Background WavePink WaveYellow Wave

CUSU SERVICES LIMITED (07700634)

CUSU SERVICES LIMITED (07700634) is an active UK company. incorporated on 11 July 2011. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 3 other business activities. CUSU SERVICES LIMITED has been registered for 14 years. Current directors include ABELL, John Robert Frederick, FORBES, Layna, HILLIER, Richard John and 5 others.

Company Number
07700634
Status
active
Type
ltd
Incorporated
11 July 2011
Age
14 years
Address
The Hub, Coventry, CV1 5QT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ABELL, John Robert Frederick, FORBES, Layna, HILLIER, Richard John, NABI, Sheereen, OTU NDOR-ODOK, Prince, ROBINSON, Jeremy, SANDERS, Phillip Michael, WHELAN, Carla
SIC Codes
56102, 56302, 74100, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSU SERVICES LIMITED

CUSU SERVICES LIMITED is an active company incorporated on 11 July 2011 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 3 other business activities. CUSU SERVICES LIMITED was registered 14 years ago.(SIC: 56102, 56302, 74100, 93110)

Status

active

Active since 14 years ago

Company No

07700634

LTD Company

Age

14 Years

Incorporated 11 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

The Hub Jordan Well Coventry, CV1 5QT,

Previous Addresses

The Hub Jordan Well Coventry West Midlands CV6 3DS
From: 11 July 2011To: 3 January 2018
Timeline

90 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Nov 11
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Nov 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
88
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ABELL, John Robert Frederick

Active
Jordan Well, CoventryCV1 5QT
Born December 1977
Director
Appointed 01 Apr 2016

FORBES, Layna

Active
Jordan Well, CoventryCV1 5QT
Born May 2004
Director
Appointed 01 Jun 2025

HILLIER, Richard John

Active
Jordan Well, CoventryCV1 5QT
Born June 1973
Director
Appointed 18 Feb 2025

NABI, Sheereen

Active
Jordan Well, CoventryCV1 5QT
Born June 1994
Director
Appointed 21 Feb 2025

OTU NDOR-ODOK, Prince

Active
Jordan Well, CoventryCV1 5QT
Born October 1996
Director
Appointed 20 Jun 2025

ROBINSON, Jeremy

Active
Jordan Well, CoventryCV1 5QT
Born March 1964
Director
Appointed 29 Apr 2021

SANDERS, Phillip Michael

Active
Dunstall Road, Burton-On-TrentDE13 8AX
Born February 1969
Director
Appointed 09 Dec 2020

WHELAN, Carla

Active
Ombersley, DroitwichWR9 0JB
Born July 1974
Director
Appointed 12 Oct 2020

TUPPEN, Scott George

Resigned
Jordan Well, CoventryCV6 3DS
Secretary
Appointed 11 Jul 2011
Resigned 07 Nov 2012

ADBEYI, Adebowale

Resigned
Jordan Well, CoventryCV6 3DS
Born February 1992
Director
Appointed 01 Jul 2016
Resigned 12 Sept 2017

ADUTWUM-QUAYE, Kwabena

Resigned
Jordan Well, CoventryCV1 5QT
Born July 1994
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2020

AH YOW, Joanna Mei Lin

Resigned
Jordan Well, CoventryCV6 3DS
Born May 1991
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2015

AHANONU, Francis Chidiebere

Resigned
Widdrington Road, CoventryCV1 4ET
Born May 1993
Director
Appointed 12 Sept 2017
Resigned 30 Jun 2018

AJARE, Tochukwu

Resigned
126 Humber Road, Coventry
Born July 1986
Director
Appointed 19 Jul 2018
Resigned 30 Jun 2019

ANDREI, Bianca

Resigned
Jordan Well, CoventryCV1 5QT
Born September 1999
Director
Appointed 01 Jul 2022
Resigned 01 Jul 2022

