Background WavePink WaveYellow Wave

CABINET VENTURES HOLDINGS LIMITED (12033878)

CABINET VENTURES HOLDINGS LIMITED (12033878) is an active UK company. incorporated on 5 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 2 other business activities. CABINET VENTURES HOLDINGS LIMITED has been registered for 6 years. Current directors include BURKLE, Ronald Wayne, CARING, Richard Allan, KUCZMARSKI, Marcin Rafal.

Company Number
12033878
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
Level 5a, Maple House,, London, W1T 7NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BURKLE, Ronald Wayne, CARING, Richard Allan, KUCZMARSKI, Marcin Rafal
SIC Codes
64303, 70229, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABINET VENTURES HOLDINGS LIMITED

CABINET VENTURES HOLDINGS LIMITED is an active company incorporated on 5 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 2 other business activities. CABINET VENTURES HOLDINGS LIMITED was registered 6 years ago.(SIC: 64303, 70229, 74990)

Status

active

Active since 6 years ago

Company No

12033878

LTD Company

Age

6 Years

Incorporated 5 June 2019

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

HOUSE CABINET HOLDINGS LIMITED
From: 5 June 2019To: 31 January 2020
Contact
Address

Level 5a, Maple House, 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

180 the Strand London WC2R 1EA United Kingdom
From: 3 February 2020To: 28 February 2026
72-74 Dean Street London W1D 3SG United Kingdom
From: 5 June 2019To: 3 February 2020
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 20
Funding Round
Jul 20
New Owner
May 21
Funding Round
Jul 21
Owner Exit
Dec 21
New Owner
Dec 21
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BURKLE, Ronald Wayne

Active
Maple House,, LondonW1T 7NF
Born November 1952
Director
Appointed 05 Jun 2019

CARING, Richard Allan

Active
Maple House,, LondonW1T 7NF
Born June 1948
Director
Appointed 10 Jul 2019

KUCZMARSKI, Marcin Rafal

Active
Maple House,, LondonW1T 7NF
Born July 1974
Director
Appointed 10 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Ben Caring

Active
Maple House,, LondonW1T 7NF
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2021

Richard Allan Caring

Ceased
The Strand, LondonWC2R 1EA
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2020
Ceased 30 Nov 2021

Mr Ronald Wayne Burkle

Active
Maple House,, LondonW1T 7NF
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 July 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Resolution
31 January 2020
RESOLUTIONSResolutions
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2019
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
18 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Incorporation Company
5 June 2019
NEWINCIncorporation