Company NameCutetonic Ltd
DirectorSadia Rashid
Company StatusActive
Company Number09693435
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 8 months ago)
Previous NameHV Holdings Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies
SIC 64922Activities of mortgage finance companies

Directors

Director NameMrs Sadia Rashid
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleClinical Nutritionist
Country of ResidenceEngland
Correspondence AddressRadiant House, Ground Floor 2 Davis Road
Chessington
KT9 1TT
Secretary NameMrs Sadia Rashid
StatusCurrent
Appointed04 January 2024(8 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressRadiant House, Ground Floor 2 Davis Road
Chessington
KT9 1TT
Director NameMrs Gertrude Kay
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Business Centre 89 Bickersteth Road
London
SW17 9SH
Secretary NameMr Saqib Rashid
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressRadiant House, Ground Floor 2 Davis Road
Chessington
KT9 1TT
Director NameMr Saqib Rashid
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 04 January 2024)
RoleHomeopath Practitioner
Country of ResidenceEngland
Correspondence AddressRadiant House, Ground Floor 2 Davis Road
Chessington
KT9 1TT
Director NameMr Aqib Javaid Rashid
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 January 2024)
RoleStudying
Country of ResidenceEngland
Correspondence AddressRadiant House, Ground Floor 2 Davis Road
Chessington
KT9 1TT

Location

Registered AddressRadiant House, Ground Floor
2 Davis Road
Chessington
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Saqib Rashid
80.00%
Ordinary
100 at £1Sadia Rashid
20.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

9 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 May 2018Appointment of Mr Aqib Javaid Rashid as a director on 15 May 2018 (2 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
13 February 2018Notification of Saqib Rashid as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 February 2016Company name changed hv holdings LTD\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Company name changed hv holdings LTD\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
11 January 2016Register inspection address has been changed to Trident Business Centre 89 Bickersteth Road London SW17 9SH (1 page)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 500
(5 pages)
11 January 2016Register(s) moved to registered inspection location Trident Business Centre 89 Bickersteth Road London SW17 9SH (1 page)
11 January 2016Register inspection address has been changed to Trident Business Centre 89 Bickersteth Road London SW17 9SH (1 page)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 500
(5 pages)
11 January 2016Register(s) moved to registered inspection location Trident Business Centre 89 Bickersteth Road London SW17 9SH (1 page)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 500
(4 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 500
(4 pages)
3 November 2015Termination of appointment of Gertrude Kay as a director on 1 November 2015 (1 page)
3 November 2015Appointment of Mr Saqib Rashid as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Saqib Rashid as a director on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Gertrude Kay as a director on 1 November 2015 (1 page)
3 November 2015Appointment of Mr Saqib Rashid as a director on 1 November 2015 (2 pages)
3 November 2015Termination of appointment of Gertrude Kay as a director on 1 November 2015 (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)