CABOODLE OFFICE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CABOODLE OFFICE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08030416

Incorporation date

13/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire SO16 7JQCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2012)
dot icon06/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2024-12-30
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-30
dot icon06/03/2024
Confirmation statement made on 2024-02-01 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon26/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Change of details for Moorside Office Limited as a person with significant control on 2020-08-21
dot icon21/08/2020
Director's details changed for Mr Craig Peter Burlton on 2020-08-21
dot icon21/08/2020
Registered office address changed from 1 Moorside Point Moorside Road Winchester SO23 7RX to 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 2020-08-21
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon04/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon24/05/2019
Cancellation of shares. Statement of capital on 2019-04-01
dot icon24/05/2019
Purchase of own shares.
dot icon23/05/2019
Termination of appointment of Paul Dominic Talbot Morgan as a secretary on 2019-04-01
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon10/01/2019
Director's details changed for Mr Craig Peter Burlton on 2018-12-13
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Appointment of Mr Paul Dominic Talbot Morgan as a secretary on 2017-04-13
dot icon27/09/2017
Termination of appointment of Paul Dominic Talbot Morgan as a director on 2017-04-13
dot icon16/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Termination of appointment of David Leonard Morgan as a secretary on 2015-08-31
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon13/06/2012
Certificate of change of name
dot icon13/06/2012
Change of name notice
dot icon15/05/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon13/04/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
124.44K
-
0.00
465.18K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Morgan, Paul Dominic Talbot
Director
13/04/2012 - 13/04/2017
25
Burlton, Craig Peter
Director
13/04/2012 - Present
12
Morgan, David Leonard
Secretary
13/04/2012 - 31/08/2015
-
Morgan, Paul Dominic Talbot
Secretary
13/04/2017 - 01/04/2019
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABOODLE OFFICE SUPPLIES LIMITED

CABOODLE OFFICE SUPPLIES LIMITED is an(a) Active company incorporated on 13/04/2012 with the registered office located at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire SO16 7JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABOODLE OFFICE SUPPLIES LIMITED?

toggle

CABOODLE OFFICE SUPPLIES LIMITED is currently Active. It was registered on 13/04/2012 .

Where is CABOODLE OFFICE SUPPLIES LIMITED located?

toggle

CABOODLE OFFICE SUPPLIES LIMITED is registered at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire SO16 7JQ.

What does CABOODLE OFFICE SUPPLIES LIMITED do?

toggle

CABOODLE OFFICE SUPPLIES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CABOODLE OFFICE SUPPLIES LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-01 with no updates.