Company NameCucumia Limited
DirectorJohn Nissi Kayalath Eipe
Company StatusActive
Company Number06978930
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)
Previous Names6

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Nissi Kayalath Eipe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed17 May 2010(9 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House 9 Burroughs Gardens
Hendon
London
NW4 4AU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameBrian Bo Clemens
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameMiroslav Siba
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameIvan Solvason
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed24 May 2010(9 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSkodsborg Strandvej 73
Skodsborg
2942

Contact

Websitewww.onesee.com
Email address[email protected]

Location

Registered AddressStirling House 9 Burroughs Gardens
Hendon
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

11 December 2020Unaudited abridged accounts made up to 31 August 2020 (8 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
4 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
(3 pages)
4 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
(3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
3 December 2019Unaudited abridged accounts made up to 31 August 2019 (6 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
10 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 100
(3 pages)
8 April 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
19 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-03
(3 pages)
22 November 2017Unaudited abridged accounts made up to 31 August 2017 (7 pages)
22 November 2017Unaudited abridged accounts made up to 31 August 2017 (7 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to Stirling House 9 Burroughs Gardens Hendon London NW4 4AU on 19 May 2016 (1 page)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to Stirling House 9 Burroughs Gardens Hendon London NW4 4AU on 19 May 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
28 October 2014Director's details changed for Mr John Nissi Eipe on 28 October 2014 (3 pages)
28 October 2014Director's details changed for Mr John Nissi Eipe on 28 October 2014 (3 pages)
10 October 2014Company name changed peak networks LTD\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-09
(3 pages)
10 October 2014Company name changed peak networks LTD\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
17 March 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
17 March 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
5 December 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
5 December 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
6 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
14 June 2011Registered office address changed from 308 High Street Croydon Surrey CR0 1NG Uk on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 308 High Street Croydon Surrey CR0 1NG Uk on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 14 June 2011 (1 page)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Ivan Solvason as a director (1 page)
13 June 2011Termination of appointment of Miroslav Siba as a secretary (1 page)
13 June 2011Termination of appointment of Miroslav Siba as a secretary (1 page)
13 June 2011Termination of appointment of Brian Bo Clemens as a director (1 page)
13 June 2011Termination of appointment of Brian Bo Clemens as a director (1 page)
13 June 2011Termination of appointment of Ivan Solvason as a director (1 page)
25 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 May 2010Appointment of Ivan Solvason as a director (2 pages)
24 May 2010Appointment of Ivan Solvason as a director (2 pages)
20 May 2010Company name changed CARE4U uk LTD\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
20 May 2010Company name changed CARE4U uk LTD\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Change of name notice (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Brian Bo Clemens on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Brian Bo Clemens on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Brian Bo Clemens on 1 October 2009 (2 pages)
17 May 2010Appointment of Mr John Nissi Eipe as a director (2 pages)
17 May 2010Appointment of Mr John Nissi Eipe as a director (2 pages)
2 October 2009Director appointed brian bo clemens (2 pages)
2 October 2009Director appointed brian bo clemens (2 pages)
8 August 2009Secretary appointed miroslav siba (2 pages)
8 August 2009Secretary appointed miroslav siba (2 pages)
4 August 2009Appointment terminated director laurence adams (1 page)
4 August 2009Appointment terminated director laurence adams (1 page)
3 August 2009Incorporation (14 pages)
3 August 2009Incorporation (14 pages)