CUPIO LTD
Overview
| Company Name | CUPIO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05222955 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUPIO LTD?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CUPIO LTD located?
| Registered Office Address | Saxon Business Park Hanbury Road Stoke Prior B60 4AD Bromsgrove Worcestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUPIO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for CUPIO LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 08, 2025 |
What are the latest filings for CUPIO LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Cupio Holdings Ltd as a person with significant control on Aug 07, 2024 | 2 pages | PSC05 | ||||||
Registered office address changed from 6a Beechwood, Lime Tree Way Chineham Park Basingstoke Hampshire RG24 8WA England to Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD on Aug 07, 2024 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||||||
Confirmation statement made on Feb 08, 2024 with updates | 5 pages | CS01 | ||||||
Previous accounting period shortened from Dec 31, 2023 to Oct 31, 2023 | 1 pages | AA01 | ||||||
Termination of appointment of Andrew Bonner as a director on Nov 20, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Andrew Bonner as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||||||
Appointment of Mr Anthony Daly as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||
Appointment of Mr Anthony Daly as a director on Nov 20, 2023 | 2 pages | AP01 | ||||||
Second filing of Confirmation Statement dated Sep 06, 2019 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Feb 08, 2021 | 3 pages | RP04CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||
Confirmation statement made on Feb 08, 2023 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Vivien Michelle Bonner as a director on Nov 04, 2022 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||
Confirmation statement made on Feb 08, 2021 with updates | 6 pages | CS01 | ||||||
| ||||||||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||
Cessation of Andrew Bonner as a person with significant control on Sep 06, 2019 | 1 pages | PSC07 | ||||||
Who are the officers of CUPIO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALY, Anthony | Secretary | Glanmire Park Glanmire Court Glanmire Cork 22 Co.Cork Ireland | 317684510001 | |||||||
| DALY, Anthony | Director | Glanmire Park Glanmire Court Glanmire Cork 22 Co.Cork Ireland | Ireland | Irish | 317684540001 | |||||
| BONNER, Andrew | Secretary | Beechwood, Lime Tree Way Chineham Park RG24 8WA Basingstoke 6a Hampshire England | British | 100872760001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BONNER, Andrew | Director | Beechwood, Lime Tree Way Chineham Park RG24 8WA Basingstoke 6a Hampshire England | England | British | 100872760001 | |||||
| BONNER, Vivien Michelle | Director | Beechwood, Lime Tree Way Chineham Park RG24 8WA Basingstoke 6a Hampshire England | England | British | 100872690001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CUPIO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cupio Holdings Ltd | Sep 06, 2019 | Hanbury Road Stoke Prior B60 4AD Bromsgrove Saxon Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Bonner | Apr 06, 2016 | Beechwood, Lime Tree Way Chineham Park RG24 8WA Basingstoke 6a Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Vivien Michelle Bonner | Apr 06, 2016 | Beechwood, Lime Tree Way Chineham Park RG24 8WA Basingstoke 6a Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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