Get an alert when CABOT FINANCIAL (UK) 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-07 (in 1mo)

Last made up 2025-05-24

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. CABOT FINANCIAL (UK) LIMITED 2007-01-15 → present
  2. KINGS HILL (NO.1) LIMITED 1999-06-09 → 2007-01-15
  3. CLOUDHAVEN LIMITED 1999-04-21 → 1999-06-09

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have reviewed the position of the Group and its ability to provide any support as may be necessary. Based on this assessment, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, it is considered appropriate to continue to adopt the going concern basis in preparing the annual report and accounts.”

Group structure

  1. CABOT FINANCIAL (UK) LIMITED · parent
    1. MFS Portfolio Ltd 100% · United Kingdom · Non - trading
    2. Marlin Capital Europe Ltd 100% · United Kingdom · Non - trading
    3. MCE Portfolio Ltd 100% · United Kingdom · Non - trading
    4. Marlin Europe I Ltd 100% · United Kingdom · Non - trading
    5. Marlin Europe II Ltd 100% · United Kingdom · Non - trading
    6. ME III Ltd 100% · United Kingdom · Non - trading
    7. ME IV Ltd 100% · United Kingdom · Non - trading

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 23 resigned

Name Role Appointed Born Nationality
BASSETT, Lucy Marie Secretary 2019-05-30
GRAHAM, Jonathan Andrew Director 2021-09-30 May 1969 British
JENKINS, Paul Director 2020-12-31 Nov 1969 British
Show 23 resigned officers
Name Role Appointed Resigned
CHURCH, Angela Jane Secretary 2001-01-30 2002-10-28
CRAWFORD, Glen Paul Secretary 1999-06-09 2001-01-30
RANDALL, John David Secretary 2002-10-28 2012-12-05
TAGGART, Charlotte Secretary 2015-01-02 2019-04-01
WELLINGHOFF, Willem Pieter Secretary 2012-12-05 2015-01-02
WHITELEY, Sarah Secretary 2019-04-01 2024-08-11
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1999-04-21 1999-06-09
BUICK, Craig Anthony Director 2015-12-31 2020-05-12
CHARLTON, Peter John Nominee Director 1999-04-21 1999-06-09
CLARK, James Roy Director 2000-04-27 2002-06-27
CLYNE, Neil Director 2011-05-25 2014-02-13
CRAWFORD, Glen Paul Director 2001-01-30 2013-05-15
LANGSTAFF, Richard Terrell Director 1999-06-09 2000-06-15
MAYNARD, Kenneth William Director 2000-07-21 2011-04-06
MORRIS, Jonathan Barrie Director 2020-05-12 2021-09-30
MOUND, Stephen Neil Director 2011-05-25 2014-05-13
RANDALL, John David Director 2005-12-08 2012-08-01
RICHARDS, Martin Edgar Nominee Director 1999-04-21 1999-06-09
ROSS-ROBERTS, Christopher Michael David Director 2012-07-24 2015-12-31
STANNARD, Kenneth John Director 2014-02-13 2019-12-31
TAGGART, Charlotte Director 2017-05-16 2019-04-01
USHER, Derek George Director 2020-01-23 2020-12-31
CS SCF MANAGEMENT LIMITED Corporate Director 2002-06-27 2004-01-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cabot Financial Debt Recovery Services Limited Corporate entity Shares 75–100% 2016-06-30 Active

Filing timeline

Last 20 of 184 total filings

Date Type Category Description
2025-10-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-22 AA accounts Accounts with accounts type full
2025-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-30 TM02 officers Termination secretary company with name termination date PDF
2024-08-15 AA accounts Accounts with accounts type full
2024-05-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-06 AA accounts Accounts with accounts type full
2023-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-23 AA accounts Accounts with accounts type full
2022-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-04 AP01 officers Appoint person director company with name date PDF
2021-10-04 TM01 officers Termination director company with name termination date PDF
2021-08-08 AA accounts Accounts with accounts type full
2021-06-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-15 AP01 officers Appoint person director company with name date PDF
2021-01-15 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page