Background WavePink WaveYellow Wave

CUFFE HOLDINGS LIMITED (04402088)

CUFFE HOLDINGS LIMITED (04402088) is an active UK company. incorporated on 22 March 2002. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CUFFE HOLDINGS LIMITED has been registered for 24 years. Current directors include COWDERY, Arthur Charles.

Company Number
04402088
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
131-133 Red Lion Rd 131-133 Red Lion Road, Surbiton, KT6 7RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COWDERY, Arthur Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUFFE HOLDINGS LIMITED

CUFFE HOLDINGS LIMITED is an active company incorporated on 22 March 2002 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CUFFE HOLDINGS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04402088

LTD Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

131-133 Red Lion Rd 131-133 Red Lion Road Surbiton, KT6 7RQ,

Previous Addresses

19 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
From: 22 March 2002To: 2 March 2022
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Sept 15
Capital Update
Apr 23
Owner Exit
Apr 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DARRAH, Irina

Active
Red Lion Road, SurbitonKT6 7RQ
Secretary
Appointed 01 Jan 2022

COWDERY, Arthur Charles

Active
Denbigh Gardens, RichmondTW10 6EN
Born June 1953
Director
Appointed 22 Mar 2002

DODD, Ian Maxwell

Resigned
19 Penrhyn Road, SurreyKT1 2BZ
Secretary
Appointed 03 Jan 2012
Resigned 30 Apr 2020

PITCHFORD, John Ronald Ian

Resigned
11 Howard Road, DorkingRH4 3HR
Secretary
Appointed 22 Mar 2002
Resigned 03 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Mar 2002
Resigned 22 Mar 2002

HUGHES, Raymond Colin

Resigned
3 Holford Road, GuildfordGU1 2QE
Born March 1957
Director
Appointed 22 Mar 2002
Resigned 30 Nov 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Mar 2002
Resigned 22 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Red Lion Road, SurbitonKT6 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2023

Mr Arthur Charles Cowdery

Ceased
131-133 Red Lion Road, SurbitonKT6 7RQ
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 April 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 April 2023
SH19Statement of Capital
Legacy
4 April 2023
SH20SH20
Legacy
4 April 2023
CAP-SSCAP-SS
Resolution
4 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Accounts Amended With Accounts Type Group
30 September 2021
AAMDAAMD
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
16 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 February 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Group
6 March 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Accounts With Accounts Type Group
31 May 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
12 January 2007
169169
Legacy
1 December 2006
288bResignation of Director or Secretary
Resolution
29 November 2006
RESOLUTIONSResolutions
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
288cChange of Particulars
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 February 2005
AAAnnual Accounts
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
30 May 2002
88(3)88(3)
Legacy
30 May 2002
88(3)88(3)
Legacy
30 May 2002
88(2)R88(2)R
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Incorporation Company
22 March 2002
NEWINCIncorporation