Cab Payments Holdings Plc SUTTON


Founded in 2015, Cab Payments Holdings PLC, classified under reg no. 09659405 is an active company. Currently registered at Quadrant House SM2 5AS, Sutton the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2023-03-06 Cab Payments Holdings Plc is no longer carrying the name Cabim.

At the moment there are 10 directors in the the company, namely Karen J., Mario S. and Susanne C. and others. In addition one secretary - Lesley M. - is with the firm. As of 29 March 2024, there were 11 ex directors - Christopher G., Jeremy P. and others listed below. There were no ex secretaries.

Cab Payments Holdings Plc Address / Contact

Office Address Quadrant House
Office Address2 The Quadrant
Town Sutton
Post code SM2 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09659405
Date of Incorporation Fri, 26th Jun 2015
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Karen J.

Position: Director

Appointed: 26 April 2023

Mario S.

Position: Director

Appointed: 26 April 2023

Susanne C.

Position: Director

Appointed: 26 April 2023

Caroline B.

Position: Director

Appointed: 26 April 2023

Jennifer J.

Position: Director

Appointed: 26 April 2023

Elizabeth H.

Position: Director

Appointed: 23 February 2023

Ann C.

Position: Director

Appointed: 23 February 2023

Bhairav T.

Position: Director

Appointed: 01 March 2021

Lesley M.

Position: Secretary

Appointed: 21 January 2020

Richard H.

Position: Director

Appointed: 03 September 2019

Simon P.

Position: Director

Appointed: 19 April 2016

Christopher G.

Position: Director

Appointed: 11 September 2020

Resigned: 26 April 2023

Jeremy P.

Position: Director

Appointed: 04 April 2017

Resigned: 23 February 2023

Albert M.

Position: Director

Appointed: 07 February 2017

Resigned: 23 February 2023

Richard J.

Position: Director

Appointed: 19 April 2016

Resigned: 06 February 2017

Paul B.

Position: Director

Appointed: 19 April 2016

Resigned: 30 April 2017

Douglas M.

Position: Director

Appointed: 19 April 2016

Resigned: 28 February 2020

Arnold E.

Position: Director

Appointed: 19 April 2016

Resigned: 23 February 2023

Nicholas B.

Position: Director

Appointed: 19 April 2016

Resigned: 01 April 2020

Mary R.

Position: Director

Appointed: 19 April 2016

Resigned: 30 April 2017

Rhea H.

Position: Director

Appointed: 26 June 2015

Resigned: 19 April 2016

Paul C.

Position: Director

Appointed: 26 June 2015

Resigned: 19 April 2016

Apex Group Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 26 June 2015

Resigned: 26 September 2016

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Temitope L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Babatunde S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Temitope L.

Notified on 6 April 2016
Ceased on 11 July 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Babatunde S.

Notified on 6 April 2016
Ceased on 11 July 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Cabim March 6, 2023
Merlin Holdco (UK) November 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Net Worth1
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability1
Reserves/Capital
Shareholder Funds1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1
Number Shares Allotted1
Par Value Share1
Share Capital Allotted Called Up Paid1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Statement of Capital on 2023-07-10: 84714.41 GBP
filed on: 16th, August 2023
Free Download (3 pages)

Company search