Cuco Communications Limited

DataGardener
live
Micro

Cuco Communications Limited

06492678Private Limited With Share Capital

Ground Floor Nesfield House, Broughton Hall Business Park, Skipton, BD233AE
Incorporated

04/02/2008

Company Age

18 years

Directors

2

Employees

8

SIC Code

73110

Risk

low risk

Company Overview

Registration, classification & business activity

Cuco Communications Limited (06492678) is a private limited with share capital incorporated on 04/02/2008 (18 years old) and registered in skipton, BD233AE. The company operates under SIC code 73110 and is classified as Micro.

Private Limited With Share Capital
SIC: 73110
Micro
Incorporated 04/02/2008
BD233AE
8 employees

Financial Overview

Total Assets

£113.4K

Liabilities

£46.5K

Net Assets

£66.9K

Est. Turnover

£19.20M

AI Estimated
Unreported
Cash

£35.4K

Key Metrics

8

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:02-05-2012
Legacy
Category:Mortgage
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2011
Change Of Name Notice
Category:Change Of Name
Date:18-10-2011
Termination Director Company With Name
Category:Officers
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2011
Resolution
Category:Resolution
Date:05-01-2011
Resolution
Category:Resolution
Date:05-01-2011
Capital Name Of Class Of Shares
Category:Capital
Date:05-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-08-2009
Legacy
Category:Accounts
Date:03-07-2009
Legacy
Category:Capital
Date:09-03-2009
Legacy
Category:Annual Return
Date:03-03-2009
Legacy
Category:Officers
Date:25-02-2009
Legacy
Category:Officers
Date:25-02-2009
Legacy
Category:Officers
Date:25-02-2009
Incorporation Company
Category:Incorporation
Date:04-02-2008

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Ground Floor Nesfield House, Broughton Hall Business Park, Skipton, Bd23 3Ae, BD233AERegistered

Contact

01756636777
thefabl.com
Ground Floor Nesfield House, Broughton Hall Business Park, Skipton, BD233AE