Minicabbid Svhi Limited HARROW


Founded in 2015, Minicabbid Svhi, classified under reg no. 09724565 is an active company. Currently registered at 9 Churchill Court 58 Station Road HA2 7SA, Harrow the company has been in the business for 9 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2023/07/31. Since 2016/10/26 Minicabbid Svhi Limited is no longer carrying the name Cabbid Svhi.

The firm has 3 directors, namely Guninder W., Farrah H. and Harminder G.. Of them, Harminder G. has been with the company the longest, being appointed on 3 February 2020 and Guninder W. has been with the company for the least time - from 26 March 2021. As of 15 May 2024, there were 4 ex directors - Judith N., Daniel L. and others listed below. There were no ex secretaries.

Minicabbid Svhi Limited Address / Contact

Office Address 9 Churchill Court 58 Station Road
Office Address2 North Harrow
Town Harrow
Post code HA2 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09724565
Date of Incorporation Mon, 10th Aug 2015
Industry Taxi operation
End of financial Year 31st July
Company age 9 years old
Account next due date Wed, 30th Apr 2025 (350 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Guninder W.

Position: Director

Appointed: 26 March 2021

Farrah H.

Position: Director

Appointed: 04 March 2021

Harminder G.

Position: Director

Appointed: 03 February 2020

Judith N.

Position: Director

Appointed: 07 September 2018

Resigned: 16 January 2020

Daniel L.

Position: Director

Appointed: 07 September 2018

Resigned: 16 January 2020

Shanmuganathan S.

Position: Director

Appointed: 10 August 2015

Resigned: 17 February 2020

Ketharanathan V.

Position: Director

Appointed: 10 August 2015

Resigned: 30 January 2018

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats identified, there is Guninder W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Harminder G. This PSC owns 50,01-75% shares. The third one is Shanmuganathan S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Guninder W.

Notified on 15 March 2020
Nature of control: 25-50% shares

Harminder G.

Notified on 17 February 2020
Nature of control: 50,01-75% shares

Shanmuganathan S.

Notified on 6 April 2016
Ceased on 17 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hitesh B.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Kethranathan V.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Cabbid Svhi October 26, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-10-312019-10-312020-10-312021-07-312022-07-312023-07-31
Net Worth300300      
Balance Sheet
Cash Bank On Hand    26 81518 16124 81527 191
Current Assets   11 90038 25829 51032 04934 147
Debtors 5 5005 50011 90011 44311 3497 2346 956
Net Assets Liabilities   -30 487-144 891-379 159-32 971-250 798
Other Debtors 5 5005 50011 90011 44311 3497 2347 033
Net Assets Liabilities Including Pension Asset Liability300300      
Reserves/Capital
Shareholder Funds300300      
Other
Accumulated Amortisation Impairment Intangible Assets 8931 7862 6793 5724 46632 46686 826
Average Number Employees During Period    23610
Bank Borrowings Overdrafts 693      
Creditors 40 14742 97444 174104 500264 500118 952369 052
Increase From Amortisation Charge For Year Intangible Assets  89389389389428 00054 360
Intangible Assets 3 5732 6801 787894 112 000189 440
Intangible Assets Gross Cost 4 4664 4664 4664 4664 466144 466276 266
Net Current Assets Liabilities -34 647-37 474-32 274-41 285-114 659-26 019-71 186
Nominal Value Shares Issued Specific Share Issue       0
Number Shares Issued Fully Paid       66 699 998
Other Creditors 39 45442 97444 174104 500264 500118 952369 052
Other Taxation Social Security Payable    5922 3057 15739 596
Par Value Share11     0
Total Additions Including From Business Combinations Intangible Assets      140 000131 800
Total Assets Less Current Liabilities -31 074-34 794-30 487-40 391-114 65985 981118 254
Trade Creditors Trade Payables    4 136702-5 00210 248
Trade Debtors Trade Receivables       -77
Called Up Share Capital Not Paid Not Expressed As Current Asset300300      
Number Shares Allotted300300      
Share Capital Allotted Called Up Paid300300      

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
Free Download (1 page)

Company search