CABOODLE SOLUTIONS LIMITED - ST ALBANS
Company Profile | Company Filings |
Overview
CABOODLE SOLUTIONS LIMITED is a Private Limited Company from ST ALBANS and has the status: Liquidation.
CABOODLE SOLUTIONS LIMITED was incorporated 25 years ago on 19/01/1999 and has the registered number: 03697824. The accounts status is DORMANT and accounts are next due on 30/09/2023.
CABOODLE SOLUTIONS LIMITED was incorporated 25 years ago on 19/01/1999 and has the registered number: 03697824. The accounts status is DORMANT and accounts are next due on 30/09/2023.
CABOODLE SOLUTIONS LIMITED - ST ALBANS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
This Company Originates in : United Kingdom
Previous trading names include:
NEW DEAL IT SERVICES LIMITED (until 30/12/2004)
NEW DEAL IT SERVICES LIMITED (until 30/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2023 | 02/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL FRANK SELLICK | Sep 1966 | British | Director | 2009-01-06 | CURRENT |
MS MARIA GREENE | Aug 1967 | British | Director | 2022-12-19 | CURRENT |
SIMON JAMES NORBURY | Jan 1955 | British | Director | 1999-10-07 UNTIL 2001-08-02 | RESIGNED |
PETER CASHMORE | Secretary | 2012-12-31 UNTIL 2021-03-15 | RESIGNED | ||
IAN STUART HANCOCK | British | Secretary | 1999-10-07 UNTIL 2004-11-29 | RESIGNED | |
JEREMY GIDEON SHEWRING | British | Secretary | 2004-11-29 UNTIL 2008-10-10 | RESIGNED | |
MR ALAN WHITFIELD | Dec 1954 | British | Secretary | 2009-05-15 UNTIL 2012-12-31 | RESIGNED |
KIM JANICE LAMBERT | Jul 1957 | British | Director | 2001-10-04 UNTIL 2004-12-31 | RESIGNED |
HUGH ANSELM WESEMAEL | Oct 1961 | British | Director | 1999-10-07 UNTIL 2000-05-22 | RESIGNED |
SIR ROBERT ANDREW WALES | Jan 1955 | British | Director | 1999-10-08 UNTIL 2004-03-22 | RESIGNED |
MR JOHN POWELL TORRIE | Sep 1954 | British | Director | 2002-09-06 UNTIL 2020-07-01 | RESIGNED |
MR RICHARD JOHN STEEL | Mar 1953 | British | Director | 2001-10-04 UNTIL 2009-09-21 | RESIGNED |
MAWLAW CORPORATE SERVICES LIMITED | Corporate Director | 1999-01-19 UNTIL 1999-10-07 | RESIGNED | ||
MR SHANE BRIAN MILLS | Jul 1962 | English | Director | 2009-01-22 UNTIL 2009-09-21 | RESIGNED |
JOHN LEONARD GIBSON | Jul 1952 | British | Director | 1999-10-07 UNTIL 2001-10-04 | RESIGNED |
MR EDWIN GUY LAMBERT | May 1952 | British | Director | 2005-02-17 UNTIL 2006-06-30 | RESIGNED |
ROBERT EDWARD GUPPY | Aug 1953 | British | Director | 2000-05-22 UNTIL 2002-06-30 | RESIGNED |
MR BRYAN ARTHUR COLLIER | Apr 1942 | British | Director | 1999-10-07 UNTIL 2008-12-31 | RESIGNED |
GORDON CHANNON | Aug 1946 | British | Director | 2006-09-22 UNTIL 2007-06-22 | RESIGNED |
MS. CHRISTINE HELEN BOWDEN | Jun 1946 | British | Director | 2006-02-01 UNTIL 2009-09-21 | RESIGNED |
MR DAVINDER SINGH AHLUWALIA | Mar 1952 | British | Director | 1999-10-07 UNTIL 2022-12-19 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 1999-01-19 UNTIL 1999-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sopra Steria Holdings Limited | 2016-04-06 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |