Background WavePink WaveYellow Wave

CUK ASSOCIATION LIMITED (11675706)

CUK ASSOCIATION LIMITED (11675706) is an active UK company. incorporated on 13 November 2018. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CUK ASSOCIATION LIMITED has been registered for 7 years. Current directors include CARPENTER, Susan, SURPATEANU, Ioana, TAYLOR, Ian James and 1 others.

Company Number
11675706
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2018
Age
7 years
Address
Formal House, Cheltenham, GL50 3PN
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CARPENTER, Susan, SURPATEANU, Ioana, TAYLOR, Ian James, TAYLOR, Teana
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUK ASSOCIATION LIMITED

CUK ASSOCIATION LIMITED is an active company incorporated on 13 November 2018 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CUK ASSOCIATION LIMITED was registered 7 years ago.(SIC: 94120)

Status

active

Active since 7 years ago

Company No

11675706

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Formal House 60 St. Georges Place Cheltenham, GL50 3PN,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom
From: 13 November 2018To: 3 December 2024
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Mar 20
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Joined
Jul 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CARPENTER, Susan

Active
One Ropemaker Street, LondonEC2Y 9SS
Secretary
Appointed 13 Sept 2023

CARPENTER, Susan

Active
60 St. Georges Place, CheltenhamGL50 3PN
Born September 1975
Director
Appointed 01 Feb 2022

SURPATEANU, Ioana

Active
60 St. Georges Place, CheltenhamGL50 3PN
Born May 1980
Director
Appointed 01 Feb 2023

TAYLOR, Ian James

Active
60 St. Georges Place, CheltenhamGL50 3PN
Born August 1975
Director
Appointed 07 Jul 2025

TAYLOR, Teana

Active
60 St. Georges Place, CheltenhamGL50 3PN
Born July 1974
Director
Appointed 01 Feb 2022

GANDHAM, Iqbal

Resigned
1 Canada Square, LondonE14 5AB
Born August 1972
Director
Appointed 13 Nov 2018
Resigned 31 Oct 2021

MCWILLIAM, Robert Gerard

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born May 1969
Director
Appointed 01 Feb 2022
Resigned 01 Feb 2023

RADLOFF, Ryan

Resigned
5 Cheapside, LondonEC2V 6AA
Born July 1987
Director
Appointed 13 Nov 2018
Resigned 01 Jan 2020

TAYLOR, Ian James

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born August 1975
Director
Appointed 01 Feb 2020
Resigned 17 Mar 2022

Persons with significant control

4

3 Active
1 Ceased

Mrs Susan Carpenter

Active
60 St. Georges Place, CheltenhamGL50 3PN
Born September 1975

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 01 Feb 2023

Mrs Teana Marie Baker-Taylor

Active
60 St. Georges Place, CheltenhamGL50 3PN
Born July 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2023

Ms Ioana Surpateanu

Active
60 St. Georges Place, CheltenhamGL50 3PN
Born May 1980

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 01 Feb 2023
Danbury, ChelmsfordCM3 4DT

Nature of Control

Voting rights 75 to 100 percent
Notified 13 Nov 2018
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2023
AA01Change of Accounting Reference Date
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Resolution
18 September 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
19 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Incorporation Company
13 November 2018
NEWINCIncorporation