CABIN AIR SENSOR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CABIN AIR SENSOR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08787145

Incorporation date

22/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2013)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon03/02/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon07/01/2026
Termination of appointment of Thomas John Benzie as a director on 2026-01-01
dot icon24/04/2025
Registered office address changed from PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU England to C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 2025-04-24
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon14/02/2024
Director's details changed for Mr Mark Andrew Gilmore on 2024-02-13
dot icon14/02/2024
Director's details changed for Mr David Newman on 2024-02-13
dot icon13/02/2024
Registered office address changed from , 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom to PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 2024-02-13
dot icon13/02/2024
Change of details for Mr David Newman as a person with significant control on 2024-02-13
dot icon13/02/2024
Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2024-02-13
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon13/04/2023
Statement of capital following an allotment of shares on 2022-03-29
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon04/07/2022
Certificate of change of name
dot icon28/04/2022
Statement of capital following an allotment of shares on 2020-03-12
dot icon14/04/2022
Second filing of Confirmation Statement dated 2020-11-23
dot icon12/04/2022
Appointment of Mr Thomas John Benzie as a director on 2022-04-08
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon06/08/2021
Director's details changed for Mr Mark Andrew Gilmore on 2021-08-02
dot icon06/08/2021
Director's details changed for Mr David Newman on 2021-08-02
dot icon06/08/2021
Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2021-08-02
dot icon06/08/2021
Change of details for Mr David Newman as a person with significant control on 2021-08-02
dot icon06/08/2021
Registered office address changed from , 4th Floor, 7/10 Chandos Street, London, W1G 9DQ to PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 2021-08-06
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Director's details changed for Mr David Newman on 2020-09-01
dot icon02/12/2020
Change of details for Mr David Newman as a person with significant control on 2020-09-01
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon07/11/2019
Director's details changed for Mr David Newman on 2019-11-07
dot icon07/11/2019
Change of details for Mr David Newman as a person with significant control on 2019-11-07
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon27/04/2019
Resolutions
dot icon26/04/2019
Statement of capital following an allotment of shares on 2018-04-05
dot icon26/04/2019
Sub-division of shares on 2018-04-04
dot icon29/03/2019
Confirmation statement made on 2018-11-23 with updates
dot icon19/02/2019
Confirmation statement made on 2018-11-22 with updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon07/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon06/12/2017
Purchase of own shares.
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon18/12/2014
Previous accounting period shortened from 2014-11-30 to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon22/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+7,557.76 % *

* during past year

Cash in Bank

£147,565.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
3
58.62K
-
0.00
1.93K
-
2022
3
11.02K
-
0.00
147.57K
-
2022
3
11.02K
-
0.00
147.57K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

11.02K £Descended-81.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.57K £Ascended7.56K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, David
Director
22/11/2013 - Present
39
Benzie, Thomas John
Director
08/04/2022 - 01/01/2026
3
Gilmore, Mark Andrew
Director
22/11/2013 - Present
35
Ramsden, Jeremy Joachim, Professor
Director
22/11/2013 - Present
9

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 CABIN AIR SENSOR SOLUTIONS LIMITED

CABIN AIR SENSOR SOLUTIONS LIMITED is an(a) Active company incorporated on 22/11/2013 with the registered office located at C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood WD6 1JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CABIN AIR SENSOR SOLUTIONS LIMITED?

toggle

CABIN AIR SENSOR SOLUTIONS LIMITED is currently Active. It was registered on 22/11/2013 .

Where is CABIN AIR SENSOR SOLUTIONS LIMITED located?

toggle

CABIN AIR SENSOR SOLUTIONS LIMITED is registered at C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood WD6 1JN.

What does CABIN AIR SENSOR SOLUTIONS LIMITED do?

toggle

CABIN AIR SENSOR SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CABIN AIR SENSOR SOLUTIONS LIMITED have?

toggle

CABIN AIR SENSOR SOLUTIONS LIMITED had 3 employees in 2022.

What is the latest filing for CABIN AIR SENSOR SOLUTIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.