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

CAB PAYMENTS HOLDINGS PLC

QUADRANT HOUSE, THE QUADRANT, SUTTON, SURREY, SM2 5AS,
Company Registration Number
09659405
Public Limited Company
Active

Company Overview

About Cab Payments Holdings Plc
CAB PAYMENTS HOLDINGS PLC was founded on 2015-06-26 and has its registered office in Sutton. The organisation's status is listed as "Active". Cab Payments Holdings Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAB PAYMENTS HOLDINGS PLC
 
Legal Registered Office
QUADRANT HOUSE
THE QUADRANT
SUTTON
SURREY
SM2 5AS
 
Previous Names
CABIM LIMITED06/03/2023
MERLIN HOLDCO (UK) LTD10/11/2016
Filing Information
Company Number 09659405
Company ID Number 09659405
Date formed 2015-06-26
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 18:18:56
Primary Source:Companies House
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 CAB PAYMENTS HOLDINGS PLC

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES BEECROFT
Director 2016-04-19
ARNOLD ONYEKWERE EKPE
Director 2016-04-19
ALBERT CORNELIS MAASLAND
Director 2017-02-07
DOUGLAS MACLENNAN
Director 2016-04-19
JEREMY PARRISH
Director 2017-04-04
SIMON POOLE
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY BATCHELOR
Director 2016-04-19 2017-04-30
MARY REILLY
Director 2016-04-19 2017-04-30
RICHARD PHILIP JONES
Director 2016-04-19 2017-02-06
SANNE GROUP SECRETARIES (UK) LIMITED
Company Secretary 2015-06-26 2016-09-26
PAUL GERARD CUNNINGHAM
Director 2015-06-26 2016-04-19
RHEA LEOM HOOD
Director 2015-06-26 2016-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES BEECROFT HOXTON HALL Director 2017-05-24 CURRENT 2004-09-14 Active
NICHOLAS CHARLES BEECROFT NATIONAL BANK OF EGYPT (UK) LIMITED Director 2013-12-13 CURRENT 1992-08-28 Active
NICHOLAS CHARLES BEECROFT CROWN AGENTS BANK LIMITED Director 2010-03-16 CURRENT 1989-01-12 Active
ARNOLD ONYEKWERE EKPE CROWN AGENTS INVESTMENT MANAGEMENT LIMITED Director 2016-04-19 CURRENT 1987-09-29 Active
ARNOLD ONYEKWERE EKPE CROWN AGENTS BANK LIMITED Director 2016-04-19 CURRENT 1989-01-12 Active
ARNOLD ONYEKWERE EKPE VISION FOR A NATION FOUNDATION Director 2014-01-11 CURRENT 2010-11-17 Active - Proposal to Strike off
ALBERT CORNELIS MAASLAND CROWN AGENTS INVESTMENT MANAGEMENT LIMITED Director 2017-02-07 CURRENT 1987-09-29 Active
ALBERT CORNELIS MAASLAND EQUIDUCT SYSTEMS LIMITED Director 2016-12-15 CURRENT 1994-06-10 Active
ALBERT CORNELIS MAASLAND 17 PIMLICO ROAD (MANAGEMENT) LIMITED Director 2016-10-05 CURRENT 1988-02-08 Active
ALBERT CORNELIS MAASLAND CROWN AGENTS BANK LIMITED Director 2016-09-20 CURRENT 1989-01-12 Active
JEREMY PARRISH R. RAPHAEL & SONS LIMITED Director 2018-04-16 CURRENT 1976-12-01 Liquidation
JEREMY PARRISH CROWN AGENTS INVESTMENT MANAGEMENT LIMITED Director 2017-04-04 CURRENT 1987-09-29 Active
JEREMY PARRISH CROWN AGENTS BANK LIMITED Director 2017-04-04 CURRENT 1989-01-12 Active
JEREMY PARRISH JULIUS BAER INTERNATIONAL LIMITED Director 2016-05-11 CURRENT 1973-06-28 Active
JEREMY PARRISH THE CHALLENGER TRUST Director 2015-07-12 CURRENT 1998-01-26 Active
JEREMY PARRISH BUCKHURST LANE ASSOCIATES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
SIMON POOLE CROWN AGENTS INVESTMENT MANAGEMENT LIMITED Director 2016-04-19 CURRENT 1987-09-29 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
2023-08-1610/07/23 STATEMENT OF CAPITAL GBP 84714.406
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-08-04Memorandum articles filed
2023-08-03Particulars of variation of rights attached to shares
2023-07-20Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-07-20Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Subdivision of share/politcial donations/comapny business/a gm of
2023-07-19Change of share class name or designation
2023-07-19Sub-division of shares on 2023-07-05
2023-07-19Memorandum articles filed
2023-07-13CESSATION OF BABATUNDE TEMITOPE SOYOYE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12CESSATION OF TEMITOPE OLUGBEMINIYI LAWANI AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-07-04Accounts: Balance Sheet
2023-07-04Re-registration of memorandum and articles of association
2023-07-04Auditors report
2023-07-04Auditors statement
2023-07-04Certificate of re-registration from private to Public limited company
2023-07-04Re-registration from a private limited company to public limited company and appointment of company secretary
2023-06-27Particulars of variation of rights attached to shares
2023-06-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-27Memorandum articles filed
2023-06-19Statement by Directors
2023-06-19Solvency Statement dated 07/06/23
2023-06-19Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-19Statement of capital on GBP 73,913.045
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-05-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-03DIRECTOR APPOINTED MS JENNIFER JOHNSON-CALARI
2023-05-03DIRECTOR APPOINTED DR CAROLINE ANNE BROWN
2023-05-03DIRECTOR APPOINTED MS SUSANNE CHISHTI
