CABIN AIR SENSOR SOLUTIONS LIMITED
Other business support service activities n.e.c.
CABIN AIR SENSOR SOLUTIONS LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England
Full company profile for CABIN AIR SENSOR SOLUTIONS LIMITED (08787145), an active information technology, telecommunications and data company based in Borehamwood, England. Incorporated 22 Nov 2013. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
N/A
Net Assets
-£354.62k
Total Liabilities
£425.53k
Turnover
N/A
Employees
4
Debt Ratio
600%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Newman | Director | British | Malta | 22 Nov 2013 | Active |
| Mark Andrew Gilmore | Director | British | England | 22 Nov 2013 | Active |
| Thomas John Benzie | Director | British | United Kingdom | 8 Apr 2022 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mark Andrew Gilmore
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
David Newman
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 3 Feb 2026 | Confirmation Statement | Confirmation statement made on 23 Nov 2025 with no updates | |
| 7 Jan 2026 | Officers | Termination of Thomas John Benzie as director on 1 Jan 2026 | |
| 24 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 28 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 23 Nov 2025 with no updates
Termination of Thomas John Benzie as director on 1 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
1 months ago on 31 Mar 2026
Confirmation statement made on 23 Nov 2025 with no updates
2 months ago on 3 Feb 2026
Termination of Thomas John Benzie as director on 1 Jan 2026
3 months ago on 7 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 24 Apr 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 28 Dec 2024
