Company NameCute Holdings Llp
Company StatusActive
Company NumberOC403741
CategoryLimited Liability Partnership
Incorporation Date11 January 2016(8 years, 2 months ago)

Directors

LLP Designated Member NameMr Paul Anthony Doyle
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Lodge 60 East Street
Brighton
East Sussex
BN1 1HN
LLP Designated Member NameMr Roger Alistair Eustance
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Lodge 60 East Street
Brighton
East Sussex
BN1 1HN
LLP Designated Member NameMr Andrew Robert John Fisher
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Lodge 60 East Street
Brighton
East Sussex
BN1 1HN

Location

Registered Address6th Floor, Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 August 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP England to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 10 August 2022 (1 page)
17 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
4 November 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
4 November 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
11 January 2016Incorporation of a limited liability partnership (6 pages)
11 January 2016Incorporation of a limited liability partnership (6 pages)