Background WavePink WaveYellow Wave

CUCKOO COMMERCIAL PROPERTIES LIMITED (11863945)

CUCKOO COMMERCIAL PROPERTIES LIMITED (11863945) is an active UK company. incorporated on 6 March 2019. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CUCKOO COMMERCIAL PROPERTIES LIMITED has been registered for 7 years. Current directors include MOSLEY, Charles Edward David, MOSLEY, Nia Elizabeth.

Company Number
11863945
Status
active
Type
ltd
Incorporated
6 March 2019
Age
7 years
Address
Spring Grove Mills Studio 1, Spring Grove Mills, Huddersfield, HD8 9HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOSLEY, Charles Edward David, MOSLEY, Nia Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUCKOO COMMERCIAL PROPERTIES LIMITED

CUCKOO COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 6 March 2019 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CUCKOO COMMERCIAL PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11863945

LTD Company

Age

7 Years

Incorporated 6 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Spring Grove Mills Studio 1, Spring Grove Mills Clayton West Huddersfield, HD8 9HH,

Previous Addresses

Thorp Arch Grange Walton Road Wetherby LS23 7BA United Kingdom
From: 6 March 2019To: 26 April 2019
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Apr 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOSLEY, Charles Edward David

Active
Spring Grove, HuddersfieldHD8 9HH
Born October 1978
Director
Appointed 06 Mar 2019

MOSLEY, Nia Elizabeth

Active
Spring Grove, HuddersfieldHD8 9HH
Born February 1981
Director
Appointed 06 Mar 2019

NEWETT, David Ian

Resigned
Walton Road, WetherbyLS23 7BA
Born February 1959
Director
Appointed 06 Mar 2019
Resigned 17 Apr 2019

Persons with significant control

2

Mrs Nia Elizabeth Mosley

Active
Spring Grove, HuddersfieldHD8 9HH
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2019

Mr Charles Edward David Mosley

Active
Spring Grove, HuddersfieldHD8 9HH
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Incorporation Company
6 March 2019
NEWINCIncorporation