MINICABIT TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

MINICABIT TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05318399

Incorporation date

21/12/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, The Globe Centre St. James Square, The Globe Centre, Accrington BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2004)
dot icon13/03/2026
Appointment of Mr Daniel Mark Kennedy as a director on 2026-02-27
dot icon13/03/2026
Appointment of Mr Matthew James Ratcliffe as a director on 2026-02-27
dot icon12/03/2026
Termination of appointment of Edward Sabu Thomas as a director on 2026-02-25
dot icon12/03/2026
Termination of appointment of Rakesh Prasad Jattan as a director on 2026-02-26
dot icon02/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon16/12/2025
Certificate of change of name
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon15/01/2025
Termination of appointment of David Paul Barrow as a director on 2024-12-31
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/02/2024
Appointment of Mr Edward Sabu Thomas as a director on 2024-02-12
dot icon21/02/2024
Appointment of Mr Rakesh Prasad Jattan as a director on 2024-02-12
dot icon21/02/2024
Appointment of Mr Peter Slater as a director on 2024-02-12
dot icon21/02/2024
Termination of appointment of Stephen David Turner as a director on 2024-02-12
dot icon13/02/2024
Satisfaction of charge 053183990002 in full
dot icon13/02/2024
Satisfaction of charge 053183990003 in full
dot icon03/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon02/01/2024
Change of details for Cabline National Holdings Limited as a person with significant control on 2024-01-02
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/05/2023
Registration of charge 053183990003, created on 2023-05-09
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon16/11/2020
Registered office address changed from 3 Bowden Drive Boulevard Industrial Park, Beeston Nottingham NG9 2JY to Suite 1, the Globe Centre St. James Square the Globe Centre Accrington BB5 0RE on 2020-11-16
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon20/12/2019
Termination of appointment of Steven Madge as a director on 2019-12-01
dot icon04/12/2019
Registration of charge 053183990002, created on 2019-11-18
dot icon04/07/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon08/06/2019
Resolutions
dot icon28/05/2019
Termination of appointment of James Mcfaul as a director on 2019-05-21
dot icon28/05/2019
Appointment of Mr Stephen David Turner as a director on 2019-05-21
dot icon28/05/2019
Appointment of Mr David Paul Barrow as a director on 2019-05-21
dot icon28/05/2019
Termination of appointment of James Mcfaul as a secretary on 2019-05-21
dot icon28/05/2019
Termination of appointment of Mark Mcfaul as a director on 2019-05-21
dot icon17/05/2019
Full accounts made up to 2018-11-30
dot icon04/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon31/08/2018
Full accounts made up to 2017-11-30
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon01/09/2017
Full accounts made up to 2016-11-30
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon07/09/2016
Full accounts made up to 2015-11-30
dot icon17/02/2016
Director's details changed for Mark Mcfaul on 2016-02-17
dot icon06/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/08/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon09/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mark Mcfaul on 2011-12-20
dot icon09/01/2012
Director's details changed for James Mcfaul on 2011-12-20
dot icon04/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon19/11/2010
Registered office address changed from 4a Chilwell Road Beeston Nottingham Nottinghamshire NG9 1EF on 2010-11-19
dot icon10/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/04/2010
Secretary's details changed for James Mcfaul on 2010-04-12
dot icon29/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mark Mcfaul on 2010-01-29
dot icon04/11/2009
Appointment of Mr Steven Madge as a director
dot icon21/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/01/2009
Return made up to 21/12/08; full list of members
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2008
Registered office changed on 21/11/2008 from swift accounting solutions LTD 22 roland avenue nuthall nottingham NG16 1BB
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/01/2008
Return made up to 21/12/07; full list of members
dot icon21/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon15/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon04/01/2007
Return made up to 21/12/06; full list of members
dot icon04/01/2007
Secretary's particulars changed;director's particulars changed
dot icon04/01/2007
Director's particulars changed
dot icon20/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon03/01/2006
Return made up to 21/12/05; full list of members
dot icon03/01/2006
Ad 01/12/04-21/12/05 £ si 1@1=1 £ ic 2/3
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
New secretary appointed
dot icon07/10/2005
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Registered office changed on 24/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon21/12/2004
Incorporation

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
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
21/12/2004 - 21/12/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
21/12/2004 - 21/12/2004
15849
Mcfaul, Mark
Director
21/12/2004 - 21/05/2019
11
Madge, Steven
Director
01/11/2009 - 01/12/2019
8
Mcfaul, James
Director
21/12/2004 - 21/05/2019
9

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About MINICABIT TECHNOLOGIES LIMITED

MINICABIT TECHNOLOGIES LIMITED is an(a) Active company incorporated on 21/12/2004 with the registered office located at Suite 1, The Globe Centre St. James Square, The Globe Centre, Accrington BB5 0RE. 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 MINICABIT TECHNOLOGIES LIMITED?

toggle

MINICABIT TECHNOLOGIES LIMITED is currently Active. It was registered on 21/12/2004 .

Where is MINICABIT TECHNOLOGIES LIMITED located?

toggle

MINICABIT TECHNOLOGIES LIMITED is registered at Suite 1, The Globe Centre St. James Square, The Globe Centre, Accrington BB5 0RE.

What does MINICABIT TECHNOLOGIES LIMITED do?

toggle

MINICABIT TECHNOLOGIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MINICABIT TECHNOLOGIES LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Mr Daniel Mark Kennedy as a director on 2026-02-27.