CAB (NO. 1) LIMITED

Register to unlock more data on OkredoRegister

CAB (NO. 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031120

Incorporation date

09/03/1995

Size

Dormant

Contacts

Registered address

Registered address

Bankside 3 90-100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon10/04/2026
Withdrawal of a person with significant control statement on 2026-04-10
dot icon10/04/2026
Notification of Omnicom Group Inc. as a person with significant control on 2025-11-26
dot icon09/01/2026
Registered office address changed from 135 Bishopsgate London EC2M 3TP England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2026-01-09
dot icon11/12/2025
Appointment of Mr David Julian Barry as a director on 2025-12-10
dot icon04/11/2025
Termination of appointment of Derek John Coleman as a director on 2025-10-31
dot icon29/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon17/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon05/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon23/07/2021
Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
dot icon22/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/09/2020
Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 2020-09-25
dot icon03/09/2020
Director's details changed for Derek John Coleman on 2020-09-03
dot icon26/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon10/03/2020
Secretary's details changed for Louise Bean on 2020-03-10
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon02/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/08/2018
Resolutions
dot icon16/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon09/08/2018
Termination of appointment of William Harry Iii as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mr Warren Spencer Kay as a director on 2018-08-09
dot icon09/08/2018
Appointment of Derek John Coleman as a director on 2018-08-09
dot icon07/08/2018
Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England to 3 Grosvenor Gardens London SW1W 0BD
dot icon07/08/2018
Notification of a person with significant control statement
dot icon25/07/2018
Registered office address changed from C/O Fisher Partners Acre House 11-15 William Road London NW1 3ER United Kingdom to 3 Grosvenor Gardens London SW1W 0BD on 2018-07-25
dot icon20/07/2018
Order of court to stay winding up
dot icon28/11/2017
Liquidators' statement of receipts and payments to 2017-09-27
dot icon01/12/2016
Liquidators' statement of receipts and payments to 2016-09-27
dot icon09/11/2015
Liquidators' statement of receipts and payments to 2015-09-27
dot icon19/11/2014
Liquidators' statement of receipts and payments to 2014-09-27
dot icon26/11/2013
Liquidators' statement of receipts and payments to 2013-09-27
dot icon30/11/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon24/07/2012
Termination of appointment of Nicholas Taffinder as a director
dot icon06/10/2011
Declaration of solvency
dot icon06/10/2011
Appointment of a voluntary liquidator
dot icon06/10/2011
Resolutions
dot icon04/10/2011
Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England on 2011-10-04
dot icon10/06/2011
Cancellation of shares. Statement of capital on 2011-06-10
dot icon10/06/2011
Solvency statement dated 02/06/11
dot icon10/06/2011
Resolutions
dot icon16/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-11-22
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-22
dot icon31/08/2010
Appointment of Nicholas James Taffinder as a director
dot icon31/08/2010
Appointment of William Harry Iii as a director
dot icon25/08/2010
Termination of appointment of Derek Coleman as a director
dot icon25/08/2010
Termination of appointment of Nicholas Camera as a director
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Registered office address changed from 60 Sloane Avenue London SW3 3XB on 2009-11-23
dot icon26/09/2009
Secretary appointed louise bean
dot icon23/09/2009
Appointment terminated secretary derek coleman
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 09/03/09; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon21/03/2008
Return made up to 09/03/08; full list of members
dot icon25/01/2008
Director resigned
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon02/11/2007
Full accounts made up to 2005-12-31
