Cab Payments Holdings Plc

General information

Office Address:

Quadrant House The Quadrant SM2 5AS Sutton

Number: 09659405

Incorporation date: 2015-06-26

End of financial year: 31 December

Category: Public Limited Company

Status: Active

Description

Data updated on:

Cab Payments Holdings PLC is a company with it's headquarters at SM2 5AS Sutton at Quadrant House. This enterprise was set up in 2015 and is established under the identification number 09659405. This enterprise has been present on the British market for 9 years now and company official status is active. The firm has operated under three different names. Its first official name, Merlin Holdco (UK), was changed on 2016-11-10 to Cabim. The current name, used since 2023, is Cab Payments Holdings Plc. The firm's principal business activity number is 70100 and has the NACE code: Activities of head offices. The latest financial reports describe the period up to December 31, 2022 and the latest annual confirmation statement was released on August 16, 2023.

Karen J., Mario S., Susanne C. and 7 others listed below are the company's directors and have been doing everything they can to help the company for one year. In order to provide support to the directors, the business has been utilizing the skillset of Lesley M. as a secretary for the last four years.

  • Previous company's names
  • Cab Payments Holdings Plc 2023-03-06
  • Cabim Limited 2016-11-10
  • Merlin Holdco (UK) Ltd 2015-06-26

Financial data based on annual report

Company staff

Karen J.

Role: Director

Appointed: 26 April 2023

Latest update: 26 April 2024

Mario S.

Role: Director

Appointed: 26 April 2023

Latest update: 26 April 2024

Susanne C.

Role: Director

Appointed: 26 April 2023

Latest update: 26 April 2024

Caroline B.

Role: Director

Appointed: 26 April 2023

Latest update: 26 April 2024

Jennifer J.

Role: Director

Appointed: 26 April 2023

Latest update: 26 April 2024

Elizabeth H.

Role: Director

Appointed: 23 February 2023

Latest update: 26 April 2024

Ann C.

Role: Director

Appointed: 23 February 2023

Latest update: 26 April 2024

Bhairav T.

Role: Director

Appointed: 01 March 2021

Latest update: 26 April 2024

Lesley M.

Role: Secretary

Appointed: 21 January 2020

Latest update: 26 April 2024

Richard H.

Role: Director

Appointed: 03 September 2019

Latest update: 26 April 2024

Simon P.

Role: Director

Appointed: 19 April 2016

Latest update: 26 April 2024

People with significant control

Temitope L.
Notified on 6 April 2016
Ceased on 11 July 2023
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Babatunde S.
Notified on 6 April 2016
Ceased on 11 July 2023
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 2015-06-26
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Statement of Capital on 2023-07-10: 84714.41 GBP (SH01)
filed on: 16th, August 2023
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
8
Company Age

Closest Companies - by postcode