CUSTOS GROUP LIMITED

Register to unlock more data on OkredoRegister

CUSTOS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09779283

Incorporation date

16/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09779283 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2017)
dot icon10/02/2026
Order of court to wind up
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon12/05/2025
Registered office address changed to PO Box 4385, 09779283 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12
dot icon12/05/2025
Address of person with significant control Mr Christen Eugen Ager-Hanssen changed to 09779283 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-12
dot icon13/12/2024
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon13/09/2024
Termination of appointment of Christen Eugen Ager-Hanssen as a director on 2024-09-13
dot icon13/09/2024
Previous accounting period extended from 2023-12-26 to 2024-06-26
dot icon11/09/2024
Appointment of Mr Jonas Versauskas Versauskas as a director on 2024-05-15
dot icon11/09/2024
Director's details changed for Mr Jonas Versauskas Versauskas on 2024-09-11
dot icon14/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2024
Termination of appointment of Henrik Casper Ager-Hanssen as a director on 2024-02-12
dot icon11/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon21/09/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon23/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon31/10/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon29/01/2020
Registered office address changed from , Suite 1, 3rd Floor 11-12 st. James’S Square, London, SW1Y 4LB, United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2020-01-29
dot icon16/08/2017
Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2017-08-16
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£935,455.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
26/06/2024
dot iconNext due on
26/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
467.70K
-
0.00
935.46K
-
2021
0
467.70K
-
0.00
935.46K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

467.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

935.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ager-Hanssen, Christen Eugen
Director
19/02/2018 - 13/09/2024
19
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
16/09/2015 - 16/01/2020
497
Ager-Hanssen, Henrik Casper
Director
16/09/2015 - 18/04/2018
8
Ager-Hanssen, Henrik Casper
Director
13/05/2019 - 12/02/2024
8
Versauskas, Jonas Versauskas
Director
15/05/2024 - 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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSTOS GROUP LIMITED

CUSTOS GROUP LIMITED is an(a) Liquidation company incorporated on 16/09/2015 with the registered office located at 4385, 09779283 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 CUSTOS GROUP LIMITED?

toggle

CUSTOS GROUP LIMITED is currently Liquidation. It was registered on 16/09/2015 .

Where is CUSTOS GROUP LIMITED located?

toggle

CUSTOS GROUP LIMITED is registered at 4385, 09779283 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CUSTOS GROUP LIMITED do?

toggle

CUSTOS GROUP LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CUSTOS GROUP LIMITED?

toggle

The latest filing was on 10/02/2026: Order of court to wind up.