General information

Name:

Cahootsy Limited

Office Address:

Cahootsy Limited 20-22 Wenlock Road N1 7GU London

Number: 08099056

Incorporation date: 2012-06-11

Dissolution date: 2019-11-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • business@cahootsy.com
  • feedback@cahootsy.com
  • jobs@cahootsy.com
  • media@cahootsy.com
  • privacy@cahootsy.com

Websites

www.cahootsy.com
www.cahootsy.co.uk

Description

Data updated on:

2012 signifies the launching of Cahootsy Ltd, a firm which was situated at Cahootsy Limited, 20-22 Wenlock Road, London. It was founded on June 11, 2012. The firm reg. no. was 08099056 and the company area code was N1 7GU. It had been active on the market for approximately seven years until November 19, 2019. Founded as Qchooz, the firm used the business name up till 2012, when it was replaced by Cahootsy Ltd.

The knowledge we have related to this specific company's executives indicates that the last two directors were: Tarika M. and Paul M. who assumed their respective positions on April 15, 2013 and June 11, 2012.

Executives who had control over the firm were as follows: Tarika M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Cahootsy Ltd 2012-11-20
  • Qchooz Ltd 2012-06-11

Trade marks

Trademark UK00003011832
Trademark image:Trademark UK00003011832 image
Status:Registered
Filing date:2013-06-28
Date of entry in register:2013-10-11
Renewal date:2023-06-28
Owner name:Cahootsy Ltd
Owner address:145-157, ST JOHN STREET, London, United Kingdom, EC1V 4PW

Financial data based on annual reports

Company staff

Tarika M.

Role: Director

Appointed: 15 April 2013

Latest update: 8 February 2024

Paul M.

Role: Director

Appointed: 11 June 2012

Latest update: 8 February 2024

People with significant control

Tarika M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 25 June 2019
Confirmation statement last made up date 11 June 2018
Annual Accounts
Start Date For Period Covered By Report 2012-06-11
End Date For Period Covered By Report 2013-06-30
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 20 May 2015
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 25 March 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts 10 March 2014
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
7
Company Age

Similar companies nearby

Closest companies