UKBizDB.co.uk

CABOODLE TECHNOLOGY LIMITED

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

This company is commonly known as Caboodle Technology Limited. The company was founded 15 years ago and was given the registration number 06784632. The firm's registered office is in CREWE. You can find them at North Wing The Quadrangle, Crewe Hall, Weston Road, Crewe, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CABOODLE TECHNOLOGY LIMITED
Company Number:06784632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:North Wing The Quadrangle, Crewe Hall, Weston Road, Crewe, Cheshire, CW1 6UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director06 October 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director06 October 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director06 October 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director06 October 2022Active
Thornleigh, Whitchurch Road Prees, Whitchurch, SY13 3JZ

Director07 January 2009Active
55, Greenlands, Tattenhall, Chester, CH3 9QX

Director05 January 2011Active
Spindleberries, Upton, Aylesbury, HP17 8UA

Director26 May 2009Active
North Wing The Quadrangle, Crewe Hall, Weston Road, Crewe, United Kingdom, CW1 6UY

Director24 August 2010Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director28 June 2010Active
North Wing, The Quadrangle, Weston Road, Crewe, England, CW1 6UY

Director01 November 2020Active

People with Significant Control

Caboodle Technology Group Limited
Notified on:08 May 2018
Status:Active
Country of residence:United Kingdom
Address:Armstrong Building, Oakwood Drive, Loughborough, United Kingdom, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Mary Bennett
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Thornleigh, Whitchurch Road Prees, Whitchurch, United Kingdom, SY13 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Charles Rankin
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:North Wing The Quadrangle Crewe Hall, Weston Road, Crewe, United Kingdom, CW1 6UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2023-04-21Address

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

Download
2023-04-18Accounts

Change account reference date company current shortened.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Address

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

Download
2022-03-09Capital

Second filing capital allotment shares.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Address

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

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.