Background WavePink WaveYellow Wave

CUOS LIMITED (09081768)

CUOS LIMITED (09081768) is an active UK company. incorporated on 11 June 2014. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CUOS LIMITED has been registered for 11 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
09081768
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUOS LIMITED

CUOS LIMITED is an active company incorporated on 11 June 2014 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CUOS LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09081768

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

, 24 Upper Brook Street, London, W1K 7QB, England
From: 23 March 2021To: 6 August 2025
, Emperor's Gate 114a Cromwell Road, London, SW7 4AG, England
From: 25 November 2016To: 23 March 2021
, 131 Edgware Road, London, W2 2AP
From: 11 June 2014To: 25 November 2016
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Mar 15
Loan Cleared
Oct 19
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed 11 Jun 2014

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 11 Jun 2014

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 11 Jun 2014

Persons with significant control

4

1 Active
3 Ceased

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Claire Nicola Marsden

Ceased
WarringtonWA1 1JW
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
WarringtonWA1 1JW

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

38

Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2015
MR01Registration of a Charge
Incorporation Company
11 June 2014
NEWINCIncorporation