Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABSURANCE LIMITED
Company Information for

CABSURANCE LIMITED

1 AMERICA SQUARE, 17 CROSSWALL, LONDON, EC3N 2LB,
Company Registration Number
01721339
Private Limited Company
Active

Company Overview

About Cabsurance Ltd
CABSURANCE LIMITED was founded on 1983-05-06 and has its registered office in London. The organisation's status is listed as "Active". Cabsurance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CABSURANCE LIMITED
 
Legal Registered Office
1 AMERICA SQUARE
17 CROSSWALL
LONDON
EC3N 2LB
Other companies in NW11
 
Filing Information
Company Number 01721339
Company ID Number 01721339
Date formed 1983-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 23:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABSURANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABSURANCE LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE STUART ROSE
Company Secretary 1992-01-31
GARY DAVID ROSE
Director 1992-01-31
JONATHAN MARC ROSE
Director 1992-01-31
LAWRENCE STUART ROSE
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MYER ROSE
Director 1992-01-31 2014-10-19
COLIN PETER JOHN HUNT
Director 1992-01-31 1997-02-03
STEPHEN CROCKETT
Director 1992-01-31 1994-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE STUART ROSE EMROSE (FINANCIAL SERVICES) LIMITED Company Secretary 1992-01-31 CURRENT 1987-08-26 Active - Proposal to Strike off
GARY DAVID ROSE EMROSE (INSURANCE BROKERS) LIMITED Director 1992-01-31 CURRENT 1963-05-24 Active
GARY DAVID ROSE EMROSE (FINANCIAL SERVICES) LIMITED Director 1992-01-31 CURRENT 1987-08-26 Active - Proposal to Strike off
JONATHAN MARC ROSE EMROSE (INSURANCE BROKERS) LIMITED Director 1992-01-31 CURRENT 1963-05-24 Active
LAWRENCE STUART ROSE EMROSE (INSURANCE BROKERS) LIMITED Director 1992-01-31 CURRENT 1963-05-24 Active
LAWRENCE STUART ROSE EMROSE (FINANCIAL SERVICES) LIMITED Director 1992-01-31 CURRENT 1987-08-26 Active - Proposal to Strike off
LAWRENCE STUART ROSE TURCON PROPERTY INVESTMENT CO.LIMITED Director 1992-01-01 CURRENT 1958-01-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Change of details for Emrose (Insurance Brokers) Limited as a person with significant control on 2021-06-24
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-08Statement of company's objects
2023-09-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-17Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-31CH01Director's details changed for Mr Lee David Anderson on 2022-10-31
2022-03-24AP01DIRECTOR APPOINTED MR JOSEPH JAMES HANLY
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LOVE
2022-02-16CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR LEE DAVID ANDERSON
2021-06-24AP01DIRECTOR APPOINTED MR WARREN DOWNEY
2021-06-24AA01Current accounting period extended from 31/07/21 TO 31/12/21
2021-06-24TM02Termination of appointment of Lawrence Stuart Rose on 2021-06-23
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVID ROSE
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-10AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-04-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-03-13PSC05Change of details for Emrose (Insurance Brokers) Limited as a person with significant control on 2018-03-05
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED England
2018-03-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-04AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/16 FROM 10/14 Accommodation Road London NW11 8ED
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-11AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MYER ROSE
2014-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-21AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-21CH03SECRETARY'S DETAILS CHNAGED FOR LAWRENCE STUART ROSE on 2014-01-21
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MYER ROSE / 21/01/2014
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE STUART ROSE / 21/01/2014
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARC ROSE / 21/01/2014
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID ROSE / 21/01/2014
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-02-08AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/13 FROM 19 Morgan Way Woodford Bridge Essex IG8 8DL United Kingdom
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM 91 Gower Street London WC1E 6AB
2012-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-21AR0131/01/12 FULL LIST
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-02-28AR0131/01/11 FULL LIST
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-02-25AR0131/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID ROSE / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MYER ROSE / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE STUART ROSE / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARC ROSE / 01/10/2009
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-02-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-02-20363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-03-12363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-02-24363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-15363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-02-25363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-02-19363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-03-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-26363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-04-26SRES03EXEMPTION FROM APPOINTING AUDITORS 26/03/99
1999-04-26AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-04-07363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-03-23AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-04-07395PARTICULARS OF MORTGAGE/CHARGE
1997-02-19288bDIRECTOR RESIGNED
1997-02-11363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-01-02AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-05363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1996-01-25AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-03-01363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-02-21AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-08-08288DIRECTOR RESIGNED
1994-04-25363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-01-12AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-16363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1993-03-10AAFULL ACCOUNTS MADE UP TO 31/07/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CABSURANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABSURANCE LIMITED

Intangible Assets
Patents
We have not found any records of CABSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABSURANCE LIMITED
Trademarks
We have not found any records of CABSURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABSURANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CABSURANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CABSURANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABSURANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABSURANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.