THE CABFUSION NETWORK LIMITED

Register to unlock more data on OkredoRegister

THE CABFUSION NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09684679

Incorporation date

14/07/2015

Size

Small

Contacts

Registered address

Registered address

Fora, 1 Canada Square, Canary Wharf, London E14 5AACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2015)
dot icon03/02/2026
Accounts for a small company made up to 2024-12-31
dot icon21/10/2025
Termination of appointment of James Paul Baldwyn as a director on 2025-10-21
dot icon21/10/2025
Appointment of Mr John Clark-Maxwell as a director on 2025-10-21
dot icon01/10/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon27/05/2025
Registration of charge 096846790001, created on 2025-05-23
dot icon31/01/2025
Accounts for a small company made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon26/06/2024
Termination of appointment of Philip Paul Bailey as a director on 2024-06-18
dot icon24/05/2024
Appointment of Mr Simon Ivor Veingard as a director on 2024-05-21
dot icon07/05/2024
Termination of appointment of David Julian Adelman as a director on 2024-04-24
dot icon17/01/2024
Registered office address changed from 1 Canada Square the Office Group 1 Canada Square London Canary Wharf E14 5AA England to 1 Fora 1 Canada Square, Canary Wharf London E14 5AA on 2024-01-17
dot icon17/01/2024
Registered office address changed from 1 Fora 1 Canada Square, Canary Wharf London E14 5AA England to Fora 1 Canada Square, Canary Wharf London E14 5AA on 2024-01-17
dot icon29/12/2023
Certificate of change of name
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon15/06/2023
Memorandum and Articles of Association
dot icon15/06/2023
Resolutions
dot icon02/06/2023
Termination of appointment of Michael James Patton as a director on 2023-05-15
dot icon02/06/2023
Termination of appointment of Joe Polley as a director on 2023-05-15
dot icon02/06/2023
Termination of appointment of Thomas Leuchter as a director on 2023-05-15
dot icon02/06/2023
Termination of appointment of Keith Michael John Keen as a director on 2023-05-15
dot icon02/06/2023
Termination of appointment of Esther Grosskopf as a director on 2023-05-15
dot icon02/06/2023
Termination of appointment of Jason Lee Deakin as a director on 2023-05-15
dot icon02/06/2023
Termination of appointment of Waseem Mohammed Azram as a director on 2023-05-15
dot icon02/06/2023
Notification of Cabfusion Limited as a person with significant control on 2023-05-15
dot icon02/06/2023
Cessation of Cordic Limited as a person with significant control on 2023-05-15
dot icon02/12/2022
Accounts for a small company made up to 2021-12-31
dot icon26/07/2022
Appointment of Mr Michael James Patton as a director on 2022-07-25
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon25/07/2022
Termination of appointment of Bart Van Schriek as a director on 2022-07-25
dot icon13/07/2022
Director's details changed for Mr Philip Paul Bailey on 2022-07-13
dot icon03/05/2022
Appointment of Mr David Julian Adelman as a director on 2022-04-25
dot icon17/03/2022
Termination of appointment of Stephen Forrest Hill as a director on 2021-12-09
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon31/08/2021
Registered office address changed from 180 King's Cross Road London WC1X 9DE England to 1 Canada Square the Office Group 1 Canada Square London Canary Wharf E14 5AA on 2021-08-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon16/06/2021
Appointment of Mr James Paul Baldwyn as a director on 2021-06-15
dot icon19/02/2021
Accounts for a small company made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon15/04/2020
Termination of appointment of Marco Rozendal as a director on 2020-04-05
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon30/07/2019
Appointment of Mr Keith Michael John Keen as a director on 2019-07-17
dot icon07/12/2018
Appointment of Mr Bart Van Schriek as a director on 2018-11-24
dot icon07/12/2018
Termination of appointment of David Rossell Griffiths as a director on 2018-11-24
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon27/07/2018
Registered office address changed from Progress House Rowles Way Swavesey Cambridge CB24 4UG United Kingdom to 180 King's Cross Road London WC1X 9DE on 2018-07-27
dot icon27/07/2018
Appointment of Mr Marco Rozendal as a director on 2018-07-16
dot icon25/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
Termination of appointment of Faramarz Shayan-Arani as a director on 2017-02-16
dot icon28/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon15/06/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon28/04/2016
Appointment of Mr Waseem Azram as a director on 2016-04-20
dot icon28/04/2016
Termination of appointment of Masud Azram as a director on 2016-04-20
dot icon30/03/2016
Statement of capital following an allotment of shares on 2015-10-15
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon04/12/2015
Appointment of Mrs Esther Grosskopf as a director on 2015-11-18
dot icon04/12/2015
Appointment of Mr Stephen Forrest Hill as a director on 2015-11-18
dot icon04/12/2015
Appointment of Mr Philip Paul Bailey as a director on 2015-11-18
dot icon04/12/2015
Appointment of Mr Thomas Leuchter as a director on 2015-11-18
dot icon04/12/2015
Appointment of Mr Masud Azram as a director on 2015-11-18
dot icon04/12/2015
Appointment of Mr Joe Polley as a director on 2015-11-18
dot icon04/12/2015
Appointment of Mr Jason Lee Deakin as a director on 2015-11-18
dot icon06/11/2015
Consolidation of shares on 2015-10-16
dot icon06/11/2015
Resolutions
dot icon14/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1
757.40K
-
0.00
717.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patton, Michael James
Director
25/07/2022 - 15/05/2023
37
Leuchter, Thomas
Director
18/11/2015 - 15/05/2023
3
Shayan-Arani, Faramarz
Director
14/07/2015 - 16/02/2017
1
Grosskopf, Esther
Director
18/11/2015 - 15/05/2023
15
Azram, Masud
Director
18/11/2015 - 20/04/2016
13

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 THE CABFUSION NETWORK LIMITED

THE CABFUSION NETWORK LIMITED is an(a) Active company incorporated on 14/07/2015 with the registered office located at Fora, 1 Canada Square, Canary Wharf, London E14 5AA. There are currently 2 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 THE CABFUSION NETWORK LIMITED?

toggle

THE CABFUSION NETWORK LIMITED is currently Active. It was registered on 14/07/2015 .

Where is THE CABFUSION NETWORK LIMITED located?

toggle

THE CABFUSION NETWORK LIMITED is registered at Fora, 1 Canada Square, Canary Wharf, London E14 5AA.

What does THE CABFUSION NETWORK LIMITED do?

toggle

THE CABFUSION NETWORK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for THE CABFUSION NETWORK LIMITED?

toggle

The latest filing was on 03/02/2026: Accounts for a small company made up to 2024-12-31.