Background WavePink WaveYellow Wave

CABOODLE TECHNOLOGY GROUP LIMITED (11238389)

CABOODLE TECHNOLOGY GROUP LIMITED (11238389) is an active UK company. incorporated on 6 March 2018. with registered office in Loughborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CABOODLE TECHNOLOGY GROUP LIMITED has been registered for 8 years.

Company Number
11238389
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABOODLE TECHNOLOGY GROUP LIMITED

CABOODLE TECHNOLOGY GROUP LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Loughborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CABOODLE TECHNOLOGY GROUP LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11238389

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
From: 12 October 2022To: 21 April 2023
Suite 24 & 25 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England
From: 24 August 2021To: 12 October 2022
North Wing the Quadrangle Crewe Hall Weston Road Crewe Cheshire CW1 6UY United Kingdom
From: 6 March 2018To: 24 August 2021
Timeline

18 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
May 18
Loan Secured
May 18
Share Issue
May 18
Director Left
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Loan Cleared
Oct 21
Funding Round
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 February 2020
SH06Cancellation of Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Resolution
9 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Incorporation Company
6 March 2018
NEWINCIncorporation