UKBizDB.co.uk

CABERA CONSULTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cabera Consulting Ltd. The company was founded 7 years ago and was given the registration number 10252455. The firm's registered office is in MILTON KEYNES. You can find them at 29 St. Bartholomews, Monkston, Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CABERA CONSULTING LTD
Company Number:10252455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:29 St. Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director27 June 2016Active
The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director24 August 2023Active
29, 29 St Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ

Director01 January 2024Active
29, St. Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ

Director27 June 2016Active
29, St. Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ

Director28 September 2017Active
29, St. Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ

Director28 September 2017Active

People with Significant Control

Mrs Chantelle Louise Cabera
Notified on:22 October 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Fletcher
Notified on:22 October 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.