2023-05-03DIRECTOR APPOINTED MRS KAREN ANGELA JORDAN
2023-05-03DIRECTOR APPOINTED MR MARIO IVANOV SHILIASHKI
2023-05-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM GREEN
2023-03-06Company name changed cabim LIMITED\certificate issued on 06/03/23
2023-02-28APPOINTMENT TERMINATED, DIRECTOR JEREMY PARRISH
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ALBERT CORNELIS MAASLAND
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ARNOLD ONYEKWERE EKPE
2023-02-28DIRECTOR APPOINTED MS ANN CAIRNS
2023-02-28DIRECTOR APPOINTED MRS ELIZABETH NOEL HARWERTH
2022-11-03RES01ADOPT ARTICLES 03/11/22
2022-11-03MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-25RP04CS01
2021-09-20CH01Director's details changed for Mr Bhairav Surendra Trivedi on 2021-06-14
2021-06-30CH01Director's details changed for Mr Richard Charles Hallett on 2021-04-01
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-01CH01Director's details changed for Mr Bhairav Surendra Trivedi on 2021-03-01
2021-03-01AP01DIRECTOR APPOINTED MR BHAIRAV SURENDRA TRIVEDI
2021-02-25RES10Resolutions passed:
  • Resolution of allotment of securities
2021-02-12SH0110/02/21 STATEMENT OF CAPITAL GBP 68010001
2020-09-15AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM GREEN
2020-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES BEECROFT
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACLENNAN
2020-01-23AP03Appointment of Ms Lesley Martin as company secretary on 2020-01-21
2020-01-06RES01ADOPT ARTICLES 06/01/20
2019-09-03AP01DIRECTOR APPOINTED MR RICHARD CHARLES HALLETT
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM St Nicholas House St. Nicholas Road Sutton Surrey SM1 1EL England
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-01-05SH0129/12/17 STATEMENT OF CAPITAL GBP 67510001
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 59010001
2018-01-05SH0129/12/17 STATEMENT OF CAPITAL GBP 59010001
2018-01-05SH0108/12/17 STATEMENT OF CAPITAL GBP 67500001
2017-11-01RES01ADOPT ARTICLES 01/11/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 59000001
2017-10-12SH0121/09/17 STATEMENT OF CAPITAL GBP 59000001
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEMITOPE OLUGBEMINIYI LAWANI
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABATUNDE TEMITOPE SOYOYE
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BATCHELOR
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY REILLY
2017-04-13AP01DIRECTOR APPOINTED MR JEREMY PARRISH
2017-03-21AP01DIRECTOR APPOINTED MR ALBERT CORNELIS MAASLAND
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP JONES
2017-01-06SH0116/12/16 STATEMENT OF CAPITAL GBP 51600001
2016-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-10CERTNMCompany name changed merlin holdco (uk) LTD\certificate issued on 10/11/16
2016-10-21RES15CHANGE OF COMPANY NAME 07/12/19
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 21 Palmer Street London SW1H 0AD United Kingdom
2016-09-26TM02Termination of appointment of Sanne Group Secretaries (Uk) Limited on 2016-09-26
2016-07-11AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-08CH04SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP SECRETARIES (UK) LIMITED on 2015-07-31
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12AP01DIRECTOR APPOINTED MS MARY REILLY
2016-05-12AP01DIRECTOR APPOINTED MR DOUGLAS MACLENNAN
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RHEA HOOD
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUNNINGHAM
2016-05-12AP01DIRECTOR APPOINTED MR ARNOLD ONYEKWERE EKPE
2016-05-12AP01DIRECTOR APPOINTED MR SIMON POOLE
2016-05-12AP01DIRECTOR APPOINTED MR NICK BEECROFT
2016-05-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY BATCHELOR
2016-05-12AP01DIRECTOR APPOINTED MR RICHARD PHILIP JONES
2016-02-22AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RHEA LEOM GORDON / 02/09/2015
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-06-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAB PAYMENTS HOLDINGS PLC 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 CAB PAYMENTS HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAB PAYMENTS HOLDINGS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-12-31

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 CAB PAYMENTS HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of CAB PAYMENTS HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CAB PAYMENTS HOLDINGS PLC
Trademarks
We have not found any records of CAB PAYMENTS HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAB PAYMENTS HOLDINGS PLC. 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 (70100 - Activities of head offices) as CAB PAYMENTS HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CAB PAYMENTS HOLDINGS PLC 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 CAB PAYMENTS HOLDINGS PLC 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 CAB PAYMENTS HOLDINGS PLC 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.