ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cab Aid Limited

Cab Aid Limited is an active company incorporated on 13 January 2004 with the registered office located in Darlington, County Durham. Cab Aid Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05013600
Private limited company
Age
21 years
Incorporated 13 January 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 January 2025 (11 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Address
Northgate Centre
Lingfield Way
Darlington
DL1 4PZ
England
Address changed on 24 Jan 2025 (10 months ago)
Previous address was Pinesgate Lower Bristol Road Bath BA2 3DP
Telephone
08000283253
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Feb 1977
Moco Claims And Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GRG Public Resources Limited
Richard Henry Arden Clay, Paul Harvey Stead, and 1 more are mutual people.
Active
Auxillis Limited
Richard Henry Arden Clay, Paul Harvey Stead, and 1 more are mutual people.
Active
Moco Claims And Services Limited
Richard Henry Arden Clay, Paul Harvey Stead, and 1 more are mutual people.
Active
Angel Assistance Limited
Richard Henry Arden Clay, Paul Harvey Stead, and 1 more are mutual people.
Active
FMG Support Group Limited
Richard Henry Arden Clay, Paul Harvey Stead, and 1 more are mutual people.
Active
Newlaw Legal Limited
Richard Henry Arden Clay, Paul Harvey Stead, and 1 more are mutual people.
Active
FMG Support (Fim) Ltd
Paul Harvey Stead and Martin Ward are mutual people.
Active
Auxillis Services Limited
Paul Harvey Stead and Martin Ward are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£47K
Increased by £35K (+292%)
Turnover
£901K
Increased by £946K (-2102%)
Employees
3
Same as previous period
Total Assets
£2.87M
Increased by £925K (+48%)
Total Liabilities
-£1.53M
Increased by £415K (+37%)
Net Assets
£1.34M
Increased by £510K (+62%)
Debt Ratio (%)
53%
Decreased by 4.04% (-7%)
Latest Activity
Mr Richard Henry Arden Clay Appointed
8 Months Ago on 28 Mar 2025
Philip James Vincent Resigned
8 Months Ago on 28 Mar 2025
Redde Limited (PSC) Details Changed
10 Months Ago on 31 Jan 2025
Registered Address Changed
10 Months Ago on 24 Jan 2025
Subsidiary Accounts Submitted
10 Months Ago on 20 Jan 2025
Confirmation Submitted
10 Months Ago on 14 Jan 2025
Mr Matthew David Barton Appointed
1 Year 4 Months Ago on 16 Jul 2024
Emma Parr Resigned
1 Year 4 Months Ago on 16 Jul 2024
Ms Emma Parr Appointed
1 Year 7 Months Ago on 30 Apr 2024
James Edward Spencer Kerton Resigned
1 Year 7 Months Ago on 30 Apr 2024
Get Credit Report
Discover Cab Aid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 6 May 2025
Resolutions
Submitted on 6 May 2025
Termination of appointment of Philip James Vincent as a director on 28 March 2025
Submitted on 28 Mar 2025
Appointment of Mr Richard Henry Arden Clay as a director on 28 March 2025
Submitted on 28 Mar 2025
Change of details for Redde Limited as a person with significant control on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Pinesgate Lower Bristol Road Bath BA2 3DP to Northgate Centre Lingfield Way Darlington DL1 4PZ on 24 January 2025
Submitted on 24 Jan 2025
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 20 Jan 2025
Confirmation statement made on 11 January 2025 with no updates
Submitted on 14 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 10 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year