CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED

CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03936134
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IRISCOVE LIMITEDFeb 29, 2000Feb 29, 2000

    What are the latest accounts for CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2027
    Next Confirmation Statement DueMay 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2026
    OverdueNo

    What are the latest filings for CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 05, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Croom on Mar 31, 2025

    2 pagesCH01

    Director's details changed for Mr Tim Croom on Mar 31, 2025

    2 pagesCH01

    Confirmation statement made on Feb 28, 2026 with updates

    4 pagesCS01

    Registration of charge 039361340036, created on Oct 01, 2025

    12 pagesMR01

    Registration of charge 039361340037, created on Oct 01, 2025

    13 pagesMR01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Statement of capital on Jul 22, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c / dividend declared 16/07/2025
    RES13

    Appointment of Mr Tim Croom as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Tomas Hernanz as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Whiteley as a secretary on Aug 11, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Registration of charge 039361340034, created on May 21, 2024

    12 pagesMR01

    Registration of charge 039361340035, created on May 21, 2024

    14 pagesMR01

    Registration of charge 039361340032, created on Mar 20, 2024

    12 pagesMR01

    Registration of charge 039361340033, created on Mar 20, 2024

    14 pagesMR01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Registration of charge 039361340031, created on Oct 16, 2023

    14 pagesMR01

    Registration of charge 039361340030, created on Oct 16, 2023

    12 pagesMR01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Appointment of Mr John Yung as a director on Jun 23, 2023

    2 pagesAP01

    Who are the officers of CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASSETT, Lucy
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    258525290001
    CROOM, Timothy Llewellyn
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    EnglandBritish334113420002
    YUNG, John
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United StatesAmerican310599110001
    ARCKLESS, Jane Alison
    36 Pondfield Crescent
    AL4 9PF St. Albans
    Hertfordshire
    Secretary
    36 Pondfield Crescent
    AL4 9PF St. Albans
    Hertfordshire
    British67947660001
    CHURCH, Angela Jane
    1 Howard Place
    Reigate Hill
    RH2 9NP Reigate
    Surrey
    Secretary
    1 Howard Place
    Reigate Hill
    RH2 9NP Reigate
    Surrey
    British80529990002
    CRAWFORD, Glen Paul
    Appleberry Farm
    Redbrook Street
    TN26 3QS Woodchurch
    Kent
    Secretary
    Appleberry Farm
    Redbrook Street
    TN26 3QS Woodchurch
    Kent
    British112396570001
    RANDALL, John David
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    British57217680002
    TAGGART, Charlotte
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    Secretary
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    193782050001
    WELLINGHOFF, Willem Pieter
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    174964730001
    WHITELEY, Sarah
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    257062170001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BUICK, Craig Anthony
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    EnglandBritish,Australian204155120010
    BURGESS, Christian John
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    EnglandAustralian236150590001
    CLARK, James Roy
    21 Ladbroke Square
    W11 3NA London
    Director
    21 Ladbroke Square
    W11 3NA London
    United KingdomAmerican65072010002
    CLYNE, Neil
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    EnglandBritish126151310001
    CRAWFORD, Glen Paul
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United KingdomBritish178683410001
    HERNANZ, Tomas
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    EnglandSpanish278665000001
    LANGSTAFF, Richard Terrell
    7 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    Director
    7 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    American/British70613050002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MAYNARD, Kenneth William
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    United KingdomBritish71241260020
    MOUND, Stephen Neil
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    EnglandBritish132057230001
    RANDALL, John David
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United KingdomBritish57217680002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROSS-ROBERTS, Christopher Michael David
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    EnglandBritish170918350001
    STANNARD, Kenneth John
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    EnglandBritish103402250002
    TAGGART, Charotte
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    Director
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    EnglandBritish231470130001
    CS SCF MANAGEMENT LIMITED
    PO BOX 474
    Helvetia Court
    GY1 6AZ St Peter Port Guernsey
    Channel Islands
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cabot Financial Holdings Group Limited
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    Jun 01, 2016
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number04071551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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