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

KABELIA LIMITED

MARKET HOUSE, 21 LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG,
Company Registration Number
02818588
Private Limited Company
Active

Company Overview

About Kabelia Ltd
KABELIA LIMITED was founded on 1993-05-17 and has its registered office in Alton. The organisation's status is listed as "Active". Kabelia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KABELIA LIMITED
 
Legal Registered Office
MARKET HOUSE
21 LENTEN STREET
ALTON
HAMPSHIRE
GU34 1HG
Other companies in GU34
 
Filing Information
Company Number 02818588
Company ID Number 02818588
Date formed 1993-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:40:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KABELIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABSOLUTIONS ACCOUNTANCY SERVICES LIMITED   JMC ACCOUNTS LIMITED   WETTONE MATTHEWS 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 KABELIA LIMITED

Current Directors
Officer Role Date Appointed
JANE AARONSON
Company Secretary 1994-11-19
JANE AARONSON
Director 2005-02-22
JULIA MARY LADDS
Director 2016-09-01
CONSTANCE CLUNAS MAXWELL
Director 1993-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
SOFIE PAT AARONSON
Company Secretary 1993-06-15 1994-11-19
NOMINEE SECRETARIES LTD
Nominated Secretary 1993-05-17 1993-06-14
NOMINEE DIRECTORS LTD
Nominated Director 1993-05-17 1993-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE AARONSON CASERTA INVESTMENTS LIMITED Company Secretary 1994-11-19 CURRENT 1994-03-10 Active
JANE AARONSON CASERTA INVESTMENTS LIMITED Director 2005-02-22 CURRENT 1994-03-10 Active
JULIA MARY LADDS CASERTA INVESTMENTS LIMITED Director 2016-09-01 CURRENT 1994-03-10 Active
CONSTANCE CLUNAS MAXWELL CASERTA INVESTMENTS LIMITED Director 1994-03-10 CURRENT 1994-03-10 Active

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
2023-12-14Change of details for Miss Constance Clunas Maxwell as a person with significant control on 2023-12-13
2023-12-13Change of details for Miss Constance Clunas Maxwell as a person with significant control on 2023-12-13
2023-12-13Director's details changed for Miss Constance Clunas Maxwell on 2023-12-13
2023-11-3031/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-02-0731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2021-09-02AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2020-11-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2018-12-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-12-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01CH01Director's details changed for Ms Julia Mary Ladds on 2016-09-01
2016-09-01AP01DIRECTOR APPOINTED MS JULIA MARY LADDS
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0117/05/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0117/05/15 ANNUAL RETURN FULL LIST
2015-02-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0117/05/14 ANNUAL RETURN FULL LIST
2014-01-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0117/05/13 ANNUAL RETURN FULL LIST
2013-02-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0117/05/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE CLUNAS MAXWELL / 31/05/2011
2011-06-14CH03SECRETARY'S DETAILS CHNAGED FOR JANE AARONSON on 2011-05-31
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE AARONSON / 31/05/2011
2011-05-31AR0117/05/11 ANNUAL RETURN FULL LIST
2011-02-04AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/10 FROM Westbrooke House 76 High Street Alton Hampshire GU34 1EN
2010-05-25AR0117/05/10 ANNUAL RETURN FULL LIST
2010-02-23AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-02-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS
2008-03-07AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-19363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-23363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-11363aRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-24363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-24363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-23363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-24363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-09363sRETURN MADE UP TO 17/05/00; NO CHANGE OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-29363sRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-27363sRETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS
1998-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-08363sRETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-28363sRETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS
1996-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-02363sRETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-19363sRETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS
1993-09-22395PARTICULARS OF MORTGAGE/CHARGE
1993-09-18395PARTICULARS OF MORTGAGE/CHARGE
1993-06-29288NEW DIRECTOR APPOINTED
1993-06-29288NEW SECRETARY APPOINTED
1993-06-18288DIRECTOR RESIGNED
1993-06-18287REGISTERED OFFICE CHANGED ON 18/06/93 FROM: 3 GARDEN WALK LONDON EC2A 3EQ
1993-06-18288SECRETARY RESIGNED
1993-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KABELIA 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 KABELIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1993-09-22 Outstanding LLOYDS BANK PLC
CHARGE OF WHOLE 1993-09-18 Outstanding MRS SOFIE PAT AARONSON
Creditors
Creditors Due After One Year 2013-05-31 £ 33,652
Creditors Due After One Year 2012-05-31 £ 39,538
Creditors Due After One Year 2012-05-31 £ 39,538
Creditors Due After One Year 2011-05-31 £ 44,799
Creditors Due Within One Year 2013-05-31 £ 270,833
Creditors Due Within One Year 2012-05-31 £ 274,570
Creditors Due Within One Year 2012-05-31 £ 274,570
Creditors Due Within One Year 2011-05-31 £ 277,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 KABELIA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 19,654
Cash Bank In Hand 2012-05-31 £ 18,154
Cash Bank In Hand 2012-05-31 £ 18,154
Cash Bank In Hand 2011-05-31 £ 19,090
Current Assets 2013-05-31 £ 21,744
Current Assets 2012-05-31 £ 20,145
Current Assets 2012-05-31 £ 20,145
Current Assets 2011-05-31 £ 22,151
Debtors 2013-05-31 £ 2,090
Debtors 2012-05-31 £ 1,991
Debtors 2012-05-31 £ 1,991
Debtors 2011-05-31 £ 3,061
Secured Debts 2013-05-31 £ 137,924
Secured Debts 2012-05-31 £ 154,804
Secured Debts 2012-05-31 £ 154,804
Secured Debts 2011-05-31 £ 169,646
Shareholder Funds 2013-05-31 £ 107,357
Shareholder Funds 2012-05-31 £ 96,135
Shareholder Funds 2012-05-31 £ 96,135
Shareholder Funds 2011-05-31 £ 90,105
Tangible Fixed Assets 2013-05-31 £ 390,098
Tangible Fixed Assets 2012-05-31 £ 390,098
Tangible Fixed Assets 2012-05-31 £ 390,098
Tangible Fixed Assets 2011-05-31 £ 390,098

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KABELIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KABELIA LIMITED
Trademarks
We have not found any records of KABELIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KABELIA 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 (41100 - Development of building projects) as KABELIA LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KABELIA 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 KABELIA 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 KABELIA 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.