CUVVA LIMITED

Register to unlock more data on OkredoRegister

CUVVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08907985

Incorporation date

24/02/2014

Size

Full

Contacts

Registered address

Registered address

4th Floor Old Sessions House, 23 Clerkenwell Green, London EC1R 0NACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2014)
dot icon03/03/2026
Director's details changed for Mr Bruce Carnegie-Brown on 2025-05-01
dot icon02/03/2026
Director's details changed for Mr Benoit Marrel on 2025-04-17
dot icon02/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon21/11/2024
Director's details changed for Mr Charles Frederick Macnamara on 2024-07-12
dot icon10/10/2024
Change of details for The Cuvva Group Limited as a person with significant control on 2021-11-03
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon22/04/2024
Second filing to change the details of Bruce Carnegie-Brown as a director
dot icon07/03/2024
Registered office address changed from Ground Floor the Old Sorting House 46 Essex Road London N1 8LN United Kingdom to 4th Floor Old Sessions House 23 Clerkenwell Green London EC1R 0NA on 2024-03-07
dot icon07/03/2024
Change of details for The Cuvva Group Limited as a person with significant control on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr Charles Frederick Macnamara on 2024-03-07
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon06/03/2024
Director's details changed for Mr Charles Frederick Macnamara on 2020-01-20
dot icon06/03/2024
Director's details changed for Mr Benoit Marrel on 2024-02-01
dot icon09/02/2024
Director's details changed for Mr Bruce Carnegie-Brown on 2024-02-01
dot icon09/02/2024
Director's details changed for Mr Owen Remus Brett on 2024-02-01
dot icon21/11/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon26/10/2023
Full accounts made up to 2023-02-28
dot icon23/02/2023
Director's details changed for Mr Charles Frederick Macnamara on 2023-02-15
dot icon14/02/2023
Change of details for The Cuvva Group Limited as a person with significant control on 2023-02-15
dot icon14/02/2023
Registered office address changed from Senna Building Gorsuch Place London E2 8JF United Kingdom to Ground Floor the Old Sorting House 46 Essex Road London N1 8LN on 2023-02-15
dot icon29/11/2022
Full accounts made up to 2022-02-28
dot icon04/10/2022
Termination of appointment of Anton Stanislavovich Inshutin as a director on 2022-10-04
dot icon16/08/2022
Termination of appointment of Andrew George Godfrey Tomlinson as a director on 2022-06-22
dot icon16/03/2022
Memorandum and Articles of Association
dot icon14/03/2022
Resolutions
dot icon12/03/2022
Change of share class name or designation
dot icon01/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon17/11/2021
Resolutions
dot icon05/11/2021
Director's details changed for Andrew Tomlinson on 2021-08-01
dot icon05/11/2021
Notification of The Cuvva Group Limited as a person with significant control on 2021-11-03
dot icon05/11/2021
Cessation of Charles Frederick Macnamara as a person with significant control on 2021-11-03
dot icon05/11/2021
Director's details changed for Andrew Tomlinson on 2021-08-01
dot icon05/11/2021
Director's details changed for Mr Charles Frederick Macnamara on 2021-05-19
dot icon05/11/2021
Change of details for Mr Charles Frederick Macnamara as a person with significant control on 2021-05-19
dot icon04/11/2021
Memorandum and Articles of Association
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon11/09/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon07/09/2021
Director's details changed for Andrew Tomlinson on 2021-09-07
dot icon06/09/2021
Appointment of Andrew Tomlinson as a director on 2021-06-24
dot icon25/08/2021
Full accounts made up to 2021-02-28
dot icon12/06/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon02/06/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon01/06/2021
Termination of appointment of James Edward Billingham as a director on 2021-06-01
dot icon19/05/2021
Registered office address changed from Wework Hoxton 6th Floor, Senna Building Gorsuch Pl London E2 8JF United Kingdom to Senna Building Gorsuch Place London E2 8JF on 2021-05-19
dot icon18/05/2021
Registered office address changed from Senna Building Senna Building Gorsuch Place London E2 8JF England to Wework Hoxton 6th Floor, Senna Building Gorsuch Pl London E2 8JF on 2021-05-18
dot icon18/05/2021
Registered office address changed from 3 Angel Square London EC1V 1NY England to Senna Building Senna Building Gorsuch Place London E2 8JF on 2021-05-18
dot icon01/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon30/04/2021
Resolutions
dot icon31/03/2021
Director's details changed for Mr James Edward Billingham on 2021-03-31
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon01/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon09/02/2021
Director's details changed for Mr James Edward Billingham on 2021-02-09
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon07/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon07/04/2020
Termination of appointment of Nicholas Sherren Parker as a director on 2020-03-25
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon10/02/2020
Change of details for Mr Charles Frederick Macnamara as a person with significant control on 2016-04-06
dot icon05/02/2020
Register inspection address has been changed from 100 Fetter Lane London EC4A 1BN to 12 New Fetter Lane London EC4A 1JP
dot icon05/02/2020
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon05/02/2020
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2020-01-20
dot icon05/02/2020
Termination of appointment of Charles Macnamara as a secretary on 2020-01-20
dot icon28/01/2020
Statement of capital following an allotment of shares on 2019-11-28
dot icon28/01/2020
Resolutions
dot icon13/12/2019
Director's details changed for Mr Nicholas Sherren Parker on 2019-12-09
dot icon12/12/2019
Appointment of Mr Bruce Carnegie-Brown as a director on 2019-11-22
dot icon12/12/2019
Appointment of Mr Anton Stanislavovich Inshutin as a director on 2019-12-09
dot icon12/12/2019
Appointment of Mr Benoît Marrel as a director on 2019-12-09
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon29/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/08/2019
Appointment of Mr Owen Remus Brett as a director on 2019-08-06
dot icon01/08/2019
Director's details changed for Mr James Edward Billingham on 2019-08-01
dot icon01/08/2019
Registered office address changed from 12 Mallow Street London EC1Y 8RQ England to 3 Angel Square London EC1V 1NY on 2019-08-01
dot icon18/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon05/03/2019
Termination of appointment of Tara Ballinger as a director on 2019-02-27
dot icon12/02/2019
Sub-division of shares on 2019-01-15
dot icon11/02/2019
Resolutions
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-12-11
dot icon03/12/2018
Termination of appointment of Paul Robert Chowdhry as a director on 2018-12-03
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon24/09/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon30/06/2018
Director's details changed for Mr James Edward Billingham on 2018-06-26
dot icon26/06/2018
Appointment of Mr James Edward Billingham as a director on 2018-06-26
dot icon26/06/2018
Registered office address changed from C/O Freddy Macnamara 2 Ackmar Road Ackmar Road London SW6 4UP England to 12 Mallow Street London EC1Y 8RQ on 2018-06-26
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/06/2017
Appointment of Ms Tara Ballinger as a director on 2017-06-30
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon27/02/2017
Termination of appointment of Amarendra Swarup as a director on 2017-02-27
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon03/01/2017
Resolutions
dot icon20/09/2016
Registered office address changed from 8 Castello Avenue London SW15 6EA to C/O Freddy Macnamara 2 Ackmar Road Ackmar Road London SW6 4UP on 2016-09-20
dot icon16/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/06/2016
Appointment of Mr Paul Robert Chowdhry as a director on 2016-06-07
dot icon03/05/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon15/01/2016
Resolutions
dot icon10/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/07/2015
Register(s) moved to registered inspection location 100 Fetter Lane London EC4A 1BN
dot icon30/07/2015
Register inspection address has been changed to 100 Fetter Lane London EC4A 1BN
dot icon01/07/2015
Sub-division of shares on 2015-05-25
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-25
dot icon19/06/2015
Resolutions
dot icon25/05/2015
Appointment of Dr Amarendra Swarup as a director on 2015-05-25
dot icon13/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon13/03/2015
Appointment of Mr Nicholas Sherren Parker as a director on 2015-03-13
dot icon24/02/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

