Cuba Holdings Limited

General information

Name:

Cuba Holdings Ltd

Office Address:

Building 1, Think Park Mosley Road Trafford Park M17 1FQ Manchester

Number: 06558269

Incorporation date: 2008-04-08

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of Cuba Holdings Limited. This company was started 16 years ago and was registered with 06558269 as its registration number. This registered office of the firm is registered in Manchester. You may visit it at Building 1, Think Park Mosley Road, Trafford Park. This company's declared SIC number is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Cuba Holdings Ltd reported its account information for the period that ended on 2022-01-31. Its latest annual confirmation statement was filed on 2023-04-08.

According to the firm's directors directory, since April 2008 there have been two directors: Anita R. and Puja R.. To provide support to the directors, this particular company has been using the skills of Anita R. as a secretary since April 2008.

Financial data based on annual reports

Company staff

Anita R.

Role: Director

Appointed: 08 April 2008

Latest update: 5 March 2024

Anita R.

Role: Secretary

Appointed: 08 April 2008

Latest update: 5 March 2024

Puja R.

Role: Director

Appointed: 08 April 2008

Latest update: 5 March 2024

People with significant control

The companies that control this firm are: Cuba Topco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Think Park Mosley Road, Trafford Park, M17 1FQ and was registered as a PSC under the registration number 14422104.

Cuba Topco Limited
Address: Building 1 Think Park Mosley Road, Trafford Park, Manchester, M17 1FQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14422104
Notified on 20 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anita R.
Notified on 6 April 2016
Ceased on 20 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Puja R.
Notified on 6 April 2016
Ceased on 20 January 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2013

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Closest Companies - by postcode