ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caburn Group Limited

Caburn Group Limited is an active company incorporated on 23 January 2020 with the registered office located in Watford, Hertfordshire. Caburn Group Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12422070
Private limited company
Age
5 years
Incorporated 23 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 November 2024 (11 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Building 4, Croxley Park
Hatters Lane
Watford
WD18 8YF
England
Address changed on 13 Aug 2024 (1 year 2 months ago)
Previous address was Building 4 Croxley Park Hatters Lane Watford WS8 8YF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in UK • Born in Nov 1971
Director • British • Lives in UK • Born in Jul 1967
Director • British • Lives in England • Born in Jul 1963
Director • Ceo • British • Lives in UK • Born in Jul 1973
Cosmos Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M2M Intelligence Limited
Mr Edward Christopher Fairfax Heale, Mr Roy James Jackson, and 2 more are mutual people.
Active
Caburn Telecom Limited
Mr Edward Christopher Fairfax Heale, Mr Roy James Jackson, and 2 more are mutual people.
Active
Cosmos Ebt & Nominee Limited
Mr Edward Christopher Fairfax Heale and Thomas William Elliott Leigh are mutual people.
Active
CSL (Dualcom) Limited
Mr Edward Christopher Fairfax Heale is a mutual person.
Active
Dualcom Holdings Limited
Mr Edward Christopher Fairfax Heale is a mutual person.
Active
CSL Dualcom Group Limited
Mr Edward Christopher Fairfax Heale is a mutual person.
Active
CSL Communications Group Limited
Mr Edward Christopher Fairfax Heale is a mutual person.
Active
Sefton House RTM Company Limited
Mr Roy James Jackson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.9K
Decreased by £80 (-2%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£6.1K
Decreased by £80 (-1%)
Total Liabilities
-£5K
Same as previous period
Net Assets
£1.1K
Decreased by £80 (-7%)
Debt Ratio (%)
82%
Increased by 1.06% (+1%)
Latest Activity
Small Accounts Submitted
11 Days Ago on 13 Oct 2025
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Small Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 13 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Jun 2024
Paul Ross Bandell Resigned
1 Year 6 Months Ago on 31 Mar 2024
Small Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 1 Dec 2023
Confirmation Submitted
2 Years 10 Months Ago on 22 Dec 2022
New Charge Registered
2 Years 11 Months Ago on 25 Nov 2022
Get Credit Report
Discover Caburn Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 13 Oct 2025
Confirmation statement made on 25 November 2024 with no updates
Submitted on 25 Nov 2024
Accounts for a small company made up to 31 March 2024
Submitted on 19 Sep 2024
Registered office address changed from Building 4 Croxley Park Hatters Lane Watford WS8 8YF United Kingdom to Building 4, Croxley Park Hatters Lane Watford WD18 8YF on 13 August 2024
Submitted on 13 Aug 2024
Registered office address changed from 2 Stonecrop North Quarry Business Park Appley Bridge Wigan Greater Manchester WN6 9DL England to Building 4 Croxley Park Hatters Lane Watford WS8 8YF on 20 June 2024
Submitted on 20 Jun 2024
Termination of appointment of Paul Ross Bandell as a director on 31 March 2024
Submitted on 8 Apr 2024
Accounts for a small company made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 25 November 2023 with no updates
Submitted on 1 Dec 2023
Confirmation statement made on 25 November 2022 with updates
Submitted on 22 Dec 2022
Registration of charge 124220700001, created on 25 November 2022
Submitted on 29 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year