Background WavePink WaveYellow Wave

CABFUSION LIMITED (14603503)

CABFUSION LIMITED (14603503) is an active UK company. incorporated on 19 January 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CABFUSION LIMITED has been registered for 3 years. Current directors include AZRAM, Waseem Mohammed, BAILEY, Philip Paul, GROSSKOPF, Esther and 4 others.

Company Number
14603503
Status
active
Type
ltd
Incorporated
19 January 2023
Age
3 years
Address
Fora, London, E14 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AZRAM, Waseem Mohammed, BAILEY, Philip Paul, GROSSKOPF, Esther, LEUCHTER, Thomas, PATTON, Michael James, POLLEY, Joseph Anthony, VEINGARD, Simon Ivor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABFUSION LIMITED

CABFUSION LIMITED is an active company incorporated on 19 January 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CABFUSION LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14603503

LTD Company

Age

3 Years

Incorporated 19 January 2023

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 4 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

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

Previous Addresses

1 Fora 1 Canada Square London E14 5AA England
From: 17 January 2024To: 17 January 2024
1 Canada Square the Office Group Canary Wharf London E14 5AA United Kingdom
From: 19 January 2023To: 17 January 2024
Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Owner Exit
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jun 23
Share Issue
Jun 23
Funding Round
Jul 23
Funding Round
Nov 23
Director Joined
May 24
Loan Secured
May 25
Director Left
Feb 26
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

BAILEY, Philip Paul

Active
1 Canada Square, Canary Wharf, LondonE14 5AA
Secretary
Appointed 19 Jan 2023

AZRAM, Waseem Mohammed

Active
1 Canada Square, Canary Wharf, LondonE14 5AA
Born August 1986
Director
Appointed 15 May 2023

BAILEY, Philip Paul

Active
1 Canada Square, Canary Wharf, LondonE14 5AA
Born October 1960
Director
Appointed 19 Jan 2023

GROSSKOPF, Esther

Active
1 Canada Square, Canary Wharf, LondonE14 5AA
Born August 1962
Director
Appointed 15 May 2023

LEUCHTER, Thomas

Active
1 Canada Square, Canary Wharf, LondonE14 5AA
Born July 1950
Director
Appointed 15 May 2023

PATTON, Michael James

Active
1 Canada Square, Canary Wharf, LondonE14 5AA
Born July 1967
Director
Appointed 15 May 2023

POLLEY, Joseph Anthony

Active
1 Canada Square, Canary Wharf, LondonE14 5AA
Born August 1963
Director
Appointed 15 May 2023

VEINGARD, Simon Ivor

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

DEAKIN, Jason Lee

Resigned
1 Canada Square, Canary Wharf, LondonE14 5AA
Born September 1971
Director
Appointed 15 May 2023
Resigned 05 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2023
Crown Street, WarringtonWA1 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023
Ceased 15 May 2023

Mr Philip Paul Bailey

Ceased
Canada Square, Canary WharfE14 5AA
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2023
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Resolution
13 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment 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
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 July 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
16 June 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 June 2023
MAMA
Capital Variation Of Rights Attached To Shares
16 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2023
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 January 2023
NEWINCIncorporation