Background WavePink WaveYellow Wave

CABOT SECURITISATION UK LIMITED (10865360)

CABOT SECURITISATION UK LIMITED (10865360) is an active UK company. incorporated on 13 July 2017. with registered office in West Malling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CABOT SECURITISATION UK LIMITED has been registered for 8 years. Current directors include GRAHAM, Jonathan Andrew, JENKINS, Paul.

Company Number
10865360
Status
active
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
1 Kings Hill Avenue, West Malling, ME19 4UA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAHAM, Jonathan Andrew, JENKINS, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABOT SECURITISATION UK LIMITED

CABOT SECURITISATION UK LIMITED is an active company incorporated on 13 July 2017 with the registered office located in West Malling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CABOT SECURITISATION UK LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10865360

LTD Company

Age

8 Years

Incorporated 13 July 2017

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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

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

Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BASSETT, Lucy Marie

Active
Kings Hill, West MallingME19 4UA
Secretary
Appointed 30 Sept 2024

GRAHAM, Jonathan Andrew

Active
Kings Hill, West MallingME19 4UA
Born May 1969
Director
Appointed 31 Mar 2025

JENKINS, Paul

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

TAGGART, Charlotte

Resigned
Kings Hill, West MallingME19 4UA
Secretary
Appointed 13 Jul 2017
Resigned 29 Mar 2019

WHITELEY, Sarah

Resigned
Kings Hill, West MallingME19 4UA
Secretary
Appointed 29 Mar 2019
Resigned 11 Aug 2024

BUICK, Craig Anthony

Resigned
Kings Hill, West MallingME19 4UA
Born November 1969
Director
Appointed 13 Jul 2017
Resigned 31 Dec 2020

HERNANZ, Tomas

Resigned
Kings Hill, West MallingME19 4UA
Born December 1978
Director
Appointed 31 Dec 2020
Resigned 31 Mar 2025

STANNARD, Kenneth John

Resigned
Kings Hill, West MallingME19 4UA
Born February 1966
Director
Appointed 13 Jul 2017
Resigned 31 Dec 2019

USHER, Derek George

Resigned
Kings Hill, West MallingME19 4UA
Born December 1965
Director
Appointed 24 Jan 2020
Resigned 31 Dec 2020

Persons with significant control

1

Kings Hill, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 October 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
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 August 2021
AAMDAAMD
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
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
Change Account Reference Date Company Current Extended
6 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
13 July 2017
NEWINCIncorporation