Background WavePink WaveYellow Wave

CABRIS INVESTMENTS LTD (12455993)

CABRIS INVESTMENTS LTD (12455993) is an active UK company. incorporated on 11 February 2020. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CABRIS INVESTMENTS LTD has been registered for 6 years. Current directors include BUTLER, Elizabeth Jane.

Company Number
12455993
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
42 St. Martins Drive, Dartford, DA4 0EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUTLER, Elizabeth Jane
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABRIS INVESTMENTS LTD

CABRIS INVESTMENTS LTD is an active company incorporated on 11 February 2020 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CABRIS INVESTMENTS LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12455993

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 29 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

42 St. Martins Drive Eynsford Dartford, DA4 0EZ,

Previous Addresses

Treetops Bower Lane Eynsford Dartford DA4 0HN England
From: 6 December 2023To: 24 September 2025
The Bungalow, Park House Farm Bower Lane Eynsford Kent DA4 0HN United Kingdom
From: 5 July 2023To: 6 December 2023
42 Manor Road Manor Road Beckenham Kent BR3 5LE England
From: 10 December 2021To: 5 July 2023
20-22 Wenlock Road London N1 7GU England
From: 11 February 2020To: 10 December 2021
Timeline

12 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Left
May 21
Director Joined
May 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 21
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, Stephen Ian

Active
The Oaks, SwanleyBR8 7YR
Secretary
Appointed 07 May 2021

BUTLER, Elizabeth Jane

Active
Bower Lane, DartfordDA4 0HN
Born June 1961
Director
Appointed 07 May 2021

JONES, Elizabeth Jane

Resigned
Manor Road, BeckenhamBR3 5LE
Secretary
Appointed 02 May 2021
Resigned 07 May 2021

JONES, Elizabeth Jane

Resigned
Wenlock Road, LondonN1 7GU
Born June 1961
Director
Appointed 11 Feb 2020
Resigned 02 May 2021

JONES, Stephen Ian

Resigned
Wenlock Road, LondonN1 7GU
Born July 1960
Director
Appointed 11 Feb 2020
Resigned 25 Aug 2021

Persons with significant control

5

2 Active
3 Ceased

Mr Christopher Charles Jones

Ceased
Manor Road, BeckenhamBR3 5LE
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2020
Ceased 25 Aug 2021

Dr Amy Louise Briggs

Ceased
South Terrace High Street, DartfordDA4 0DF
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2020
Ceased 25 Aug 2021

Mr Edward Martin Jones

Ceased
Manor Road, BeckenhamBR3 5LE
Born December 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2020
Ceased 25 Aug 2021

Mr Stephen Ian Jones

Active
Manor Road, KentBR3 5 LE
Born July 1960

Nature of Control

Significant influence or control
Notified 11 Feb 2020

Ms Elizabeth Jane Butler

Active
St. Martins Drive, DartfordDA4 0EZ
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 December 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
3 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2020
NEWINCIncorporation