This company is commonly known as Cab Guru Limited. The company was founded 8 years ago and was given the registration number 09684679. The firm's registered office is in LONDON. You can find them at 180 King's Cross Road, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CAB GURU LIMITED |
---|---|---|
Company Number | : | 09684679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 180 King's Cross Road, London, England, WC1X 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fora, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 25 April 2022 | Active |
Unit 3 Crown Parade, Crown Street, Warrington, England, WA1 2AE | Director | 18 November 2015 | Active |
Fora, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 15 June 2021 | Active |
2b, Northern Road, Aylesbury, England, HP19 9QU | Director | 18 November 2015 | Active |
35, Buckingham Road, Aylesbury, England, HP19 9PT | Director | 20 April 2016 | Active |
1 Canada Square, The Office Group, 1 Canada Square, London, England, E14 5AA | Director | 18 November 2015 | Active |
Progress House, Rowles Way, Swavesey, Cambridge, United Kingdom, CB24 4UG | Director | 14 July 2015 | Active |
26, Rostrevor Avenue, London, England, N15 6LP | Director | 18 November 2015 | Active |
93-101, Gorgie Road, Edinburgh, Scotland, EH11 1TE | Director | 18 November 2015 | Active |
1 Canada Square, The Office Group, 1 Canada Square, London, England, E14 5AA | Director | 17 July 2019 | Active |
12a, Cronks Hill Road, Redhill, England, RH1 6LZ | Director | 18 November 2015 | Active |
1 Canada Square, The Office Group, 1 Canada Square, London, England, E14 5AA | Director | 25 July 2022 | Active |
10, Charlton Kings, Weybridge, England, KT13 9QW | Director | 18 November 2015 | Active |
180, King's Cross Road, London, England, WC1X 9DE | Director | 16 July 2018 | Active |
Progress House, Rowles Way, Swavesey, Cambridge, United Kingdom, CB24 4UG | Director | 14 July 2015 | Active |
Progress House, Rowles Way, Swavesey, Cambridge, England, CB24 4UG | Director | 24 November 2018 | Active |
Cabfusion Limited | ||
Notified on | : | 15 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Canada Square, London, England, E14 5AA |
Nature of control | : |
|
Cordic Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Progress House, Rowles Way, Cambridge, England, CB24 4UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-12-29 | Change of name | Certificate change of name company. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-06-15 | Incorporation | Memorandum articles. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type small. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.