CUSKIT LIMITED

Register to unlock more data on OkredoRegister

CUSKIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04224442

Incorporation date

29/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Council Chambers, Halford Street, Tamworth, Staffordshire B79 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2025
Application to strike the company off the register
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon23/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon28/06/2019
Change of details for Mr Aaron Mathew Donohoe as a person with significant control on 2019-06-27
dot icon27/06/2019
Registered office address changed from 4 Faraday Avenue Stretton Burton-on-Trent Staffordshire DE13 0FX to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 2019-06-27
dot icon27/06/2019
Director's details changed for Mr Aaron Mathew Donohoe on 2019-06-27
dot icon27/06/2019
Change of details for Mr Aaron Mathew Donohoe as a person with significant control on 2019-06-27
dot icon27/06/2019
Director's details changed for Mr Aaron Mathew Donohoe on 2019-06-27
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-10-14
dot icon14/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon19/02/2015
Termination of appointment of Beate Maria Greasley as a director on 2014-12-03
dot icon03/12/2014
Registered office address changed from Fir Trees Cloves Hill, Morley Derbyshire DE7 6DH to 4 Faraday Avenue Stretton Burton-on-Trent Staffordshire DE13 0FX on 2014-12-03
dot icon03/12/2014
Appointment of Mr Aaron Mathew Donohoe as a director on 2014-12-03
dot icon03/12/2014
Termination of appointment of John Andrew Greasley as a secretary on 2014-12-03
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon04/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 29/05/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 29/05/08; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 29/05/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 29/05/06; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 29/05/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 29/05/04; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/06/2003
Return made up to 29/05/03; full list of members
dot icon03/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
Director resigned
dot icon19/07/2002
Accounts for a small company made up to 2001-12-31
dot icon05/07/2002
Return made up to 29/05/02; full list of members
dot icon02/07/2002
New secretary appointed
dot icon02/07/2002
Registered office changed on 02/07/02 from: gagarin lichfield road tamworth staffordshire B79 7TR
dot icon09/11/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/08/2001
Accounting reference date shortened from 31/05/02 to 31/07/01
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
Director resigned
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
Registered office changed on 06/08/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon02/08/2001
Certificate of change of name
dot icon29/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* 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
31/12/2023
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
101.85K
-
0.00
104.36K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greasley, Beate Maria
Director
24/07/2001 - 03/12/2014
5
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
29/05/2001 - 24/07/2001
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
29/05/2001 - 24/07/2001
1181
Donohoe, Aaron Mathew
Director
03/12/2014 - Present
4
Thpmpson, Derek Alan
Director
24/07/2001 - 20/06/2002
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CUSKIT LIMITED

CUSKIT LIMITED is an(a) Dissolved company incorporated on 29/05/2001 with the registered office located at The Old Council Chambers, Halford Street, Tamworth, Staffordshire B79 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUSKIT LIMITED?

toggle

CUSKIT LIMITED is currently Dissolved. It was registered on 29/05/2001 and dissolved on 17/03/2026.

Where is CUSKIT LIMITED located?

toggle

CUSKIT LIMITED is registered at The Old Council Chambers, Halford Street, Tamworth, Staffordshire B79 7RB.

What does CUSKIT LIMITED do?

toggle

CUSKIT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CUSKIT LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.