293

Incorporation date

19/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St Asaph LL17 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon08/04/2026
Registration of charge 037742930002, created on 2026-03-20
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/01/2024
Registered office address changed from Brynford House Brynford Street Holywell Flintshire CH8 7rd to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St Asaph LL17 0JG on 2024-01-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/11/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/12/2018
Director's details changed
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon15/03/2018
Termination of appointment of Eric Richard Charles Armitage as a director on 2018-03-13
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/12/2015
Registration of charge 037742930001, created on 2015-12-16
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Director's details changed for Eric Armitage on 2012-02-20
dot icon12/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon12/06/2012
Termination of appointment of Suzanne Cannizzo as a director
dot icon16/04/2012
Director's details changed for Ms Judith Mary Pakenham Walsh on 2012-04-10
dot icon08/02/2012
Certificate of change of name
dot icon08/02/2012
Change of name notice
dot icon03/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon09/06/2011
Secretary's details changed for Ms Suzanne Cannizzo on 2011-06-09
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon11/06/2010
Director's details changed for Judith Mary Pakenham Walsh on 2010-05-19
dot icon11/06/2010
Director's details changed for Suzanne Cannizzo on 2010-05-19
dot icon11/06/2010
Director's details changed for Eric Armitage on 2010-05-19
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Return made up to 19/05/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/06/2008
Return made up to 19/05/08; full list of members
dot icon20/05/2008
Director and secretary's change of particulars / suzanne cannizzo / 01/04/2008
dot icon20/05/2008
Director and secretary's change of particulars / suzanne cannizzo / 01/04/2008
dot icon27/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2007
Return made up to 19/05/07; full list of members
dot icon20/04/2007
New director appointed
dot icon04/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon01/09/2006
New director appointed
dot icon06/07/2006
Registered office changed on 06/07/06 from: brynford house brynford street holywell flintshire CH8 7RD
dot icon29/06/2006
New director appointed
dot icon09/06/2006
Registered office changed on 09/06/06 from: jami qs building abbey road north the wrexham ind estate wrexham LL13 9RF
dot icon08/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2006
Return made up to 19/05/06; full list of members
dot icon19/05/2006
Director resigned
dot icon20/06/2005
Return made up to 19/05/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon25/05/2004
Return made up to 19/05/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/06/2003
Return made up to 19/05/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/05/2002
Return made up to 19/05/02; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon28/08/2001
Total exemption small company accounts made up to 2000-05-31
dot icon21/05/2001
Return made up to 19/05/01; full list of members
dot icon06/07/2000
Return made up to 19/05/00; full list of members
dot icon16/12/1999
Ad 01/11/99--------- £ si 1000@1=1000 £ ic 2/1002
dot icon16/12/1999
£ nc 100/10000 01/11/99
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Secretary resigned;director resigned
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Registered office changed on 24/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon19/05/1999
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
31/05/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
43.65K
-
0.00
0.00
-
2022
3
4.91K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannizzo, Suzanne
Director
07/05/2006 - 31/05/2012
-
Dwyer, Daniel John
Nominee Secretary
18/05/1999 - 18/05/1999
1327
Dwyer, Daniel John
Nominee Director
18/05/1999 - 18/05/1999
2379
Kneale, Megan Jane
Director
18/05/1999 - 07/05/2006
4
Armitage, Eric Richard Charles
Director
05/03/2007 - 13/03/2018
9

Persons with Significant Control

1
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 CUSKI BABY LIMITED

CUSKI BABY LIMITED is an(a) Active company incorporated on 19/05/1999 with the registered office located at 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St Asaph LL17 0JG. 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 CUSKI BABY LIMITED?

toggle

CUSKI BABY LIMITED is currently Active. It was registered on 19/05/1999 .

Where is CUSKI BABY LIMITED located?

toggle

CUSKI BABY LIMITED is registered at 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St Asaph LL17 0JG.

What does CUSKI BABY LIMITED do?

toggle

CUSKI BABY LIMITED operates in the Manufacture of knitted and crocheted fabrics (13.91 - SIC 2007) sector.

What is the latest filing for CUSKI BABY LIMITED?

toggle

The latest filing was on 08/04/2026: Registration of charge 037742930002, created on 2026-03-20.