ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cute Holdings LLP

Cute Holdings LLP is an active company incorporated on 11 January 2016 with the registered office located in Eastbourne, East Sussex. Cute Holdings LLP was registered 9 years ago.
Status
Active
Active since incorporation
Company No
OC403741
Limited liability partnership
Age
9 years
Incorporated 11 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (8 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
53 Gildredge Road
Eastbourne
East Sussex
BN21 4SF
United Kingdom
Address changed on 16 Jul 2024 (1 year 1 month ago)
Previous address was 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
3
British • Lives in England • Born in Aug 1979
British • Lives in England • Born in Jan 1968
British • Lives in England • Born in Sep 1964
Mr Andrew Robert John Fisher
PSC • British • Lives in England • Born in Jan 1968
Mr Roger Alistair Eustance
PSC • British • Lives in England • Born in Sep 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cute Media Corporation Ltd
Paul Anthony Doyle, Roger Alistair Eustance, and 1 more are mutual people.
Active
Cute Media Group Limited
Paul Anthony Doyle, Roger Alistair Eustance, and 1 more are mutual people.
Active
The Consumer Care Service Limited
Paul Anthony Doyle, Roger Alistair Eustance, and 1 more are mutual people.
Active
Crescent Court Residents Company (Hove) Limited
Andrew Robert John Fisher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£313
Decreased by £2.08K (-87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.29K
Decreased by £5.12K (-61%)
Total Liabilities
-£1.71K
Decreased by £1K (-37%)
Net Assets
£1.58K
Decreased by £4.12K (-72%)
Debt Ratio (%)
52%
Increased by 19.74% (+61%)
Latest Activity
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Full Accounts Submitted
9 Months Ago on 27 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Mr Paul Anthony Doyle Details Changed
1 Year 2 Months Ago on 25 Jun 2024
Mr Andrew Robert John Fisher (PSC) Details Changed
1 Year 2 Months Ago on 25 Jun 2024
Mr Roger Alistair Eustance (PSC) Details Changed
1 Year 2 Months Ago on 25 Jun 2024
Mr Paul Anthony Doyle (PSC) Details Changed
1 Year 2 Months Ago on 25 Jun 2024
Mr Andrew Robert John Fisher Details Changed
1 Year 2 Months Ago on 25 Jun 2024
Mr Roger Alistair Eustance Details Changed
1 Year 2 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Get Credit Report
Discover Cute Holdings LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 January 2025 with no updates
Submitted on 23 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Member's details changed for Mr Paul Anthony Doyle on 25 June 2024
Submitted on 27 Nov 2024
Change of details for Mr Paul Anthony Doyle as a person with significant control on 25 June 2024
Submitted on 25 Nov 2024
Change of details for Mr Roger Alistair Eustance as a person with significant control on 25 June 2024
Submitted on 25 Nov 2024
Member's details changed for Mr Roger Alistair Eustance on 25 June 2024
Submitted on 25 Nov 2024
Change of details for Mr Andrew Robert John Fisher as a person with significant control on 25 June 2024
Submitted on 25 Nov 2024
Member's details changed for Mr Andrew Robert John Fisher on 25 June 2024
Submitted on 25 Nov 2024
Registered office address changed from 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 16 July 2024
Submitted on 16 Jul 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year