93
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
93
8.90M
-
0.00
-
-
2021
93
8.90M
-
0.00
-
-

Employees

2021

Employees

93 Ascended- *

Net Assets(GBP)

8.90M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macnamara, Charles Frederick
Director
24/02/2014 - Present
13
Brett, Owen Remus
Director
06/08/2019 - Present
2
Mr Benoit Marrel
Director
09/12/2019 - Present
7
Carnegie-Brown, Bruce
Director
22/11/2019 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CUVVA LIMITED

CUVVA LIMITED is an(a) Active company incorporated on 24/02/2014 with the registered office located at 4th Floor Old Sessions House, 23 Clerkenwell Green, London EC1R 0NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 93 according to last financial statements.

Frequently Asked Questions

What is the current status of CUVVA LIMITED?

toggle

CUVVA LIMITED is currently Active. It was registered on 24/02/2014 .

Where is CUVVA LIMITED located?

toggle

CUVVA LIMITED is registered at 4th Floor Old Sessions House, 23 Clerkenwell Green, London EC1R 0NA.

What does CUVVA LIMITED do?

toggle

CUVVA LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CUVVA LIMITED have?

toggle

CUVVA LIMITED had 93 employees in 2021.

What is the latest filing for CUVVA LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Bruce Carnegie-Brown on 2025-05-01.