Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cudox Wellbeing C.I.C
Cudox Wellbeing C.I.C is an active company incorporated on 21 May 2020 with the registered office located in Grimsby, Lincolnshire. Cudox Wellbeing C.I.C was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12616307
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated
21 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
21 May 2025
(3 months ago)
Next confirmation dated
21 May 2026
Due by
4 June 2026
(9 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Cudox Wellbeing C.I.C
Contact
Address
10 Abbey Walk
Grimsby
DN31 1NB
England
Address changed on
18 Apr 2023
(2 years 4 months ago)
Previous address was
17a Wootton Road Grimsby DN33 1HE England
Companies in DN31 1NB
Telephone
01472 236672
Email
Unreported
Website
Cudox.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Ms Nicola Ellen Massingham
Director • Head Of Development • British • Lives in England • Born in Jan 1978
Ms Marie Louise Fitzgerald
Director • Student Mental Health Nurse • British • Lives in England • Born in Dec 1971
Mr Harry William Dixon
Director • Digital Activities Coordinator • British • Lives in England • Born in Mar 1997
Kevin Philip Franklin
Director • Business Consultant • British • Lives in England • Born in Apr 1960
Angela Catherine Graham
Director • Therapist • British • Lives in England • Born in Apr 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
12
Increased by 6 (+100%)
Total Assets
£87.72K
Increased by £11.37K (+15%)
Total Liabilities
-£68.2K
Increased by £36.12K (+113%)
Net Assets
£19.52K
Decreased by £24.75K (-56%)
Debt Ratio (%)
78%
Increased by 35.73% (+85%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 22 May 2025
Kevin Philip Franklin Resigned
6 Months Ago on 1 Mar 2025
Ms Angela Catherine Graham Details Changed
6 Months Ago on 28 Feb 2025
Micro Accounts Submitted
6 Months Ago on 11 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 9 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 22 May 2023
Registered Address Changed
2 Years 4 Months Ago on 18 Apr 2023
Notification of PSC Statement
2 Years 7 Months Ago on 24 Jan 2023
Angela Catherine Graham (PSC) Resigned
5 Years Ago on 14 Jul 2020
Get Alerts
Get Credit Report
Discover Cudox Wellbeing C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 May 2025 with no updates
Submitted on 22 May 2025
Termination of appointment of Kevin Philip Franklin as a director on 1 March 2025
Submitted on 12 Mar 2025
Director's details changed for Ms Angela Catherine Graham on 28 February 2025
Submitted on 5 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 11 Feb 2025
Confirmation statement made on 21 May 2024 with no updates
Submitted on 31 May 2024
Micro company accounts made up to 31 March 2023
Submitted on 9 Jan 2024
Confirmation statement made on 21 May 2023 with updates
Submitted on 22 May 2023
Registered office address changed from 17a Wootton Road Grimsby DN33 1HE England to 10 Abbey Walk Grimsby DN31 1NB on 18 April 2023
Submitted on 18 Apr 2023
Notification of a person with significant control statement
Submitted on 24 Jan 2023
Cessation of Angela Catherine Graham as a person with significant control on 14 July 2020
Submitted on 24 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs