Background WavePink WaveYellow Wave

THE CABFUSION NETWORK LIMITED (09684679)

THE CABFUSION NETWORK LIMITED (09684679) is an active UK company. incorporated on 14 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE CABFUSION NETWORK LIMITED has been registered for 10 years. Current directors include CLARK-MAXWELL, John, VEINGARD, Simon Ivor.

Company Number
09684679
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
Fora, London, E14 5AA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARK-MAXWELL, John, VEINGARD, Simon Ivor
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CABFUSION NETWORK LIMITED

THE CABFUSION NETWORK LIMITED is an active company incorporated on 14 July 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE CABFUSION NETWORK LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09684679

LTD Company

Age

10 Years

Incorporated 14 July 2015

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 3 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

CAB GURU LIMITED
From: 14 July 2015To: 29 December 2023
Contact
Address

Fora 1 Canada Square, Canary Wharf London, E14 5AA,

Previous Addresses

1 Fora 1 Canada Square, Canary Wharf London E14 5AA England
From: 17 January 2024To: 17 January 2024
1 Canada Square the Office Group 1 Canada Square London Canary Wharf E14 5AA England
From: 31 August 2021To: 17 January 2024
180 King's Cross Road London WC1X 9DE England
From: 27 July 2018To: 31 August 2021
Progress House Rowles Way Swavesey Cambridge CB24 4UG United Kingdom
From: 14 July 2015To: 27 July 2018
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Share Issue
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Feb 17
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Apr 20
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
Loan Secured
May 25
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CLARK-MAXWELL, John

Active
1 Canada Square, Canary Wharf, LondonE14 5AA
Born September 1993
Director
Appointed 21 Oct 2025

VEINGARD, Simon Ivor

Active
Canada Square, LondonE14 5AA
Born March 1969
Director
Appointed 21 May 2024

ADELMAN, David Julian

Resigned
1 Canada Square, Canary Wharf, LondonE14 5AA
Born December 1960
Director
Appointed 25 Apr 2022
Resigned 24 Apr 2024

AZRAM, Masud

Resigned
Northern Road, AylesburyHP19 9QU
Born June 1979
Director
Appointed 18 Nov 2015
Resigned 20 Apr 2016

AZRAM, Waseem Mohammed

Resigned
Buckingham Road, AylesburyHP19 9PT
Born August 1986
Director
Appointed 20 Apr 2016
Resigned 15 May 2023

BAILEY, Philip Paul

Resigned
Crown Street, WarringtonWA1 2AE
Born October 1960
Director
Appointed 18 Nov 2015
Resigned 18 Jun 2024

BALDWYN, James Paul

Resigned
1 Canada Square, Canary Wharf, LondonE14 5AA
Born November 1991
Director
Appointed 15 Jun 2021
Resigned 21 Oct 2025

DEAKIN, Jason Lee

Resigned
The Office Group, LondonE14 5AA
Born September 1971
Director
Appointed 18 Nov 2015
Resigned 15 May 2023

GRIFFITHS, David Rossell, Dr

Resigned
Rowles Way, CambridgeCB24 4UG
Born November 1951
Director
Appointed 14 Jul 2015
Resigned 24 Nov 2018

GROSSKOPF, Esther

Resigned
Rostrevor Avenue, LondonN15 6LP
Born August 1962
Director
Appointed 18 Nov 2015
Resigned 15 May 2023

HILL, Stephen Forrest

Resigned
Gorgie Road, EdinburghEH11 1TE
Born June 1949
Director
Appointed 18 Nov 2015
Resigned 09 Dec 2021

KEEN, Keith Michael John

Resigned
The Office Group, LondonE14 5AA
Born October 1963
Director
Appointed 17 Jul 2019
Resigned 15 May 2023

LEUCHTER, Thomas

Resigned
Cronks Hill Road, RedhillRH1 6LZ
Born July 1950
Director
Appointed 18 Nov 2015
Resigned 15 May 2023

PATTON, Michael James

Resigned
The Office Group, LondonE14 5AA
Born July 1967
Director
Appointed 25 Jul 2022
Resigned 15 May 2023

POLLEY, Joe

Resigned
Charlton Kings, WeybridgeKT13 9QW
Born August 1963
Director
Appointed 18 Nov 2015
Resigned 15 May 2023

ROZENDAL, Marco

Resigned
King's Cross Road, LondonWC1X 9DE
Born August 1971
Director
Appointed 16 Jul 2018
Resigned 05 Apr 2020

SHAYAN-ARANI, Faramarz

Resigned
Rowles Way, CambridgeCB24 4UG
Born May 1960
Director
Appointed 14 Jul 2015
Resigned 16 Feb 2017

VAN SCHRIEK, Bart

Resigned
Rowles Way, CambridgeCB24 4UG
Born February 1966
Director
Appointed 24 Nov 2018
Resigned 25 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2023
Rowles Way, CambridgeCB24 4UG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Resolution
15 June 2023
RESOLUTIONSResolutions
Memorandum Articles
15 June 2023
MAMA
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Capital Alter Shares Consolidation
6 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
6 November 2015
RESOLUTIONSResolutions
Incorporation Company
14 July 2015
NEWINCIncorporation