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon30/03/2007
Return made up to 09/03/07; full list of members
dot icon11/10/2006
Group of companies' accounts made up to 2004-12-31
dot icon29/03/2006
Return made up to 09/03/06; full list of members
dot icon29/03/2006
Director's particulars changed
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/09/2005
Director resigned
dot icon16/05/2005
Return made up to 09/03/05; full list of members
dot icon04/04/2005
Group of companies' accounts made up to 2003-12-31
dot icon09/02/2005
Statement of affairs
dot icon09/02/2005
Ad 30/12/04--------- £ si [email protected]=145000 £ ic 5688271/5833271
dot icon09/02/2005
Nc inc already adjusted 30/12/04
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon13/01/2005
Registered office changed on 13/01/05 from: 5TH floor bowater house east 68 knightsbridge london SW1X 7LT
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
New secretary appointed
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/09/2004
Director's particulars changed
dot icon08/09/2004
Secretary's particulars changed
dot icon04/08/2004
Group of companies' accounts made up to 2002-12-31
dot icon18/05/2004
Registered office changed on 18/05/04 from: bowater house 68-114 knightsbridge london SW1X 7LT
dot icon07/04/2004
Return made up to 09/03/04; full list of members
dot icon21/01/2004
Registered office changed on 21/01/04 from: brands hatch circuit fawkham longfield kent DA3 8NG
dot icon15/01/2004
Certificate of change of name
dot icon30/12/2003
New director appointed
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/10/2003
Group of companies' accounts made up to 2001-12-31
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon04/10/2003
Director resigned
dot icon18/08/2003
Secretary resigned
dot icon18/08/2003
New secretary appointed
dot icon04/08/2003
Resolutions
dot icon23/07/2003
Director resigned
dot icon23/06/2003
Resolutions
dot icon13/04/2003
New director appointed
dot icon14/03/2003
Return made up to 09/03/03; no change of members
dot icon15/11/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon18/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/07/2002
Director resigned
dot icon08/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon18/03/2002
Return made up to 09/03/02; no change of members
dot icon25/09/2001
Secretary's particulars changed
dot icon20/09/2001
Miscellaneous
dot icon30/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/03/2001
Return made up to 09/03/01; full list of members
dot icon26/01/2001
Miscellaneous
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
Secretary resigned
dot icon22/01/2001
Certificate of re-registration from Public Limited Company to Private
dot icon22/01/2001
Resolutions
dot icon06/01/2001
Re-registration of Memorandum and Articles
dot icon06/01/2001
Application for reregistration from PLC to private
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/2000
Director's particulars changed
dot icon05/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Particulars of mortgage/charge
dot icon30/08/2000
Particulars of mortgage/charge
dot icon28/06/2000
Full group accounts made up to 1999-12-31
dot icon05/04/2000
Return made up to 09/03/00; bulk list available separately
dot icon05/04/2000
New director appointed
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon25/06/1999
Memorandum and Articles of Association
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon10/05/1999
Full group accounts made up to 1998-12-31
dot icon13/04/1999
Return made up to 09/03/99; bulk list available separately
dot icon09/02/1999
Director resigned
dot icon10/07/1998
Ad 02/07/98--------- £ si [email protected]=19000 £ ic 5458125/5477125
dot icon18/05/1998
Full group accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 09/03/98; bulk list available separately
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon04/02/1998
Secretary resigned;director resigned
dot icon04/02/1998
New secretary appointed
dot icon08/07/1997
Full group accounts made up to 1996-12-31
dot icon06/07/1997
Director resigned
dot icon02/05/1997
Director's particulars changed
dot icon24/04/1997
Return made up to 09/03/97; bulk list available separately
dot icon20/11/1996
Director's particulars changed
