London
EC1A 9ET
Director Name | Mr Paul Stephen Lawton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Shah Nasr Alam |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rg4 |
Director Name | Mr Ejaz Rashid |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Website | minicabit.com |
---|
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
191.9k at £0.01 | Amer Syed Hasan 63.58% Ordinary A |
---|---|
19k at £0.01 | Ed Flower 6.29% Ordinary A |
- | OTHER 6.04% - |
17.1k at £0.01 | Wayra Uk LTD 5.67% Ordinary B |
10k at £0.01 | A. Dawson 3.31% Ordinary E |
9.3k at £0.01 | Paul Lawton 3.07% Ordinary C |
7.6k at £0.01 | Seedrs Nominees Limited 2.53% Ordinary C |
5.2k at £0.01 | David Cribbin 1.73% Ordinary E |
5.2k at £0.01 | John Caines 1.73% Ordinary E |
3.1k at £0.01 | Torus Management LTD 1.01% Ordinary E |
2.5k at £0.01 | D. Beringer 0.83% Ordinary E |
2k at £0.01 | J. Fox 0.67% Ordinary E |
2k at £0.01 | P. Dancey 0.67% Ordinary E |
1.6k at £0.01 | M. Dingley 0.52% Ordinary E |
1k at £0.01 | G. Keeys 0.34% Ordinary E |
1k at £0.01 | I. Slater 0.34% Ordinary E |
1k at £0.01 | K. Slater & G. Slater 0.34% Ordinary E |
1k at £0.01 | M. Chapman 0.34% Ordinary E |
1k at £0.01 | M. Mcbraida 0.34% Ordinary E |
1k at £0.01 | M. Meller 0.34% Ordinary E |
1k at £0.01 | S. Meller 0.34% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £43,577 |
Cash | £93,065 |
Current Liabilities | £135,916 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: Jonathan S. Bean Classification: A registered charge Outstanding |
---|---|
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: Peter Collini Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: Marek Gumienny Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: Paul Lawton Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: P.Joan Beck Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: Peter John Rawson Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: John Michael Caines Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: Paul Howard Classification: A registered charge Outstanding |
27 October 2020 | Delivered on: 28 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 7 August 2017 Persons entitled: Ian Michael Nolan Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: Alan Thomas Carruthers Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: David Paul Knox Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: Stuart James Wilkins Classification: A registered charge Outstanding |
10 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
18 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 December 2020 | Confirmation statement made on 10 December 2020 with updates (10 pages) |
28 October 2020 | Registration of charge 073952020013, created on 27 October 2020 (42 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
17 July 2020 | Satisfaction of charge 073952020012 in full (1 page) |
17 July 2020 | Satisfaction of charge 073952020006 in full (1 page) |
17 July 2020 | Satisfaction of charge 073952020011 in full (1 page) |
17 July 2020 | Satisfaction of charge 073952020008 in full (1 page) |
17 July 2020 | Satisfaction of charge 073952020004 in full (1 page) |
17 July 2020 | Satisfaction of charge 073952020002 in full (1 page) |
17 July 2020 | Satisfaction of charge 073952020003 in full (1 page) |
17 July 2020 | Satisfaction of charge 073952020010 in full (1 page) |
17 July 2020 | Satisfaction of charge 073952020005 in full (1 page) |
17 July 2020 | Satisfaction of charge 073952020001 in full (1 page) |
17 July 2020 | Satisfaction of charge 073952020009 in full (1 page) |
17 July 2020 | Satisfaction of charge 073952020007 in full (1 page) |
16 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
7 August 2017 | Registration of charge 073952020012, created on 27 July 2017 (18 pages) |
7 August 2017 | Registration of charge 073952020012, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020001, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020011, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020005, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020006, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020001, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020008, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020004, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020010, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020003, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020009, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020005, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020004, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020002, created on 27 July 2017 (18 pages) |
3 August 2017 | Registration of charge 073952020007, created on 27 July 2017 (18 pages) |
3 March 2017 | Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page) |
3 March 2017 | Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page) |
16 February 2017 | Confirmation statement made on 10 December 2016 with updates (11 pages) |
16 February 2017 | Confirmation statement made on 10 December 2016 with updates (11 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 April 2015 | Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX to 80-83 Long Lane London EC1A 9ET on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 80-83 Long Lane London EC1A 9ET on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX to 80-83 Long Lane London EC1A 9ET on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 80-83 Long Lane London EC1A 9ET on 6 April 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
15 December 2014 | Amended total exemption full accounts made up to 31 March 2012 (8 pages) |
15 December 2014 | Amended total exemption full accounts made up to 31 March 2013 (9 pages) |
15 December 2014 | Amended total exemption full accounts made up to 31 March 2013 (9 pages) |
15 December 2014 | Amended total exemption full accounts made up to 31 March 2012 (8 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2014 | Memorandum and Articles of Association (49 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
1 October 2014 | Memorandum and Articles of Association (49 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
18 November 2013 | Appointment of Mr Paul Stephen Lawton as a director (2 pages) |
18 November 2013 | Appointment of Mr Paul Stephen Lawton as a director (2 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
4 April 2013 | Sub-division of shares on 17 October 2012 (5 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Sub-division of shares on 17 October 2012 (5 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
21 March 2013 | Director's details changed for Mr Amer Syed Hasan on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Amer Syed Hasan on 21 March 2013 (2 pages) |
8 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Company name changed cogotrip LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Company name changed cogotrip LIMITED\certificate issued on 02/09/11
|
1 September 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
1 September 2011 | Current accounting period extended from 31 October 2011 to 30 March 2012 (1 page) |
1 September 2011 | Current accounting period extended from 31 October 2011 to 30 March 2012 (1 page) |
26 August 2011 | Termination of appointment of Shah Alam as a director (1 page) |
26 August 2011 | Termination of appointment of Shah Alam as a director (1 page) |
26 August 2011 | Termination of appointment of Ejaz Rashid as a director (1 page) |
26 August 2011 | Termination of appointment of Ejaz Rashid as a director (1 page) |
9 November 2010 | Director's details changed for Mr Nasr Alam on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Nasr Alam on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Nasr Alam on 9 November 2010 (2 pages) |
31 October 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
31 October 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
31 October 2010 | Appointment of Mr Ejaz Rashid as a director (2 pages) |
31 October 2010 | Appointment of Mr Ejaz Rashid as a director (2 pages) |
4 October 2010 | Incorporation
|
4 October 2010 | Incorporation
|