CABOT SHIPPING LIMITED

Register to unlock more data on OkredoRegister

CABOT SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03577378

Incorporation date

08/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 St Mark Street, London E1 8DACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1998)
dot icon03/12/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/08/2025
Satisfaction of charge 035773780002 in full
dot icon08/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon12/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon04/10/2017
Notification of Adrian Delaney as a person with significant control on 2016-04-06
dot icon16/08/2017
Registration of charge 035773780002, created on 2017-08-15
dot icon11/08/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon28/06/2017
Micro company accounts made up to 2016-09-30
dot icon15/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon30/06/2016
Micro company accounts made up to 2015-09-30
dot icon17/10/2015
Compulsory strike-off action has been discontinued
dot icon16/10/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/08/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon13/06/2013
Appointment of Lambert Brothers Ltd as a secretary
dot icon13/06/2013
Termination of appointment of Adrian Delaney as a secretary
dot icon23/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon11/07/2012
Registered office address changed from Albion Mills 18 East Tenter Street London E1 8DN on 2012-07-11
dot icon24/02/2012
Termination of appointment of John Arnold as a director
dot icon23/08/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon28/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon30/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/06/2009
Return made up to 08/06/09; full list of members
dot icon17/12/2008
Return made up to 08/06/08; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/09/2007
Return made up to 08/06/07; no change of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/08/2006
Return made up to 08/06/06; full list of members
dot icon26/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon31/08/2005
Return made up to 08/06/05; full list of members
dot icon24/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/06/2004
Return made up to 08/06/04; full list of members
dot icon13/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/08/2003
Return made up to 08/06/03; full list of members
dot icon15/08/2002
Return made up to 08/06/02; full list of members
dot icon02/08/2002
Particulars of mortgage/charge
dot icon20/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/09/2001
Return made up to 08/06/01; full list of members
dot icon12/06/2001
Certificate of change of name
dot icon28/12/2000
Ad 20/11/00--------- £ si 9900@1=9900 £ ic 100/10000
dot icon28/12/2000
Memorandum and Articles of Association
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Secretary resigned
dot icon12/12/2000
Full accounts made up to 2000-09-30
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon14/06/2000
Return made up to 08/06/00; full list of members
dot icon13/04/2000
Registered office changed on 13/04/00 from: 17 sun street london EC2M 2PS
dot icon09/02/2000
Accounts for a small company made up to 1999-09-30
dot icon01/12/1999
Memorandum and Articles of Association
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Ad 23/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon28/09/1999
Return made up to 08/06/99; full list of members
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New secretary appointed
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
Director resigned
dot icon08/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-42.67 % *

* during past year

Cash in Bank

£15,082.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.10K
-
0.00
26.31K
-
2022
0
41.78K
-
0.00
15.08K
-
2022
0
41.78K
-
0.00
15.08K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

41.78K £Ascended718.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.08K £Descended-42.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, Adrian Michael
Director
20/11/2000 - Present
14
Delaney, Adrian Michael
Secretary
20/11/2000 - 02/04/2013
6
HALLMARK REGISTRARS LIMITED
Nominee Director
08/06/1998 - 08/06/1998
812
HALLMARK SECRETARIES LIMITED
Nominee Secretary
08/06/1998 - 08/06/1998
9278
Allen, Emmy
Secretary
08/06/1998 - 20/11/2000
-

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 CABOT SHIPPING LIMITED

CABOT SHIPPING LIMITED is an(a) Active company incorporated on 08/06/1998 with the registered office located at 1 St Mark Street, London E1 8DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT SHIPPING LIMITED?

toggle

CABOT SHIPPING LIMITED is currently Active. It was registered on 08/06/1998 .

Where is CABOT SHIPPING LIMITED located?

toggle

CABOT SHIPPING LIMITED is registered at 1 St Mark Street, London E1 8DA.

What does CABOT SHIPPING LIMITED do?

toggle

CABOT SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CABOT SHIPPING LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-09-29 with no updates.