CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED
Overview
| Company Name | CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03936134 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED located?
| Registered Office Address | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IRISCOVE LIMITED | Feb 29, 2000 | Feb 29, 2000 |
What are the latest accounts for CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2027 |
|---|---|
| Next Confirmation Statement Due | May 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2026 |
| Overdue | No |
What are the latest filings for CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 05, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy Croom on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Tim Croom on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 28, 2026 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 039361340036, created on Oct 01, 2025 | 12 pages | MR01 | ||||||||||
Registration of charge 039361340037, created on Oct 01, 2025 | 13 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Statement of capital on Jul 22, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Tim Croom as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tomas Hernanz as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Whiteley as a secretary on Aug 11, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Registration of charge 039361340034, created on May 21, 2024 | 12 pages | MR01 | ||||||||||
Registration of charge 039361340035, created on May 21, 2024 | 14 pages | MR01 | ||||||||||
Registration of charge 039361340032, created on Mar 20, 2024 | 12 pages | MR01 | ||||||||||
Registration of charge 039361340033, created on Mar 20, 2024 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 039361340031, created on Oct 16, 2023 | 14 pages | MR01 | ||||||||||
Registration of charge 039361340030, created on Oct 16, 2023 | 12 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Appointment of Mr John Yung as a director on Jun 23, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASSETT, Lucy | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | 258525290001 | |||||||
| CROOM, Timothy Llewellyn | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | England | British | 334113420002 | |||||
| YUNG, John | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | United States | American | 310599110001 | |||||
| ARCKLESS, Jane Alison | Secretary | 36 Pondfield Crescent AL4 9PF St. Albans Hertfordshire | British | 67947660001 | ||||||
| CHURCH, Angela Jane | Secretary | 1 Howard Place Reigate Hill RH2 9NP Reigate Surrey | British | 80529990002 | ||||||
| CRAWFORD, Glen Paul | Secretary | Appleberry Farm Redbrook Street TN26 3QS Woodchurch Kent | British | 112396570001 | ||||||
| RANDALL, John David | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | British | 57217680002 | ||||||
| TAGGART, Charlotte | Secretary | 10-15 Queen Street EC4N 1TX London Aldermary House England England | 193782050001 | |||||||
| WELLINGHOFF, Willem Pieter | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | 174964730001 | |||||||
| WHITELEY, Sarah | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | 257062170001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BUICK, Craig Anthony | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | England | British,Australian | 204155120010 | |||||
| BURGESS, Christian John | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | England | Australian | 236150590001 | |||||
| CLARK, James Roy | Director | 21 Ladbroke Square W11 3NA London | United Kingdom | American | 65072010002 | |||||
| CLYNE, Neil | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | England | British | 126151310001 | |||||
| CRAWFORD, Glen Paul | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | United Kingdom | British | 178683410001 | |||||
| HERNANZ, Tomas | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | England | Spanish | 278665000001 | |||||
| LANGSTAFF, Richard Terrell | Director | 7 Huntleys Park TN4 9TD Tunbridge Wells Kent | American/British | 70613050002 | ||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MAYNARD, Kenneth William | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | United Kingdom | British | 71241260020 | |||||
| MOUND, Stephen Neil | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | England | British | 132057230001 | |||||
| RANDALL, John David | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | United Kingdom | British | 57217680002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| ROSS-ROBERTS, Christopher Michael David | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | England | British | 170918350001 | |||||
| STANNARD, Kenneth John | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | England | British | 103402250002 | |||||
| TAGGART, Charotte | Director | 10-15 Queen Street EC4N 1TX London Aldermary House England | England | British | 231470130001 | |||||
| CS SCF MANAGEMENT LIMITED | Director | PO BOX 474 Helvetia Court GY1 6AZ St Peter Port Guernsey Channel Islands | 83374930001 |
Who are the persons with significant control of CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cabot Financial Holdings Group Limited | Jun 01, 2016 | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0