Background WavePink WaveYellow Wave

CABOT CREDIT MANAGEMENT LIMITED (05754978)

CABOT CREDIT MANAGEMENT LIMITED (05754978) is an active UK company. incorporated on 24 March 2006. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CABOT CREDIT MANAGEMENT LIMITED has been registered for 20 years.

Company Number
05754978
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
1 Kings Hill Avenue, West Malling, ME19 4UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABOT CREDIT MANAGEMENT LIMITED

CABOT CREDIT MANAGEMENT LIMITED is an active company incorporated on 24 March 2006 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CABOT CREDIT MANAGEMENT LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05754978

LTD Company

Age

20 Years

Incorporated 24 March 2006

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 22 August 2025 (7 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

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

CABOT CREDIT MANAGEMENT PLC
From: 9 November 2017To: 20 July 2018
CABOT CREDIT MANAGEMENT LIMITED
From: 29 July 2011To: 9 November 2017
CABOT FINANCIAL GROUP LIMITED
From: 21 June 2006To: 29 July 2011
PALL MALL FINANCE HOLDINGS LIMITED
From: 4 April 2006To: 21 June 2006
ALNERY NO. 2580 LIMITED
From: 24 March 2006To: 4 April 2006
Contact
Address

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

Timeline

61 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Funding Round
Nov 11
Funding Round
Dec 11
Director Left
Mar 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Feb 13
Director Left
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jun 14
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Oct 16
Funding Round
Jul 17
Capital Update
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Loan Secured
Feb 18
Loan Secured
Jul 18
Director Left
Dec 18
Loan Secured
Jun 19
Funding Round
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Director Joined
Jan 21
Loan Secured
Jun 21
Director Left
Sept 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Oct 23
Loan Secured
Mar 24
Loan Secured
May 24
Director Joined
Mar 25
Director Left
Mar 25
Capital Update
Jul 25
Loan Secured
Oct 25
6
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

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
Capital Statement Capital Company With Date Currency Figure
22 July 2025
SH19Statement of Capital
Legacy
22 July 2025
SH20SH20
Legacy
22 July 2025
CAP-SSCAP-SS
Resolution
22 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 September 2024
AP03Appointment of Secretary
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
23 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 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
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
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
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
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
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Resolution
24 May 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
20 July 2018
CERT10CERT10
Re Registration Memorandum Articles
20 July 2018
MARMAR
Resolution
20 July 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 July 2018
RR02RR02
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts Balance Sheet
9 November 2017
BSBS
Auditors Report
9 November 2017
AUDRAUDR
Auditors Statement
9 November 2017
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
9 November 2017
CERT5CERT5
Re Registration Memorandum Articles
9 November 2017
MARMAR
Resolution
9 November 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
9 November 2017
RR01RR01
Resolution
8 November 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 November 2017
SH19Statement of Capital
Legacy
3 November 2017
SH20SH20
Legacy
3 November 2017
CAP-SSCAP-SS
Resolution
3 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 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
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
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
Resolution
5 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
28 March 2013
AAAnnual Accounts
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Legacy
2 October 2012
MG01MG01
Legacy
27 September 2012
MG01MG01
Accounts With Accounts Type Group
31 August 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Resolution
14 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Resolution
14 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Resolution
11 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Resolution
6 July 2010
RESOLUTIONSResolutions
Resolution
17 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
17 April 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
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
31 March 2007
AAAnnual Accounts
Legacy
5 July 2006
225Change of Accounting Reference Date
Legacy
5 July 2006
287Change of Registered Office
Certificate Change Of Name Company
21 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
287Change of Registered Office
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
122122
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Memorandum Articles
18 April 2006
MEM/ARTSMEM/ARTS
Legacy
18 April 2006
123Notice of Increase in Nominal Capital
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
287Change of Registered Office
Certificate Change Of Name Company
4 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2006
NEWINCIncorporation