dot icon20/11/1996
Director's particulars changed
dot icon11/11/1996
Listing of particulars
dot icon07/11/1996
Memorandum and Articles of Association
dot icon07/11/1996
Memorandum and Articles of Association
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Conso 30/10/96
dot icon07/11/1996
£ nc 154625/7487500 30/10/96
dot icon29/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon15/10/1996
Certificate of re-registration from Private to Public Limited Company
dot icon15/10/1996
Balance Sheet
dot icon15/10/1996
Auditor's statement
dot icon15/10/1996
Auditor's report
dot icon15/10/1996
Re-registration of Memorandum and Articles
dot icon15/10/1996
Declaration on reregistration from private to PLC
dot icon15/10/1996
Application for reregistration from private to PLC
dot icon15/10/1996
Resolutions
dot icon15/10/1996
Resolutions
dot icon11/10/1996
£ ic 544625/154625 07/08/96 £ sr [email protected]=390000
dot icon11/10/1996
£ nc 545125/154625 07/08/96
dot icon11/10/1996
S-div conve 07/08/96
dot icon11/10/1996
Ad 07/08/96--------- £ si [email protected]=30725 £ ic 513900/544625
dot icon01/10/1996
Full group accounts made up to 1995-12-31
dot icon22/08/1996
New director appointed
dot icon20/08/1996
Ad 07/08/96--------- £ si [email protected]=121900 £ ic 392000/513900
dot icon20/08/1996
Resolutions
dot icon20/08/1996
Resolutions
dot icon20/08/1996
Resolutions
dot icon20/08/1996
Resolutions
dot icon20/08/1996
£ nc 392500/545125 07/08/96
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Director resigned
dot icon19/08/1996
Particulars of mortgage/charge
dot icon15/08/1996
Particulars of mortgage/charge
dot icon15/08/1996
Particulars of mortgage/charge
dot icon15/08/1996
Particulars of mortgage/charge
dot icon15/08/1996
Particulars of mortgage/charge
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/05/1996
Return made up to 09/03/96; full list of members
dot icon24/04/1996
Secretary resigned
dot icon24/04/1996
New secretary appointed;new director appointed
dot icon06/03/1996
Secretary resigned;new secretary appointed
dot icon02/11/1995
Secretary resigned;new secretary appointed
dot icon27/10/1995
Accounting reference date notified as 31/12
dot icon05/06/1995
Registered office changed on 05/06/95 from: 100 fetter lane london EC4A 1DD
dot icon15/05/1995
Ad 04/04/95--------- £ si [email protected]=390000 £ ic 2000/392000
dot icon15/05/1995
Resolutions
dot icon15/05/1995
Resolutions
dot icon15/05/1995
Resolutions
dot icon15/05/1995
Resolutions
dot icon15/05/1995
Resolutions
dot icon15/05/1995
£ nc 50000/392500 04/04/95
dot icon15/05/1995
S-div 04/04/95
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon05/05/1995
Secretary resigned
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New secretary appointed
dot icon03/05/1995
Certificate of change of name
dot icon21/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Ad 04/04/95--------- £ si [email protected]=1998 £ ic 2/2000
dot icon06/04/1995
Particulars of mortgage/charge
dot icon24/03/1995
Ad 20/03/95--------- £ si 1@1=1 £ ic 1/2
dot icon23/03/1995
New director appointed
dot icon23/03/1995
Director resigned;new director appointed
dot icon09/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Rodney Myerscough, Sir
Director
17/10/1996 - 10/12/1999
44
Green, Richard
Director
14/08/1996 - 30/06/1997
5
Goodwin, Alan
Director
12/01/2000 - 10/07/2003
4
Bain, Robert
Director
02/03/1998 - 12/07/2002
5
North, Roger Richard George
Director
17/10/1996 - 10/12/1999
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAB (NO. 1) LIMITED

CAB (NO. 1) LIMITED is an(a) Active company incorporated on 09/03/1995 with the registered office located at Bankside 3 90-100 Southwark Street, London SE1 0SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAB (NO. 1) LIMITED?

toggle

CAB (NO. 1) LIMITED is currently Active. It was registered on 09/03/1995 .

Where is CAB (NO. 1) LIMITED located?

toggle

CAB (NO. 1) LIMITED is registered at Bankside 3 90-100 Southwark Street, London SE1 0SW.

What does CAB (NO. 1) LIMITED do?

toggle

CAB (NO. 1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAB (NO. 1) LIMITED?

toggle

The latest filing was on 10/04/2026: Withdrawal of a person with significant control statement on 2026-04-10.