UKBizDB.co.uk

CABEZO LTD

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

This company is commonly known as Cabezo Ltd. The company was founded 9 years ago and was given the registration number 09158276. The firm's registered office is in LONDON. You can find them at 2 Unit 2, 2 Old Brompton Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CABEZO LTD
Company Number:09158276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Unit 2, 2 Old Brompton Road, London, England, SW7 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Poulevara House, West Oak Hill Park, Liverpool, United Kingdom, L13 4WB

Director11 February 2021Active
2nd Floor College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Director04 July 2021Active
2nd Floor College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Director25 January 2021Active
56 Turtlegate Avenue, Bristol, United Kingdom, BS13 8NW

Director01 August 2014Active
17, 17 Poulevara House, West Oakhill Park, Liverpool, United Kingdom, L13 4WB

Director05 July 2021Active
11 Queens Court, Queens Ride, London, England, SW13 0HY

Director30 September 2019Active
2, Fauna Close, Stanmore, England, HA7 4PX

Director10 May 2017Active
2nd Floor College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Director10 August 2019Active

People with Significant Control

Mr Peter Brooks
Notified on:28 January 2021
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:2nd Floor College House, 17 King Edwards Road, Ruislip, England, HA4 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Staton-Bevan
Notified on:17 September 2019
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:2nd Floor College House, 17 King Edwards Road, Ruislip, England, HA4 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ben Quentin Staton-Bevan
Notified on:10 May 2017
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:2, Fauna Close, Stanmore, England, HA7 4PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sally Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:2, Fauna Close, Stanmore, England, HA7 4PX
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2022-09-13Gazette

Gazette filings brought up to date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Persons with significant control

Notification of a person with significant control.

Download
2021-01-30Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-25Address

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

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.