Company NameCBD (UK) Limited
DirectorsCaroline Beth Cook and Matthew Cook
Company StatusActive
Company Number08504260
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCaroline Beth Cook
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cornworthy
Shoeburyness
Southend-On-Sea
SS3 8AN
Director NameMatthew Cook
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Cornworthy
Shoeburyness
Southend-On-Sea
SS3 8AN

Location

Registered Address46 Cornworthy
Shoeburyness
Southend-On-Sea
SS3 8AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardWest Shoebury
Built Up AreaSouthend-on-Sea

Shareholders

25 at £1Caroline Dix
100.00%
Ordinary

Financials

Year2014
Net Worth£56,622
Cash£85,796
Current Liabilities£29,174

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

31 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
30 October 2020Purchase of own shares. (3 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
7 May 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
9 January 2018Director's details changed for Caroline Beth Cook on 29 December 2017 (2 pages)
9 January 2018Change of details for Caroline Beth Cook as a person with significant control on 29 December 2017 (2 pages)
9 January 2018Appointment of Matthew Cook as a director on 29 December 2017 (2 pages)
7 January 2018Registered office address changed from 32 Victoria Road London E18 1LG England to 46 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 7 January 2018 (1 page)
22 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25
(3 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25
(3 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 December 2015Director's details changed for Caroline Beth Cook on 1 December 2015 (2 pages)
10 December 2015Registered office address changed from 2 Woodford House Woodford Road London E18 2ES to 32 Victoria Road London E18 1LG on 10 December 2015 (1 page)
10 December 2015Director's details changed for Caroline Beth Cook on 1 December 2015 (2 pages)
10 December 2015Registered office address changed from 2 Woodford House Woodford Road London E18 2ES to 32 Victoria Road London E18 1LG on 10 December 2015 (1 page)
10 December 2015Director's details changed for Caroline Beth Dix on 1 October 2015 (2 pages)
10 December 2015Director's details changed for Caroline Beth Dix on 1 October 2015 (2 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 25
(3 pages)
4 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 25
(3 pages)
29 January 2015Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to Woodford House Woodford Road London E18 2ES on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Caroline Dix on 14 January 2015 (3 pages)
29 January 2015Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to Woodford House Woodford Road London E18 2ES on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Caroline Dix on 14 January 2015 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 25
(3 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 25
(3 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)