ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cutis Developments Ltd

Cutis Developments Ltd is a dissolved company incorporated on 28 June 2010 with the registered office located in London, Greater London. Cutis Developments Ltd was registered 15 years ago.
Status
Dissolved
Dissolved on 1 March 2021 (4 years ago)
Was 10 years old at the time of dissolution
Following liquidation
Company No
07297483
Private limited company
Age
15 years
Incorporated 28 June 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
44
Controllers (PSC)
-
Director • Secretary • British • Lives in England • Born in Oct 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SBC Berlin Management Ltd
Mats Anders Stigzelius is a mutual person.
Active
Rainmaking UK Ventures Ltd
Mats Anders Stigzelius is a mutual person.
Active
Rainmaking Innovation Limited
Mats Anders Stigzelius is a mutual person.
Active
Jde Portfolio Limited
Mats Anders Stigzelius is a mutual person.
Active
Lane Edge Limited
Mats Anders Stigzelius is a mutual person.
Active
Rainmaking Capital Ltd
Mats Anders Stigzelius is a mutual person.
Active
Rainmaking Venture Studio Ltd
Mats Anders Stigzelius is a mutual person.
Active
Rainmaking Ventures Holding Ltd
Mats Anders Stigzelius is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2014)
Period Ended
31 Dec 2014
For period 31 Dec31 Dec 2014
Traded for 12 months
Cash in Bank
£746.3K
Increased by £512.35K (+219%)
Turnover
£4.16M
Increased by £1.8M (+77%)
Employees
89
Increased by 34 (+62%)
Total Assets
£4.4M
Increased by £2.35M (+114%)
Total Liabilities
-£1.98M
Increased by £555.69K (+39%)
Net Assets
£2.42M
Increased by £1.79M (+286%)
Debt Ratio (%)
45%
Decreased by 24.46% (-35%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 1 Mar 2021
Liquidator Removed By Court
6 Years Ago on 4 Mar 2019
Voluntary Liquidator Appointed
6 Years Ago on 15 Jan 2019
Voluntary Liquidator Appointed
7 Years Ago on 16 May 2018
Moved to Voluntary Liquidation
7 Years Ago on 23 Apr 2018
Dominic Anthony Charles Perks Resigned
7 Years Ago on 1 Dec 2017
Registered Address Changed
7 Years Ago on 20 Sep 2017
Tina Maree Kilmister-Blue Resigned
8 Years Ago on 10 May 2017
Administration Period Extended
8 Years Ago on 12 Apr 2017
Registered Address Changed
9 Years Ago on 9 Sep 2016
Get Credit Report
Discover Cutis Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Mar 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Dec 2020
Liquidators' statement of receipts and payments to 22 April 2020
Submitted on 1 Jul 2020
Removal of liquidator by court order
Submitted on 4 Mar 2019
Appointment of a voluntary liquidator
Submitted on 15 Jan 2019
Appointment of a voluntary liquidator
Submitted on 16 May 2018
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 23 Apr 2018
Termination of appointment of Dominic Anthony Charles Perks as a director on 1 December 2017
Submitted on 13 Dec 2017
Administrator's progress report
Submitted on 22 Oct 2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017
Submitted on 20 Sep 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year