Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABOODLE SOLUTIONS LIMITED
Company Information for

CABOODLE SOLUTIONS LIMITED

4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
03697824
Private Limited Company
Liquidation

Company Overview

About Caboodle Solutions Ltd
CABOODLE SOLUTIONS LIMITED was founded on 1999-01-19 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Caboodle Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CABOODLE SOLUTIONS LIMITED
 
Legal Registered Office
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in HP2
 
Previous Names
NEW DEAL IT SERVICES LIMITED30/12/2004
Filing Information
Company Number 03697824
Company ID Number 03697824
Date formed 1999-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:21:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABOODLE SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABOODLE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER CASHMORE
Company Secretary 2012-12-31
DAVINDER SINGH AHLUWALIA
Director 1999-10-07
PAUL FRANK SELLICK
Director 2009-01-06
JOHN POWELL TORRIE
Director 2002-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WHITFIELD
Company Secretary 2009-05-15 2012-12-31
CHRISTINE HELEN BOWDEN
Director 2006-02-01 2009-09-21
SHANE BRIAN MILLS
Director 2009-01-22 2009-09-21
RICHARD JOHN STEEL
Director 2001-10-04 2009-09-21
BRYAN ARTHUR COLLIER
Director 1999-10-07 2008-12-31
JEREMY GIDEON SHEWRING
Company Secretary 2004-11-29 2008-10-10
GORDON CHANNON
Director 2006-09-22 2007-06-22
EDWIN GUY LAMBERT
Director 2005-02-17 2006-06-30
KIM JANICE LAMBERT
Director 2001-10-04 2004-12-31
IAN STUART HANCOCK
Company Secretary 1999-10-07 2004-11-29
ROBERT ANDREW WALES
Director 1999-10-08 2004-03-22
ROBERT EDWARD GUPPY
Director 2000-05-22 2002-06-30
JOHN LEONARD GIBSON
Director 1999-10-07 2001-10-04
SIMON JAMES NORBURY
Director 1999-10-07 2001-08-02
HUGH ANSELM WESEMAEL
Director 1999-10-07 2000-05-22
MAWLAW SECRETARIES LIMITED
Company Secretary 1999-01-19 1999-10-07
MAWLAW CORPORATE SERVICES LIMITED
Director 1999-01-19 1999-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINDER SINGH AHLUWALIA FIRST BANKING SYSTEMS LIMITED Director 2009-07-22 CURRENT 1997-12-19 Liquidation
DAVINDER SINGH AHLUWALIA STERIA LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
DAVINDER SINGH AHLUWALIA NHS SHARED EMPLOYEE SERVICES LIMITED Director 2007-10-17 CURRENT 2005-01-31 Active
DAVINDER SINGH AHLUWALIA DRUID GROUP LIMITED Director 2007-10-17 CURRENT 1993-10-27 Liquidation
DAVINDER SINGH AHLUWALIA NHS SHARED BUSINESS SERVICES LIMITED Director 2007-10-17 CURRENT 2004-11-08 Active
DAVINDER SINGH AHLUWALIA SOPRA STERIA UK CORPORATE LIMITED Director 2007-10-17 CURRENT 1971-01-27 Active
DAVINDER SINGH AHLUWALIA INTELLIGENT RESOURCE LIMITED Director 2007-10-17 CURRENT 1979-07-18 Active
DAVINDER SINGH AHLUWALIA SOPRA STERIA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Active
DAVINDER SINGH AHLUWALIA MUMMERT + PARTNER UK LIMITED Director 2006-09-22 CURRENT 1998-03-26 Dissolved 2016-11-30
DAVINDER SINGH AHLUWALIA STERIA UK LIMITED Director 2002-08-19 CURRENT 1999-01-08 Liquidation
DAVINDER SINGH AHLUWALIA SOPRA STERIA HOLDINGS LIMITED Director 2001-12-18 CURRENT 2001-08-07 Active
DAVINDER SINGH AHLUWALIA SOPRA STERIA SERVICES LIMITED Director 1999-04-01 CURRENT 1992-04-13 Active
JOHN POWELL TORRIE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
JOHN POWELL TORRIE STERIA LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
JOHN POWELL TORRIE NHS SHARED EMPLOYEE SERVICES LIMITED Director 2007-12-31 CURRENT 2005-01-31 Active
JOHN POWELL TORRIE NHS SHARED BUSINESS SERVICES LIMITED Director 2007-12-31 CURRENT 2004-11-08 Active
JOHN POWELL TORRIE DRUID GROUP LIMITED Director 2007-10-17 CURRENT 1993-10-27 Liquidation
JOHN POWELL TORRIE SOPRA STERIA UK CORPORATE LIMITED Director 2007-10-17 CURRENT 1971-01-27 Active
JOHN POWELL TORRIE SOPRA STERIA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Active
JOHN POWELL TORRIE STERIA UK LIMITED Director 2002-08-19 CURRENT 1999-01-08 Liquidation
JOHN POWELL TORRIE SOPRA STERIA HOLDINGS LIMITED Director 2002-04-04 CURRENT 2001-08-07 Active
JOHN POWELL TORRIE SOPRA STERIA SERVICES LIMITED Director 2002-04-04 CURRENT 1992-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-31Appointment of a voluntary liquidator
2023-07-31Voluntary liquidation declaration of solvency
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH
2023-03-29Change of share class name or designation
2023-03-27Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Declare dividend 24/03/2023</ul>
2023-03-27Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Declare dividend 24/03/2023<li>Resolution variation to share rights</ul>
2023-03-27Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Declare dividend 24/03/2023<li>Resolution variation to share rights</ul>
2023-03-27Solvency Statement dated 09/03/23
2023-03-27Solvency Statement dated 09/03/23
2023-03-27Statement of capital on GBP 1
2023-03-27Statement of capital on GBP 1
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MS MARIA GREENE
2022-12-20APPOINTMENT TERMINATED, DIRECTOR DAVINDER SINGH AHLUWALIA
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVINDER SINGH AHLUWALIA
2022-12-20AP01DIRECTOR APPOINTED MS MARIA GREENE
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-15TM02Termination of appointment of Peter Cashmore on 2021-03-15
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL TORRIE
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0119/01/16 FULL LIST
2016-03-02AR0119/01/16 FULL LIST
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0119/01/15 ANNUAL RETURN FULL LIST
2014-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0119/01/14 ANNUAL RETURN FULL LIST
2013-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-04AR0119/01/13 ANNUAL RETURN FULL LIST
2012-12-31AP03Appointment of Peter Cashmore as company secretary
2012-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WHITFIELD
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0119/01/12 ANNUAL RETURN FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0119/01/11 ANNUAL RETURN FULL LIST
2010-12-29CH01Director's details changed for Mr John Powell Torrie on 2010-10-01
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0119/01/10 ANNUAL RETURN FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOWDEN
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MILLS
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEEL
2009-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-12RES13SECTION 175
2009-05-15288aSECRETARY APPOINTED ALAN WHITFIELD
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-21363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-04-20288aDIRECTOR APPOINTED PAUL FRANK SELLICK
2009-04-17288aDIRECTOR APPOINTED SHANE BRIAN MILLS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR BRYAN COLLIER
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY JEREMY SHEWRING
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TORRIE / 01/01/2008
2008-02-12363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-19288bDIRECTOR RESIGNED
2007-02-13363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13288aNEW DIRECTOR APPOINTED
2006-09-27288cSECRETARY'S PARTICULARS CHANGED
2006-08-18288bDIRECTOR RESIGNED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-17363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-27288bDIRECTOR RESIGNED
2004-12-30CERTNMCOMPANY NAME CHANGED NEW DEAL IT SERVICES LIMITED CERTIFICATE ISSUED ON 30/12/04
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24288bDIRECTOR RESIGNED
2004-12-23288bSECRETARY RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: COMPUTER HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DH
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-05288aNEW DIRECTOR APPOINTED
2002-07-14288bDIRECTOR RESIGNED
2002-01-26363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-03288bDIRECTOR RESIGNED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-04288bDIRECTOR RESIGNED
2001-06-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CABOODLE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-21
Appointment of Liquidators2023-07-21
Fines / Sanctions
No fines or sanctions have been issued against CABOODLE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CABOODLE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CABOODLE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABOODLE SOLUTIONS LIMITED
Trademarks
We have not found any records of CABOODLE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOODLE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CABOODLE SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CABOODLE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABOODLE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABOODLE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.