Get an alert when CABOT INVESTMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2027-03-23 (in 10mo)

Last made up 2026-03-09

Watchouts

None on the register

Cash

£1K

-58.3% vs 2023

Net assets

-£4M

+11.4% vs 2023

Employees

0

Average over period

Profit before tax

£596K

+161.4% vs 2023

Name history

Renamed 1 time since incorporation

  1. CABOT INVESTMENTS LIMITED 1994-03-09 → present
  2. ENFRANCHISE ONE HUNDRED AND FORTY LIMITED 1993-03-09 → 1994-03-09

Accounts

3-year trend · latest reflected 2024-09-30

Metric Trend 2022-09-302023-09-302024-09-30
Turnover
Operating profit
Profit before tax -£970,329£596,012
Net profit -£953,609£517,001
Cash £2,996£1,250
Total assets less current liabilities -£4,193,242-£3,677,875
Net assets -£4,546,457-£4,029,456
Equity -£3,592,848-£4,546,457-£4,029,456
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

8 active · 12 resigned

Name Role Appointed Born Nationality
GOLDBERGER, Michael Robert Secretary 2004-12-31 British
PEARLMAN, Howard Alan Secretary 2015-09-25
BLISS, Andrew Edward Director 2023-12-19 Oct 1981 British
GOLDBERGER, Michael Robert Director 2003-10-30 Mar 1956 British
PEARLMAN, David Alan Director 2003-10-30 Oct 1945 British
PEARLMAN, Howard Alan Director 2017-08-08 Dec 1975 British
THOMSON, James Neil Director 2023-12-19 Nov 1971 British
TUFFY, William Patrick Director 2023-12-19 Jul 1962 Irish
Show 12 resigned officers
Name Role Appointed Resigned
COLVIN, Patrick Secretary 2005-12-02 2010-08-31
CRICKMORE, Nicola Jane Secretary 1994-03-15 2004-12-31
LEWIN, Peter Harry Secretary 1994-02-16 1994-03-15
PENNSEC LIMITED Corporate Nominee Secretary 1993-03-09 1994-02-16
CARLTON PORTER, Robert William Director 1994-03-15 2006-06-15
COLVIN, Patrick Director 2005-11-30 2010-08-31
CRICKMORE, Nicola Jane Director 1994-03-15 2004-12-31
DWEK, Joseph Clement Director 1994-03-15 1995-01-12
GADSDEN, Eric John Spencer Director 1994-02-16 2004-12-31
HAGER, Jonathan Director 2009-10-21 2010-03-02
LEWIN, Peter Harry Director 1994-02-16 2002-11-27
PENNINGTONS DIRECTORS (NO 1) LIMITED Corporate Nominee Director 1993-03-09 1994-02-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Newport Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 187 total filings

Date Type Category Description
2026-03-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-25 AA accounts Accounts with accounts type full PDF
2025-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-04 AA accounts Accounts with accounts type small
2024-03-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-19 CH01 officers Change person director company with change date PDF
2023-12-19 AP01 officers Appoint person director company with name date PDF
2023-12-19 AP01 officers Appoint person director company with name date PDF
2023-12-19 AP01 officers Appoint person director company with name date PDF
2023-07-07 AA accounts Accounts with accounts type small
2023-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-26 CH01 officers Change person director company with change date PDF
2022-07-04 AA accounts Accounts with accounts type small
2022-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-08 AA accounts Accounts with accounts type small
2021-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-07-08 AA accounts Accounts with accounts type small
2020-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-07-08 AA accounts Accounts with accounts type small
2019-03-18 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page