General information

Name:

Cupris Ltd

Office Address:

Cedar House New Road Freshford BA2 7WA Bath

Number: 07867790

Incorporation date: 2011-12-01

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Cupris Limited may be found at Cedar House New Road, Freshford in Bath. Its postal code is BA2 7WA. Cupris has been on the market for thirteen years. Its registered no. is 07867790. The company's registered with SIC code 61900, that means Other telecommunications activities. The company's latest financial reports cover the period up to 31st December 2021 and the latest confirmation statement was filed on 8th December 2022.

The corporation has obtained two trademarks, all are still protected by law. The first trademark was submitted in 2016. The trademark that will become invalid first, that is in May, 2026 is CUPRIS.

In the following firm, the full extent of director's obligations have so far been met by Khalid E. who was selected to lead the company in 2016 in September. This firm had been supervised by Galvin M. till April 2016. Furthermore another director, specifically Michael P. resigned in 2018.

Trade marks

Trademark UK00003166918
Trademark image:-
Trademark name:CUPRIS
Status:Registered
Filing date:2016-05-27
Date of entry in register:2016-10-07
Renewal date:2026-05-27
Owner name:Cupris Limited
Owner address:United House, North Road, London, United Kingdom, N7 9DP
Trademark UK00003168825
Trademark image:-
Status:Registered
Filing date:2016-06-09
Date of entry in register:2016-10-07
Renewal date:2026-06-09
Owner name:Cupris Limited
Owner address:United House, North Road, London, United Kingdom, N7 9DP

Financial data based on annual reports

Company staff

Khalid E.

Role: Director

Appointed: 27 September 2016

Latest update: 12 January 2024

People with significant control

Executives with significant control over the firm are: Julian H. has substantial control or influence over the company. Paul T. has substantial control or influence over the company.

Julian H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Michael P.
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 February 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 9 May 2014
Date Approval Accounts 9 May 2014

NHS Organisations

Independent Sector Organisation in London

Address: Innovation Rca, The Dyson Building, 20 Howie Street, Battersea, London, Greater London

Post code: SW11 4AS

data collected from NHS.uk (updated: 9 September 2021 4:09)

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Mon, 1st May 2023 (TM01)
filed on: 2nd, May 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
12
Company Age

Closest Companies - by postcode