CUSHION THE IMPACT LIMITED
Overview
Company Name | CUSHION THE IMPACT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04001331 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CUSHION THE IMPACT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is CUSHION THE IMPACT LIMITED located?
Registered Office Address | 27 Old Gloucester Street WC1N 3AX London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CUSHION THE IMPACT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CUSHION THE IMPACT LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for CUSHION THE IMPACT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Douglas James Ross Angus on Nov 14, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Andrea Elizabeth Osborne on Oct 22, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH England to 27 Old Gloucester Street London WC1N 3AX on Nov 14, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from C/O Andrea Osborne Suite C the Forum Business Design Centre 52 Upper Street London N1 0QH to Business Design Centre 52 Upper Street London N1 0QH on May 31, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrea Elizabeth Osborne as a secretary on Feb 01, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of CUSHION THE IMPACT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANGUS, Douglas James Ross | Secretary | Old Gloucester Street WC1N 3AX London 27 England | British | 35938060002 | ||||||
OSBORNE, Andrea Elizabeth | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | British | Manager | 71015460001 | ||||
OSBORNE, Andrea Elizabeth | Secretary | 68 Saint Peters Street N1 8JS London | British | Manager | 71015460001 | |||||
M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
TOMLIN, Lesley | Director | 210 Old Ford Road E2 9PT London | British | Manager | 71015510002 | |||||
DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of CUSHION THE IMPACT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Andrea Elizabeth Osborne | Apr 06, 2016 | Old Gloucester Street WC1N 3AX London 27 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0