CVVID LIMITED

Register to unlock more data on OkredoRegister

CVVID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07925935

Incorporation date

26/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

148 Laburnum Road, Blackburn BB1 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2012)
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon11/02/2025
Micro company accounts made up to 2025-01-31
dot icon23/08/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon06/03/2024
Micro company accounts made up to 2024-01-31
dot icon30/08/2023
Micro company accounts made up to 2023-01-31
dot icon15/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon24/03/2023
Compulsory strike-off action has been discontinued
dot icon23/03/2023
Micro company accounts made up to 2022-01-31
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon28/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon27/12/2017
Registration of charge 079259350001, created on 2017-12-22
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon03/02/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon24/05/2016
Registered office address changed from Witton Chambers Cartmel Road Blackburn BB2 2TA to 148 Laburnum Road Blackburn BB1 5EQ on 2016-05-24
dot icon16/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Termination of appointment of Ishfaq Ahmed as a director on 2016-03-02
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon18/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon25/02/2015
Termination of appointment of Ahmed Sufi as a director on 2015-02-25
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon05/02/2015
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon03/04/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon03/04/2014
Registered office address changed from Suite 107 Business First Centre Davyfield Road Blackburn BB1 2QY England on 2014-04-03
dot icon05/03/2014
Compulsory strike-off action has been discontinued
dot icon04/03/2014
Accounts for a dormant company made up to 2013-01-31
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon22/01/2014
Appointment of Mr Ishfaq Ahmed as a director
dot icon21/01/2014
Director's details changed for Mr Muhammed Shabuddin Banglawala on 2014-01-20
dot icon21/01/2014
Secretary's details changed for Mr Muhammed Banglawala on 2014-01-20
dot icon09/05/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon09/05/2013
Registered office address changed from 1 Mandela Court Wimberley Street Blackburn BB1 7LT England on 2013-05-09
dot icon26/01/2012
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
31/01/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
206.27K
-
0.00
-
-
2023
0
206.27K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bangi, Muhammed
Director
26/01/2012 - Present
11
Sufi, Ahmed Mohmed Hanif
Director
26/01/2012 - 25/02/2015
3

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 CVVID LIMITED

CVVID LIMITED is an(a) Active company incorporated on 26/01/2012 with the registered office located at 148 Laburnum Road, Blackburn BB1 5EQ. 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 CVVID LIMITED?

toggle

CVVID LIMITED is currently Active. It was registered on 26/01/2012 .

Where is CVVID LIMITED located?

toggle

CVVID LIMITED is registered at 148 Laburnum Road, Blackburn BB1 5EQ.

What does CVVID LIMITED do?

toggle

CVVID LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CVVID LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-14 with no updates.