CABELL LIMITED

Register to unlock more data on OkredoRegister

CABELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597702

Incorporation date

14/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

14 Rownham Close, Bristol BS3 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon29/04/2026
Micro company accounts made up to 2025-06-30
dot icon23/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-06-30
dot icon27/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon31/05/2024
Micro company accounts made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon17/07/2023
Termination of appointment of David John Bellamy as a secretary on 2023-07-17
dot icon17/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-06-30
dot icon02/08/2022
Registered office address changed from 44 Azalea Road Wick St Lawrence Weston Super Mare Bristol North Somerset BS22 9TJ United Kingdom to 14 Rownham Close Bristol BS3 2JN on 2022-08-02
dot icon02/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon19/07/2022
Registered office address changed from 38B High Street Keynsham Bristol Avon BS31 1DX to 44 Azalea Road Wick St Lawrence Weston Super Mare Bristol North Somerset BS22 9TJ on 2022-07-19
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon29/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/07/2010
Director's details changed for Nicole Bellamy on 2010-06-30
dot icon02/07/2010
Director's details changed for Colin Andrew Bellamy on 2010-06-30
dot icon26/09/2009
Director appointed nicole bellamy
dot icon24/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/08/2009
Compulsory strike-off action has been discontinued
dot icon13/08/2009
Return made up to 30/06/09; full list of members
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon17/03/2009
Return made up to 30/06/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/09/2008
Return made up to 30/06/07; no change of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/09/2006
Return made up to 30/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/08/2005
Return made up to 30/06/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/07/2004
Return made up to 30/06/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/10/2003
Return made up to 30/06/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/10/2001
Total exemption full accounts made up to 2000-06-30
dot icon07/09/2001
Return made up to 30/06/01; full list of members
dot icon28/09/2000
Return made up to 30/06/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-06-30
dot icon23/12/1999
Registered office changed on 23/12/99 from: flat 4 91 pennycress weston super mare avon BS22 8PP
dot icon23/12/1999
Director's particulars changed
dot icon23/07/1999
Return made up to 30/06/99; full list of members
dot icon26/08/1998
New director appointed
dot icon26/08/1998
New secretary appointed
dot icon26/08/1998
Registered office changed on 26/08/98 from: 16 churchill way cardiff CF1 4DX
dot icon26/08/1998
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Secretary resigned
dot icon14/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
206.30K
-
0.00
-
-
2022
2
145.00K
-
0.00
-
-
2022
2
145.00K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

145.00K £Descended-29.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicole Bellamy
Director
15/06/2009 - Present
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
13/07/1998 - 13/07/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
13/07/1998 - 13/07/1998
15962
Bellamy, Colin Andrew
Director
14/07/1998 - Present
2
Bellamy, David John
Secretary
14/07/1998 - 17/07/2023
-

Persons with Significant Control

2
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 CABELL LIMITED

CABELL LIMITED is an(a) Active company incorporated on 14/07/1998 with the registered office located at 14 Rownham Close, Bristol BS3 2JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CABELL LIMITED?

toggle

CABELL LIMITED is currently Active. It was registered on 14/07/1998 .

Where is CABELL LIMITED located?

toggle

CABELL LIMITED is registered at 14 Rownham Close, Bristol BS3 2JN.

What does CABELL LIMITED do?

toggle

CABELL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CABELL LIMITED have?

toggle

CABELL LIMITED had 2 employees in 2022.

What is the latest filing for CABELL LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-06-30.