CABSURANCE LIMITED

Register to unlock more data on OkredoRegister

CABSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01721339

Incorporation date

06/05/1983

Size

Dormant

Contacts

Registered address

Registered address

7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1987)
dot icon04/02/2026
Change of details for Emrose (Insurance Brokers) Limited as a person with significant control on 2025-08-25
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon09/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon24/08/2025
Registered office address changed from 1 America Square 17 Crosswall London EC3N 2LB England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-08-24
dot icon26/03/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/01/2024
Change of details for Emrose (Insurance Brokers) Limited as a person with significant control on 2021-06-24
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon16/01/2024
Resolutions
dot icon16/01/2024
Memorandum and Articles of Association
dot icon16/01/2024
Resolutions
dot icon08/01/2024
Statement of company's objects
dot icon20/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/02/2023
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 1 America Square 17 Crosswall London EC3N 2LB on 2023-02-15
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon16/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon31/10/2022
Director's details changed for Mr Lee David Anderson on 2022-10-31
dot icon24/03/2022
Appointment of Mr Joseph James Hanly as a director on 2022-03-22
dot icon09/03/2022
Termination of appointment of Charles Love as a director on 2022-03-04
dot icon16/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon01/10/2021
Appointment of Mr Lee David Anderson as a director on 2021-09-30
dot icon24/06/2021
Appointment of Mr Charles Love as a director on 2021-06-23
dot icon24/06/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon24/06/2021
Appointment of Mr Warren Downey as a director on 2021-06-23
dot icon24/06/2021
Termination of appointment of Lawrence Stuart Rose as a secretary on 2021-06-23
dot icon24/06/2021
Termination of appointment of Jonathan Marc Rose as a director on 2021-06-23
dot icon24/06/2021
Termination of appointment of Lawrence Stuart Rose as a director on 2021-06-23
dot icon24/06/2021
Termination of appointment of Gary David Rose as a director on 2021-06-23
dot icon26/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/11/2020
Satisfaction of charge 1 in full
dot icon26/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon13/03/2018
Change of details for Emrose (Insurance Brokers) Limited as a person with significant control on 2018-03-05
dot icon07/03/2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-07
dot icon05/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon04/03/2016
Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 2016-03-04
dot icon25/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon11/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Michael Myer Rose as a director on 2014-10-19
dot icon25/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon21/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon21/02/2014
Secretary's details changed for Lawrence Stuart Rose on 2014-01-21
dot icon21/02/2014
Director's details changed for Mr Jonathan Marc Rose on 2014-01-21
dot icon21/02/2014
Director's details changed for Michael Myer Rose on 2014-01-21
dot icon21/02/2014
Director's details changed for Lawrence Stuart Rose on 2014-01-21
dot icon21/02/2014
Director's details changed for Gary David Rose on 2014-01-21
dot icon08/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon08/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon08/02/2013
Registered office address changed from 19 Morgan Way Woodford Bridge Essex IG8 8DL United Kingdom on 2013-02-08
dot icon04/02/2013
Registered office address changed from 91 Gower Street London WC1E 6AB on 2013-02-04
dot icon29/02/2012
Accounts for a dormant company made up to 2011-07-31
dot icon21/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Gary David Rose on 2009-10-01
dot icon25/02/2010
Director's details changed for Michael Myer Rose on 2009-10-01
dot icon25/02/2010
Director's details changed for Lawrence Stuart Rose on 2009-10-01
dot icon25/02/2010
Director's details changed for Mr Jonathan Marc Rose on 2009-10-01
dot icon23/02/2009
Accounts for a dormant company made up to 2008-07-31
dot icon18/02/2009
Return made up to 31/01/09; full list of members
dot icon20/02/2008
Accounts for a dormant company made up to 2007-07-31
dot icon20/02/2008
Return made up to 31/01/08; no change of members
dot icon12/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon12/03/2007
Return made up to 31/01/07; full list of members
dot icon24/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon24/02/2006
Return made up to 31/01/06; full list of members
dot icon15/03/2005
Return made up to 31/01/05; full list of members
dot icon15/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon25/02/2004
Return made up to 31/01/04; full list of members
dot icon25/02/2004
Accounts for a dormant company made up to 2003-07-31
dot icon19/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon21/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon21/03/2002
Return made up to 31/01/02; full list of members
dot icon07/03/2001
Accounts for a dormant company made up to 2000-07-31
dot icon07/03/2001
Return made up to 31/01/01; full list of members
dot icon22/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon22/05/2000
Return made up to 31/01/00; full list of members
dot icon26/04/1999
Full accounts made up to 1998-07-31
dot icon26/04/1999
Return made up to 31/01/99; no change of members
dot icon26/04/1999
Resolutions
dot icon07/04/1998
Return made up to 31/01/98; no change of members
dot icon23/03/1998
Full accounts made up to 1997-07-31
dot icon07/04/1997
Particulars of mortgage/charge
dot icon19/02/1997
Director resigned
dot icon11/02/1997
Return made up to 31/01/97; full list of members
dot icon02/01/1997
Full accounts made up to 1996-07-31
dot icon05/02/1996
Return made up to 31/01/96; no change of members
dot icon25/01/1996
Full accounts made up to 1995-07-31
dot icon01/03/1995
Return made up to 31/01/95; no change of members
dot icon21/02/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Director resigned
dot icon25/04/1994
Return made up to 31/01/94; full list of members
dot icon12/01/1994
Full accounts made up to 1993-07-31
dot icon16/03/1993
Return made up to 31/01/93; no change of members
dot icon10/03/1993
Full accounts made up to 1992-07-31
dot icon17/02/1992
Full accounts made up to 1991-07-31
dot icon17/02/1992
Return made up to 31/01/92; no change of members
dot icon15/02/1991
Full accounts made up to 1990-07-31
dot icon15/02/1991
Return made up to 31/01/91; full list of members
dot icon18/12/1990
New director appointed
dot icon18/12/1990
Secretary resigned;new secretary appointed
dot icon07/02/1990
Return made up to 31/01/90; full list of members
dot icon29/01/1990
Full accounts made up to 1989-07-31
dot icon29/03/1989
Full accounts made up to 1988-07-31
dot icon01/03/1989
Return made up to 20/01/89; full list of members
dot icon25/10/1988
Full accounts made up to 1987-07-31
dot icon17/06/1988
Return made up to 05/04/88; full list of members
dot icon24/08/1987
New director appointed
dot icon28/01/1987
Return made up to 21/01/87; full list of members
dot icon23/01/1987
Full accounts made up to 1986-07-31

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
31/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downey, Warren
Director
23/06/2021 - Present
72
Hanly, Joseph James
Director
22/03/2022 - Present
83
Anderson, Lee David
Director
30/09/2021 - Present
64

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+
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 CABSURANCE LIMITED

CABSURANCE LIMITED is an(a) Active company incorporated on 06/05/1983 with the registered office located at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW. 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 CABSURANCE LIMITED?

toggle

CABSURANCE LIMITED is currently Active. It was registered on 06/05/1983 .

Where is CABSURANCE LIMITED located?

toggle

CABSURANCE LIMITED is registered at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW.

What does CABSURANCE LIMITED do?

toggle

CABSURANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CABSURANCE LIMITED?

toggle

The latest filing was on 04/02/2026: Change of details for Emrose (Insurance Brokers) Limited as a person with significant control on 2025-08-25.