ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cinco Brands Ltd

Cinco Brands Ltd is an active company incorporated on 16 May 2018 with the registered office located in Birmingham, West Midlands. Cinco Brands Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11364095
Private limited company
Age
7 years
Incorporated 16 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 518 days
Dated 15 May 2023 (2 years 5 months ago)
Next confirmation dated 15 May 2024
Was due on 29 May 2024 (1 year 5 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 608 days
For period 1 Jun31 May 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2023
Was due on 29 February 2024 (1 year 8 months ago)
Address
878 Kingsbury Road
Erdington
Birmingham
B24 9PY
England
Address changed on 16 Jun 2023 (2 years 4 months ago)
Previous address was Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in England • Born in Mar 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ooo..Fat! Ltd
Mr Mohammed Umar Hamzah is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£34.14K
Decreased by £11.8K (-26%)
Total Liabilities
-£33.4K
Decreased by £10.27K (-24%)
Net Assets
£738
Decreased by £1.53K (-67%)
Debt Ratio (%)
98%
Increased by 2.78% (+3%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 15 May 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 16 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 16 Jun 2023
Mr Mohammed Umar Hamzah Details Changed
2 Years 4 Months Ago on 5 Jun 2023
Mr Mohammed Umar Hamzah Details Changed
2 Years 4 Months Ago on 5 Jun 2023
Mr Mohammed Umar Hamzah (PSC) Details Changed
2 Years 4 Months Ago on 5 Jun 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 2 Mar 2023
Micro Accounts Submitted
2 Years 11 Months Ago on 1 Dec 2022
Compulsory Strike-Off Discontinued
2 Years 11 Months Ago on 17 Nov 2022
Get Credit Report
Discover Cinco Brands Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 May 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2024
Change of details for Mr Mohammed Umar Hamzah as a person with significant control on 5 June 2023
Submitted on 16 Jun 2023
Secretary's details changed for Mr Mohammed Umar Hamzah on 5 June 2023
Submitted on 16 Jun 2023
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 878 Kingsbury Road Erdington Birmingham B24 9PY on 16 June 2023
Submitted on 16 Jun 2023
Director's details changed for Mr Mohammed Umar Hamzah on 5 June 2023
Submitted on 16 Jun 2023
Confirmation statement made on 15 May 2023 with no updates
Submitted on 16 Jun 2023
Micro company accounts made up to 31 May 2022
Submitted on 2 Mar 2023
Micro company accounts made up to 31 May 2021
Submitted on 1 Dec 2022
Compulsory strike-off action has been discontinued
Submitted on 17 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year