Background WavePink WaveYellow Wave

CABOT FINANCIAL (UK) LIMITED (03757424)

CABOT FINANCIAL (UK) LIMITED (03757424) is an active UK company. incorporated on 21 April 1999. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CABOT FINANCIAL (UK) LIMITED has been registered for 26 years. Current directors include GRAHAM, Jonathan Andrew, JENKINS, Paul.

Company Number
03757424
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
1 Kings Hill Avenue, West Malling, ME19 4UA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRAHAM, Jonathan Andrew, JENKINS, Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABOT FINANCIAL (UK) LIMITED

CABOT FINANCIAL (UK) LIMITED is an active company incorporated on 21 April 1999 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CABOT FINANCIAL (UK) LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03757424

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

KINGS HILL (NO.1) LIMITED
From: 9 June 1999To: 15 January 2007
CLOUDHAVEN LIMITED
From: 21 April 1999To: 9 June 1999
Contact
Address

1 Kings Hill Avenue Kings Hill West Malling, ME19 4UA,

Timeline

40 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 12
Director Left
Aug 12
Director Left
May 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jun 14
Loan Secured
Feb 15
Loan Secured
Jun 15
Capital Update
Jul 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Oct 16
Director Joined
Aug 17
Loan Secured
Feb 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Jul 18
Director Left
Apr 19
Loan Secured
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Oct 23
Loan Secured
Mar 24
Loan Secured
May 24
Loan Secured
Oct 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BASSETT, Lucy Marie

Active
1 Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 30 May 2019

GRAHAM, Jonathan Andrew

Active
1 Kings Hill Avenue, West MallingME19 4UA
Born May 1969
Director
Appointed 30 Sept 2021

JENKINS, Paul

Active
1 Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 31 Dec 2020

CHURCH, Angela Jane

Resigned
1 Howard Place, ReigateRH2 9NP
Secretary
Appointed 30 Jan 2001
Resigned 28 Oct 2002

CRAWFORD, Glen Paul

Resigned
Appleberry Farm, WoodchurchTN26 3QS
Secretary
Appointed 09 Jun 1999
Resigned 30 Jan 2001

RANDALL, John David

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 28 Oct 2002
Resigned 05 Dec 2012

TAGGART, Charlotte

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 02 Jan 2015
Resigned 01 Apr 2019

WELLINGHOFF, Willem Pieter

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 05 Dec 2012
Resigned 02 Jan 2015

WHITELEY, Sarah

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 01 Apr 2019
Resigned 11 Aug 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 09 Jun 1999

BUICK, Craig Anthony

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 31 Dec 2015
Resigned 12 May 2020

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 21 Apr 1999
Resigned 09 Jun 1999

CLARK, James Roy

Resigned
21 Ladbroke Square, LondonW11 3NA
Born February 1958
Director
Appointed 27 Apr 2000
Resigned 27 Jun 2002

CLYNE, Neil

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born November 1959
Director
Appointed 25 May 2011
Resigned 13 Feb 2014

CRAWFORD, Glen Paul

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born August 1968
Director
Appointed 30 Jan 2001
Resigned 15 May 2013

LANGSTAFF, Richard Terrell

Resigned
7 Huntleys Park, Tunbridge WellsTN4 9TD
Born February 1958
Director
Appointed 09 Jun 1999
Resigned 15 Jun 2000

MAYNARD, Kenneth William

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born September 1951
Director
Appointed 21 Jul 2000
Resigned 06 Apr 2011

MORRIS, Jonathan Barrie

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born October 1975
Director
Appointed 12 May 2020
Resigned 30 Sept 2021

MOUND, Stephen Neil

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born August 1965
Director
Appointed 25 May 2011
Resigned 13 May 2014

RANDALL, John David

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born April 1969
Director
Appointed 08 Dec 2005
Resigned 01 Aug 2012

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 21 Apr 1999
Resigned 09 Jun 1999

ROSS-ROBERTS, Christopher Michael David

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born May 1963
Director
Appointed 24 Jul 2012
Resigned 31 Dec 2015

STANNARD, Kenneth John

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born February 1966
Director
Appointed 13 Feb 2014
Resigned 31 Dec 2019

TAGGART, Charlotte

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born April 1973
Director
Appointed 16 May 2017
Resigned 01 Apr 2019

USHER, Derek George

Resigned
1 Kings Hill Avenue, West MallingME19 4UA
Born December 1965
Director
Appointed 23 Jan 2020
Resigned 31 Dec 2020

CS SCF MANAGEMENT LIMITED

Resigned
PO BOX 474, St Peter Port GuernseyGY1 6AZ
Corporate director
Appointed 27 Jun 2002
Resigned 22 Jan 2004

Persons with significant control

1

Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

184

Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
11 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
22 March 2019
RP04AR01RP04AR01
Legacy
22 March 2019
RP04CS01RP04CS01
Legacy
22 March 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Legacy
23 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Part
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Legacy
29 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2015
SH19Statement of Capital
Legacy
29 July 2015
CAP-SSCAP-SS
Resolution
29 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Auditors Resignation Company
11 October 2013
AUDAUD
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Legacy
16 January 2013
MG02MG02
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
9 November 2012
MG02MG02
Legacy
2 October 2012
MG01MG01
Legacy
27 September 2012
MG01MG01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Legacy
28 February 2012
MG01MG01
Change Account Reference Date Company Current Extended
10 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Legacy
18 July 2011
MG01MG01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Legacy
5 January 2010
MG01MG01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
12 February 2008
288cChange of Particulars
Legacy
22 October 2007
287Change of Registered Office
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
15 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2006
363sAnnual Return (shuttle)
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Auditors Resignation Company
6 July 2004
AUDAUD
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
155(6)b155(6)b
Legacy
10 February 2004
155(6)a155(6)a
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
2 February 2004
88(2)R88(2)R
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Resolution
2 February 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
123Notice of Increase in Nominal Capital
Auditors Resignation Company
11 January 2004
AUDAUD
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 December 2002
AUDAUD
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
27 October 2002
AUDAUD
Legacy
27 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288cChange of Particulars
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
2 July 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
14 December 2000
403aParticulars of Charge Subject to s859A
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
31 July 2000
288aAppointment of Director or Secretary
Resolution
4 July 2000
RESOLUTIONSResolutions
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
5 July 1999
225Change of Accounting Reference Date
Legacy
5 July 1999
287Change of Registered Office
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
5 July 1999
MEM/ARTSMEM/ARTS
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 1999
NEWINCIncorporation