Background WavePink WaveYellow Wave

CUCKOO INTERNET LTD (11926742)

CUCKOO INTERNET LTD (11926742) is an active UK company. incorporated on 4 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. CUCKOO INTERNET LTD has been registered for 7 years. Current directors include DAY, Michael Robert, FLINT, Richard Graham, HILL, Sarah Louise Elizabeth.

Company Number
11926742
Status
active
Type
ltd
Incorporated
4 April 2019
Age
7 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DAY, Michael Robert, FLINT, Richard Graham, HILL, Sarah Louise Elizabeth
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUCKOO INTERNET LTD

CUCKOO INTERNET LTD is an active company incorporated on 4 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. CUCKOO INTERNET LTD was registered 7 years ago.(SIC: 61100, 61200)

Status

active

Active since 7 years ago

Company No

11926742

LTD Company

Age

7 Years

Incorporated 4 April 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

, 68 Hanbury Street, London, E1 5JL
From: 4 April 2019To: 9 January 2023
Timeline

49 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Funding Round
May 21
Share Issue
May 21
Loan Secured
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Loan Cleared
Jan 23
Funding Round
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 24
Director Left
Oct 24
Funding Round
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Jul 25
19
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 May 2023

DAY, Michael Robert

Active
33 Holborn, LondonEC1N 2HT
Born April 1978
Director
Appointed 01 May 2025

FLINT, Richard Graham

Active
33 Holborn, LondonEC1N 2HT
Born May 1983
Director
Appointed 01 May 2025

HILL, Sarah Louise Elizabeth

Active
33 Holborn, LondonEC1N 2HT
Born May 1971
Director
Appointed 01 May 2025

BRAZEL, Paul Richard Gerard

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1959
Director
Appointed 31 Aug 2022
Resigned 12 Jul 2023

COSGROVE, Martin

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born August 1976
Director
Appointed 01 Feb 2021
Resigned 13 Apr 2021

FINNEGAN, Jarlath Martin

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1978
Director
Appointed 31 Aug 2022
Resigned 30 Jun 2025

FITZGERALD, Alexander John

Resigned
Hanbury Street, LondonE1 5JL
Born December 1992
Director
Appointed 04 Apr 2019
Resigned 31 Aug 2022

FLEMING, Andrew Scott

Resigned
33 Cavendish Square, LondonW1G 0PW
Born April 1965
Director
Appointed 01 Feb 2021
Resigned 15 Jul 2022

GOLDSMITH, Alexander

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born October 1983
Director
Appointed 01 Apr 2020
Resigned 01 Feb 2021

GOODING, Neil Richard

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1968
Director
Appointed 15 May 2023
Resigned 19 Jul 2024

HELLINGS, Paul Robert

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1966
Director
Appointed 15 May 2023
Resigned 01 Oct 2024

JEFFERIES, Gareth

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1990
Director
Appointed 13 Apr 2021
Resigned 31 Aug 2022

MCGREGOR, Graham Rex

Resigned
33 Holborn, LondonEC1N 2HT
Born January 1977
Director
Appointed 12 Jul 2023
Resigned 30 Jun 2025

ROBINSON, Edward Gerald

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born October 1990
Director
Appointed 01 Apr 2020
Resigned 01 Feb 2021

STONE, Tobias Ellis, Dr

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born December 1972
Director
Appointed 01 Apr 2020
Resigned 01 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Apex Plaza, ReadingRG1 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022

Mr Alexander John Fitzgerald

Ceased
Hanbury Street, LondonE1 5JL
Born December 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Apr 2019
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2026
AAAnnual Accounts
Legacy
11 April 2026
PARENT_ACCPARENT_ACC
Legacy
11 April 2026
GUARANTEE2GUARANTEE2
Legacy
11 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 January 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
4 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
4 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 July 2023
ANNOTATIONANNOTATION
Legacy
26 July 2023
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 May 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 January 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 February 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Resolution
5 November 2019
RESOLUTIONSResolutions
Incorporation Company
4 April 2019
NEWINCIncorporation