KABLE BUSINESS INTELLIGENCE LIMITED

KABLE BUSINESS INTELLIGENCE LIMITED

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

    Company NameKABLE BUSINESS INTELLIGENCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04325740
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KABLE BUSINESS INTELLIGENCE LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is KABLE BUSINESS INTELLIGENCE LIMITED located?

    Registered Office Address
    John Carpenter House
    John Carpenter Street
    EC4Y 0AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of KABLE BUSINESS INTELLIGENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ID FACTOR LIMITEDNov 20, 2001Nov 20, 2001

    What are the latest accounts for KABLE BUSINESS INTELLIGENCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for KABLE BUSINESS INTELLIGENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 17, 2023 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Statement of capital on Jul 03, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Thomas Danson as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Registration of charge 043257400013, created on Oct 10, 2022

    101 pagesMR01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Registration of charge 043257400012, created on Jun 21, 2022

    61 pagesMR01

    Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on Jan 21, 2022

    1 pagesTM02

    Registration of charge 043257400011, created on Dec 15, 2021

    61 pagesMR01

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Director's details changed for Mr Graham Charles Lilley on Nov 20, 2020

    2 pagesCH01

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

    1 pagesAD03

    Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

    1 pagesAD02

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Jul 21, 2020

    2 pagesAP03

    Termination of appointment of Graham Charles Lilley as a secretary on Jul 21, 2020

    1 pagesTM02

    Who are the officers of KABLE BUSINESS INTELLIGENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United KingdomBritishDirector239319020002
    APPIAH, Kenneth
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    Secretary
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    BritishAccountant91575310001
    BRADLEY, Stephen John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    162004750001
    COVENEY, Peter Nigel
    The Old Vicarage Lower Road
    East Farleigh
    ME15 0JW Maidstone
    Kent
    Secretary
    The Old Vicarage Lower Road
    East Farleigh
    ME15 0JW Maidstone
    Kent
    BritishChartered Accountant47207510001
    DIXON, Craig Stephen
    Florian House
    Leatherhead Road
    KT22 0ET Oxshott
    Surrey
    Secretary
    Florian House
    Leatherhead Road
    KT22 0ET Oxshott
    Surrey
    BritishAccountant105534460001
    GUMBRELL, Teresa
    25 Station Road
    SL5 0QL Sunningdale
    Berkshire
    Secretary
    25 Station Road
    SL5 0QL Sunningdale
    Berkshire
    British79378820002
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    197173270001
    MARCUS, Robert
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    150562660001
    STRICKLAND, Charles Eugene Shackleton
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    272595270001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    APPIAH, Kenneth
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    Director
    7 Steventon Road
    Shepherds Bush
    W12 0SX London
    EnglandBritishAccountant91575310001
    BRADLEY, Stephen John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    EnglandBritishAccountant186484450001
    COVENEY, Peter Nigel
    The Old Vicarage Lower Road
    East Farleigh
    ME15 0JW Maidstone
    Kent
    Director
    The Old Vicarage Lower Road
    East Farleigh
    ME15 0JW Maidstone
    Kent
    United KingdomBritishChartered Accountant47207510001
    DANSON, Michael Thomas
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    EnglandEnglishDirector153950570001
    DIXON, Craig Stephen
    Florian House
    Leatherhead Road
    KT22 0ET Oxshott
    Surrey
    Director
    Florian House
    Leatherhead Road
    KT22 0ET Oxshott
    Surrey
    EnglandBritishAccountant105534460001
    GUMBRELL, Jonathan
    Rivers Farmhouse
    Bordehill Lane
    RH16 1XS Balcombe
    West Sussex
    Director
    Rivers Farmhouse
    Bordehill Lane
    RH16 1XS Balcombe
    West Sussex
    BritishCompany Director108097260002
    HIGH, Elizabeth Ann
    17a Ennismore Avenue
    W4 1SE Chiswick
    London
    Director
    17a Ennismore Avenue
    W4 1SE Chiswick
    London
    BritishCompany Director59463470002
    MARCUS, Robert John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    United KingdomBritishDirector259496160001
    PYPER, Simon John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    EnglandBritishDirector153726090001
    ROBINSON, Paul St John
    Gate House
    Dean Street, East Farleigh
    ME15 0HP Maidstone
    Kent
    Director
    Gate House
    Dean Street, East Farleigh
    ME15 0HP Maidstone
    Kent
    BritishDirector69432350001
    SMITH, Mark Darren
    31 Halfpenny Road
    SP2 8JR Salisbury
    Wiltshire
    Director
    31 Halfpenny Road
    SP2 8JR Salisbury
    Wiltshire
    BritishDirector93704420002
    TRAMP, Misia
    Flat 3
    34 Fordingley Road
    W9 3HF London
    Director
    Flat 3
    34 Fordingley Road
    W9 3HF London
    BritishCompany Director79378690001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of KABLE BUSINESS INTELLIGENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Globaldata Plc
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Jun 30, 2016
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    No
    Legal FormPublic Listed Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KABLE BUSINESS INTELLIGENCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2022
    Delivered On Oct 28, 2022
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jun 21, 2022
    Delivered On Jun 24, 2022
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Trustee for the Finance Parties
    Transactions
    • Jun 24, 2022Registration of a charge (MR01)
    A registered charge
    Created On Dec 15, 2021
    Delivered On Dec 20, 2021
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Trustee for the Finance Parties
    Transactions
    • Dec 20, 2021Registration of a charge (MR01)
    A registered charge
    Created On May 19, 2020
    Delivered On May 21, 2020
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Trustee for the Finance Parties (Security Agent)
    Transactions
    • May 21, 2020Registration of a charge (MR01)
    A registered charge
    Created On Apr 19, 2017
    Delivered On May 04, 2017
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Agent)
    Transactions
    • May 04, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 24, 2015
    Delivered On Aug 03, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Aug 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 17, 2014
    Delivered On Jul 24, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Jul 24, 2014Registration of a charge (MR01)
    Debenture
    Created On Oct 13, 2011
    Delivered On Oct 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, as Agent and Security Trustee for the Finance Parties ("Agent")
    Transactions
    • Oct 21, 2011Registration of a charge (MG01)
    Debenture deed
    Created On Sep 27, 2011
    Delivered On Sep 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 30, 2011Registration of a charge (MG01)
    • Jun 26, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Oct 14, 2010
    Delivered On Oct 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 20, 2010Registration of a charge (MG01)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession and charge
    Created On Dec 22, 2008
    Delivered On Dec 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 2008Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 05, 2004
    Delivered On Jan 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 2004Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 24, 2002
    Delivered On Nov 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    • Jan 06, 2006Statement of satisfaction of a charge in full or part (403a)

    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