Company NameMinicabit Limited
DirectorsAmer Syed Hasan and Paul Stephen Lawton
Company StatusActive
Company Number07395202
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Previous NameCogotrip Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Amer Syed Hasan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Paul Stephen Lawton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Shah Nasr Alam
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRg4
Director NameMr Ejaz Rashid
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(3 weeks, 6 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Contact

Websiteminicabit.com

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

191.9k at £0.01Amer Syed Hasan
63.58%
Ordinary A
19k at £0.01Ed Flower
6.29%
Ordinary A
-OTHER
6.04%
-
17.1k at £0.01Wayra Uk LTD
5.67%
Ordinary B
10k at £0.01A. Dawson
3.31%
Ordinary E
9.3k at £0.01Paul Lawton
3.07%
Ordinary C
7.6k at £0.01Seedrs Nominees Limited
2.53%
Ordinary C
5.2k at £0.01David Cribbin
1.73%
Ordinary E
5.2k at £0.01John Caines
1.73%
Ordinary E
3.1k at £0.01Torus Management LTD
1.01%
Ordinary E
2.5k at £0.01D. Beringer
0.83%
Ordinary E
2k at £0.01J. Fox
0.67%
Ordinary E
2k at £0.01P. Dancey
0.67%
Ordinary E
1.6k at £0.01M. Dingley
0.52%
Ordinary E
1k at £0.01G. Keeys
0.34%
Ordinary E
1k at £0.01I. Slater
0.34%
Ordinary E
1k at £0.01K. Slater & G. Slater
0.34%
Ordinary E
1k at £0.01M. Chapman
0.34%
Ordinary E
1k at £0.01M. Mcbraida
0.34%
Ordinary E
1k at £0.01M. Meller
0.34%
Ordinary E
1k at £0.01S. Meller
0.34%
Ordinary E

Financials

Year2014
Net Worth£43,577
Cash£93,065
Current Liabilities£135,916

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

27 July 2017Delivered on: 3 August 2017
Persons entitled: Jonathan S. Bean

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: Peter Collini

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: Marek Gumienny

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: Paul Lawton

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: P.Joan Beck

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: Peter John Rawson

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: John Michael Caines

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: Paul Howard

Classification: A registered charge
Outstanding
27 October 2020Delivered on: 28 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 7 August 2017
Persons entitled: Ian Michael Nolan

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: Alan Thomas Carruthers

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: David Paul Knox

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: Stuart James Wilkins

Classification: A registered charge
Outstanding

Filing History

10 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 December 2020Confirmation statement made on 10 December 2020 with updates (10 pages)
28 October 2020Registration of charge 073952020013, created on 27 October 2020 (42 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 3,949.29
(4 pages)
17 July 2020Satisfaction of charge 073952020012 in full (1 page)
17 July 2020Satisfaction of charge 073952020006 in full (1 page)
17 July 2020Satisfaction of charge 073952020011 in full (1 page)
17 July 2020Satisfaction of charge 073952020008 in full (1 page)
17 July 2020Satisfaction of charge 073952020004 in full (1 page)
17 July 2020Satisfaction of charge 073952020002 in full (1 page)
17 July 2020Satisfaction of charge 073952020003 in full (1 page)
17 July 2020Satisfaction of charge 073952020010 in full (1 page)
17 July 2020Satisfaction of charge 073952020005 in full (1 page)
17 July 2020Satisfaction of charge 073952020001 in full (1 page)
17 July 2020Satisfaction of charge 073952020009 in full (1 page)
17 July 2020Satisfaction of charge 073952020007 in full (1 page)
16 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
11 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
7 August 2017Registration of charge 073952020012, created on 27 July 2017 (18 pages)
7 August 2017Registration of charge 073952020012, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020001, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020011, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020005, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020006, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020001, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020008, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020004, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020010, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020003, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020009, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020005, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020004, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020002, created on 27 July 2017 (18 pages)
3 August 2017Registration of charge 073952020007, created on 27 July 2017 (18 pages)
3 March 2017Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page)
3 March 2017Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page)
16 February 2017Confirmation statement made on 10 December 2016 with updates (11 pages)
16 February 2017Confirmation statement made on 10 December 2016 with updates (11 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 3,834.83
(5 pages)
23 December 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 3,834.83
(5 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,816.44
(10 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,816.44
(10 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3,018.31
(7 pages)
24 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3,018.31
(7 pages)
24 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3,018.31
(7 pages)
15 December 2014Amended total exemption full accounts made up to 31 March 2012 (8 pages)
15 December 2014Amended total exemption full accounts made up to 31 March 2013 (9 pages)
15 December 2014Amended total exemption full accounts made up to 31 March 2013 (9 pages)
15 December 2014Amended total exemption full accounts made up to 31 March 2012 (8 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2014Particulars of variation of rights attached to shares (2 pages)
1 October 2014Memorandum and Articles of Association (49 pages)
1 October 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 3,018.31
(8 pages)
1 October 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 3,018.31
(8 pages)
1 October 2014Memorandum and Articles of Association (49 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2014Particulars of variation of rights attached to shares (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 135.15
(4 pages)
22 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 135.15
(4 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
18 November 2013Appointment of Mr Paul Stephen Lawton as a director (2 pages)
18 November 2013Appointment of Mr Paul Stephen Lawton as a director (2 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
4 April 2013Particulars of variation of rights attached to shares (2 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 17/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 April 2013Particulars of variation of rights attached to shares (2 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 17/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 April 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 108.10
(4 pages)
4 April 2013Sub-division of shares on 17 October 2012 (5 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Sub-division of shares on 17 October 2012 (5 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 108.10
(4 pages)
21 March 2013Director's details changed for Mr Amer Syed Hasan on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Amer Syed Hasan on 21 March 2013 (2 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
2 September 2011Company name changed cogotrip LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2011Company name changed cogotrip LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(3 pages)
1 September 2011Current accounting period extended from 31 October 2011 to 30 March 2012 (1 page)
1 September 2011Current accounting period extended from 31 October 2011 to 30 March 2012 (1 page)
26 August 2011Termination of appointment of Shah Alam as a director (1 page)
26 August 2011Termination of appointment of Shah Alam as a director (1 page)
26 August 2011Termination of appointment of Ejaz Rashid as a director (1 page)
26 August 2011Termination of appointment of Ejaz Rashid as a director (1 page)
9 November 2010Director's details changed for Mr Nasr Alam on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mr Nasr Alam on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mr Nasr Alam on 9 November 2010 (2 pages)
31 October 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 3
(3 pages)
31 October 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 3
(3 pages)
31 October 2010Appointment of Mr Ejaz Rashid as a director (2 pages)
31 October 2010Appointment of Mr Ejaz Rashid as a director (2 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/04/2022 under section 1088 of the Companies Act 2006
(8 pages)