198 CABLE ST LTD

Register to unlock more data on OkredoRegister

198 CABLE ST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12850725

Incorporation date

01/09/2020

Size

Dormant

Contacts

Registered address

Registered address

Flat 3 198 Cable Street, London E1 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2020)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon27/10/2025
Director's details changed for Mr Thomas Robinson on 2025-10-27
dot icon27/10/2025
Change of details for Mr Thomas Charlie Robinson as a person with significant control on 2025-10-27
dot icon27/10/2025
Notification of Harriet Rita Worthington as a person with significant control on 2025-07-29
dot icon27/10/2025
Appointment of Miss Harriet Rita Worthington as a director on 2025-10-27
dot icon23/10/2025
-
dot icon19/10/2025
Registered office address changed from 198 Cable Street London E1 0BL to Flat 3 198 Cable Street London E1 0BL on 2025-10-19
dot icon19/10/2025
Notification of Thomas Robinson as a person with significant control on 2025-07-29
dot icon19/10/2025
Appointment of Mr Thomas Robinson as a director on 2025-10-19
dot icon19/10/2025
Change of details for Mr Henry Mark Jones as a person with significant control on 2025-10-19
dot icon19/10/2025
Director's details changed for Mr John Hony on 2025-10-19
dot icon19/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon19/10/2025
Director's details changed for Mr John William Hony on 2025-10-19
dot icon08/10/2025
Cessation of Francesca May Webster as a person with significant control on 2025-07-29
dot icon08/10/2025
Termination of appointment of Oliver John Messenger as a secretary on 2025-07-29
dot icon08/10/2025
Termination of appointment of Francesca May Webster as a director on 2025-07-29
dot icon19/04/2025
Director's details changed for Mr John Hony on 2025-04-19
dot icon15/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/05/2022
Appointment of Mr Oliver John Messenger as a secretary on 2022-05-26
dot icon09/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon20/10/2021
Notification of John William Hony as a person with significant control on 2021-10-20
dot icon08/10/2021
Change of details for Ms Francesca May Webster as a person with significant control on 2021-10-08
dot icon08/10/2021
Notification of Henry Mark Jones as a person with significant control on 2021-10-08
dot icon08/10/2021
Notification of Francesca May Webster as a person with significant control on 2021-10-08
dot icon07/10/2021
Withdrawal of a person with significant control statement on 2021-10-07
dot icon27/09/2021
Appointment of Mr Henry Mark Jones as a director on 2021-09-27
dot icon30/07/2021
Notification of a person with significant control statement
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon30/07/2021
Cessation of Tom Anthony Edwin Wheaton as a person with significant control on 2021-07-30
dot icon30/07/2021
Cessation of 13 Fpg Ltd as a person with significant control on 2021-07-30
dot icon30/07/2021
Termination of appointment of Tom Anthony Edwin Wheaton as a director on 2021-07-30
dot icon30/07/2021
Appointment of Miss Francesca May Webster as a director on 2021-07-30
dot icon30/07/2021
Appointment of Mr John Hony as a director on 2021-07-30
dot icon30/07/2021
Registered office address changed from 28 Southfields Road London SW18 1QL United Kingdom to 198 198 Cable Street London Please Select Region, State or Province E1 0BL on 2021-07-30
dot icon22/01/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon04/12/2020
Notification of 13 Fpg Ltd as a person with significant control on 2020-11-01
dot icon01/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheaton, Tom Anthony Edwin
Director
01/09/2020 - 30/07/2021
18
Jones, Henry Mark
Director
27/09/2021 - Present
1
Hony, John
Director
30/07/2021 - Present
-
Messenger, Oliver John
Secretary
26/05/2022 - 29/07/2025
-
Webster, Francesca May
Director
30/07/2021 - 29/07/2025
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 198 CABLE ST LTD

198 CABLE ST LTD is an(a) Active company incorporated on 01/09/2020 with the registered office located at Flat 3 198 Cable Street, London E1 0BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 198 CABLE ST LTD?

toggle

198 CABLE ST LTD is currently Active. It was registered on 01/09/2020 .

Where is 198 CABLE ST LTD located?

toggle

198 CABLE ST LTD is registered at Flat 3 198 Cable Street, London E1 0BL.

What does 198 CABLE ST LTD do?

toggle

198 CABLE ST LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 198 CABLE ST LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with updates.