Background WavePink WaveYellow Wave

CABSURANCE LIMITED (01721339)

CABSURANCE LIMITED (01721339) is an active UK company. incorporated on 6 May 1983. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CABSURANCE LIMITED has been registered for 42 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James.

Company Number
01721339
Status
active
Type
ltd
Incorporated
6 May 1983
Age
42 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABSURANCE LIMITED

CABSURANCE LIMITED is an active company incorporated on 6 May 1983 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CABSURANCE LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01721339

LTD Company

Age

42 Years

Incorporated 6 May 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

1 America Square 17 Crosswall London EC3N 2LB England
From: 15 February 2023To: 24 August 2025
5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 7 March 2018To: 15 February 2023
10-14 Accommodation Road Golders Green London NW11 8ED England
From: 4 March 2016To: 7 March 2018
10/14 Accommodation Road London NW11 8ED
From: 8 February 2013To: 4 March 2016
19 Morgan Way Woodford Bridge Essex IG8 8DL United Kingdom
From: 4 February 2013To: 8 February 2013
91 Gower Street London WC1E 6AB
From: 6 May 1983To: 4 February 2013
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Feb 15
Loan Cleared
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ANDERSON, Lee David

Active
Crosswall, LondonEC3N 2LB
Born January 1972
Director
Appointed 30 Sept 2021

DOWNEY, Warren

Active
138 Houndsditch, LondonEC3A 7AW
Born September 1971
Director
Appointed 23 Jun 2021

HANLY, Joseph James

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1971
Director
Appointed 22 Mar 2022

ROSE, Lawrence Stuart

Resigned
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed N/A
Resigned 23 Jun 2021

CROCKETT, Stephen

Resigned
73 Pathfield Road, LondonSW16 5PA
Born April 1950
Director
Appointed N/A
Resigned 28 Jul 1994

HUNT, Colin Peter John

Resigned
123 Marston Avenue, DagenhamRM10 7LH
Born December 1957
Director
Appointed N/A
Resigned 03 Feb 1997

LOVE, Charles

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born April 1982
Director
Appointed 23 Jun 2021
Resigned 04 Mar 2022

ROSE, Gary David

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born March 1964
Director
Appointed N/A
Resigned 23 Jun 2021

ROSE, Jonathan Marc

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born July 1968
Director
Appointed N/A
Resigned 23 Jun 2021

ROSE, Lawrence Stuart

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born April 1962
Director
Appointed N/A
Resigned 23 Jun 2021

ROSE, Michael Myer

Resigned
Accommodation Road, LondonNW11 8ED
Born December 1936
Director
Appointed N/A
Resigned 19 Oct 2014

Persons with significant control

1

138 Houndsditch, LondonEC3A 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 January 2024
RESOLUTIONSResolutions
Memorandum Articles
16 January 2024
MAMA
Resolution
16 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2024
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Secretary Company With Change Date
21 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Resolution
26 April 1999
RESOLUTIONSResolutions
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
7 April 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Legacy
18 December 1990
288288
Legacy
18 December 1990
288288
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
24 August 1987
288288
Legacy
28 January 1987
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87