BARLEY, David

Resigned
Jordan Well, CoventryCV6 3DS
Born June 1954
Director
Appointed 11 Jul 2011
Resigned 30 Nov 2012

BURR, Alistair

Resigned
Silksby Street, CoventryCV3 5FX
Born December 1988
Director
Appointed 15 Feb 2013
Resigned 22 May 2013

EBAN, Christopher

Resigned
Jordan Well, CoventryCV1 5QT
Born November 1993
Director
Appointed 01 Jul 2024
Resigned 31 May 2025

EZEANOCHIE, Chisom

Resigned
Jordan Well, CoventryCV1 5QT
Born September 1998
Director
Appointed 01 Jul 2022
Resigned 30 Jun 2023

FAIRBURN, Paul Stuart

Resigned
Puma Way, CoventryCV1 2TT
Born February 1970
Director
Appointed 25 Sept 2017
Resigned 08 May 2022

FERNANDES CARDOSO, Catarina

Resigned
Jordan Well, CoventryCV1 5QT
Born October 1998
Director
Appointed 01 Jul 2021
Resigned 01 Jul 2022

HOLMES, Timothy John

Resigned
Glebe Crescent, KenilworthCV8 1JA
Born October 1963
Director
Appointed 18 Jul 2018
Resigned 12 Oct 2024

HOLMES, Timothy John

Resigned
Jordan Well, CoventryCV6 3DS
Born October 1963
Director
Appointed 01 Jul 2014
Resigned 15 Sept 2017

INYANG, Enobong Etim

Resigned
Jordan Well, CoventryCV6 3DS
Born May 1980
Director
Appointed 01 Jul 2015
Resigned 30 Jun 2016

LEE, David George Richard

Resigned
Arden Road, KenilworthCV8 2DU
Born December 1973
Director
Appointed 15 Feb 2013
Resigned 17 Jan 2014

MCCAUGHREAN, Millie

Resigned
Myers Road East, LiverpoolL23 0QZ
Born June 1996
Director
Appointed 19 Jul 2018
Resigned 30 Jun 2019

MCGROATY, Ross

Resigned
Jordan Well, CoventryCV6 3DS
Born October 1991
Director
Appointed 01 Jul 2013
Resigned 30 Jun 2014

MCKENZIE, Julian Mark

Resigned
Jordan Well, CoventryCV1 5QT
Born August 1980
Director
Appointed 24 Apr 2023
Resigned 30 Jun 2024

NKEMDIRIM, Marvin

Resigned
Jordan Well, CoventryCV6 3DS
Born June 1984
Director
Appointed 16 Feb 2015
Resigned 30 Jun 2015

NWOSU, Augustine Chukwuemeka

Resigned
Jordan Well, CoventryCV1 5QT
Born October 1988
Director
Appointed 01 Jul 2020
Resigned 01 Jul 2021

O'SHAUGHNESSY, Andrew

Resigned
Jordan Well, CoventryCV6 3DS
Born September 1987
Director
Appointed 11 Jul 2011
Resigned 30 Jun 2012

OKATA, George Ahamefula

Resigned
Jordan Well, CoventryCV1 5QT
Born July 1993
Director
Appointed 01 Jul 2020
Resigned 01 Jul 2021

OKOYE, Chidimma

Resigned
Jordan Well, CoventryCV6 3DS
Born March 1986
Director
Appointed 01 Jul 2013
Resigned 30 Jun 2014

OMOKARO, Ikponmwosa

Resigned
Jordan Well, CoventryCV1 5QT
Born March 1998
Director
Appointed 01 Jul 2022
Resigned 30 Jun 2023

PEPPLE, Blessed Loveday

Resigned
Jordan Well, CoventryCV1 5QT
Born August 1997
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Tim Holmes

Ceased
Jordan Well, CoventryCV6 3DS
Born October 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 28 Nov 2017
Jordan Well, CoventryCV1 5QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
27 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Incorporation Company
11 July 2011
NEWINCIncorporation