Cabecou Investments Limited

DataGardener
live
Micro

Cabecou Investments Limited

08067118Private Limited With Share Capital

08067118 - Ch Default Address, Cardiff, CF148LH
Incorporated

14/05/2012

Company Age

13 years

Directors

1

Employees

1

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Cabecou Investments Limited (08067118) is a private limited with share capital incorporated on 14/05/2012 (13 years old) and registered in cardiff, CF148LH. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 14/05/2012
CF148LH
1 employees

Financial Overview

Total Assets

£261.7K

Liabilities

£139.8K

Net Assets

£121.9K

Est. Turnover

£365.6K

AI Estimated
Unreported
Cash

£5.9K

Key Metrics

1

Employees

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2026
Default Companies House Service Address Applied Officer
Category:Address
Date:17-02-2026
Default Companies House Registered Office Address Applied
Category:Address
Date:17-02-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:03-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:30-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-02-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2013
Incorporation Company
Category:Incorporation
Date:14-05-2012

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date28/02/2020
Latest Accounts31/05/2019

Trading Addresses

08067118 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Related Companies

2

Contact

08067118 - Ch Default Address, Cardiff, CF148LH