CABLE & WIRELESS ASPAC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CABLE & WIRELESS ASPAC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705342

Incorporation date

20/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vodafone House, The Connection, Newbury, Berkshire RG14 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon24/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon25/02/2025
Termination of appointment of Alexander Henricus Lentink as a director on 2025-02-13
dot icon23/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/04/2024
Termination of appointment of Neil Andrew Wright as a director on 2024-04-01
dot icon23/04/2024
Appointment of Mrs Senem Yayici as a director on 2024-04-01
dot icon07/02/2024
Director's details changed for Alexander Henricus Lentink on 2024-02-07
dot icon02/11/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon02/11/2023
Appointment of Mr Daniel Allender as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01
dot icon02/11/2023
Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon03/07/2023
Appointment of Alexander Henricus Lentink as a director on 2023-06-30
dot icon03/04/2023
Termination of appointment of Gregory Mook as a director on 2023-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon01/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon01/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon01/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon01/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon20/09/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon20/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon20/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon27/10/2020
Resolutions
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon16/10/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon16/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon16/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon08/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon08/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon08/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon19/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon19/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon07/10/2019
Second filing of Confirmation Statement dated 09/10/2018
dot icon07/10/2019
Second filing of Confirmation Statement dated 24/10/2017
dot icon19/09/2019
Statement of capital following an allotment of shares on 2017-11-22
dot icon27/11/2018
Appointment of Neil Andrew Wright as a director on 2018-10-01
dot icon15/11/2018
Statement of capital following an allotment of shares on 2017-06-05
dot icon10/10/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon10/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon10/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon10/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon10/10/2018
09/10/18 Statement of Capital gbp 58303418.00
dot icon01/05/2018
Termination of appointment of Tarek Sayed as a director on 2018-05-01
dot icon06/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon06/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon03/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon03/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon31/07/2017
Termination of appointment of Gregory Mook as a secretary on 2017-05-31
dot icon01/06/2017
Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 2017-05-31
dot icon01/06/2017
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
dot icon01/06/2017
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2017-05-31
dot icon01/06/2017
Appointment of Mr Gregory Mook as a director on 2017-05-31
dot icon01/06/2017
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2017-05-31
dot icon01/06/2017
Appointment of Mr Gregory Mook as a secretary on 2017-05-31
dot icon01/06/2017
Termination of appointment of Vodafone Corporate Secretaries Limited as a director on 2017-05-31
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/11/2016
Appointment of Tarek Sayed as a director on 2016-11-18
dot icon18/11/2016
Termination of appointment of Richard Mullock as a director on 2016-11-18
dot icon18/11/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon13/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon13/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon13/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon13/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon23/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Alan Royston Kinch as a director on 2014-11-30
dot icon20/01/2015
Termination of appointment of Kerry Phillip as a director on 2015-01-13
dot icon20/01/2015
Appointment of Vodafone Corporate Secretaries Limited as a director on 2015-01-12
dot icon20/01/2015
Appointment of Richard Mullock as a director on 2015-01-12
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/10/2014
Appointment of Kerry Phillip as a director on 2014-09-01
dot icon20/10/2014
Termination of appointment of Philip Stephen James Davis as a director on 2014-09-01
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/11/2013
Register(s) moved to registered inspection location
dot icon19/09/2013
Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
dot icon21/02/2013
Auditor's resignation
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon27/09/2012
Register(s) moved to registered office address
dot icon11/09/2012
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 2012-09-11
dot icon29/08/2012
Termination of appointment of Paul Moore as a secretary
dot icon29/08/2012
Appointment of Vodafone Corporate Secretaries Limited as a secretary
dot icon28/02/2012
Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD
dot icon28/02/2012
Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 2012-02-28
dot icon18/01/2012
Secretary's details changed for Mr Paul Anthony Moore on 2012-01-17
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon29/09/2011
Appointment of Mr Alan Royston Kinch as a director
dot icon27/09/2011
Termination of appointment of Ian Gibson as a director
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon21/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon16/08/2010
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL on 2010-08-16
dot icon10/08/2010
Resolutions
dot icon12/07/2010
Termination of appointment of Heledd Hanscomb as a secretary
dot icon09/07/2010
Appointment of Mr Paul Anthony Moore as a secretary
dot icon10/06/2010
Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ
dot icon28/11/2009
Appointment of Mr Ian Jeffrey Gibson as a director
dot icon28/11/2009
Termination of appointment of Dominic Platt as a director
dot icon19/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon08/08/2009
Full accounts made up to 2009-03-31
dot icon28/01/2009
Director appointed philip stephen james davis
dot icon28/01/2009
Appointment terminated director nicholas cooper
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from lakeside house cain road bracknell berkshire RG12 1XL
dot icon15/03/2008
Location of register of members
dot icon15/03/2008
Director's change of particulars / nicholas cooper / 10/03/2008
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 28/10/07; full list of members
dot icon29/10/2007
Location of register of members
dot icon21/10/2007
Secretary resigned
dot icon27/06/2007
Director's particulars changed
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 28/10/06; full list of members
dot icon15/11/2006
Director's particulars changed
dot icon03/04/2006
Director resigned
dot icon31/03/2006
New director appointed
dot icon14/02/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 28/10/05; full list of members
dot icon19/09/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon21/06/2005
Director's particulars changed
dot icon08/03/2005
Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX
dot icon08/03/2005
Location of register of directors' interests
dot icon08/03/2005
Location of register of members
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
Secretary resigned
dot icon03/03/2005
New secretary appointed
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 28/10/04; full list of members
dot icon16/11/2004
Ad 08/11/04--------- £ si 3580197@1=3580197 £ ic 2001/3582198
dot icon16/11/2004
Nc inc already adjusted 08/11/04
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/04/2004
Return made up to 20/03/04; full list of members
dot icon14/04/2004
New director appointed
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Director resigned
dot icon23/01/2004
Statement of affairs
dot icon23/01/2004
Ad 27/11/03--------- £ si 1000@1=1000 £ ic 1001/2001
dot icon23/01/2004
Statement of affairs
dot icon23/01/2004
Ad 27/11/03--------- £ si 1000@1=1000 £ ic 1/1001
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
£ nc 100/10000 27/11/03
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon20/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yayici, Senem
Director
01/04/2024 - Present
10
Platt, Dominic James
Director
08/09/2005 - 23/11/2009
136
Wright, Neil Andrew
Director
01/10/2018 - 01/04/2024
64
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Corporate Director
31/05/2017 - 01/11/2023
56
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/05/2017 - 01/11/2023
56

Persons with Significant Control

0

No PSC data available.

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 CABLE & WIRELESS ASPAC HOLDINGS LIMITED

CABLE & WIRELESS ASPAC HOLDINGS LIMITED is an(a) Active company incorporated on 20/03/2003 with the registered office located at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE & WIRELESS ASPAC HOLDINGS LIMITED?

toggle

CABLE & WIRELESS ASPAC HOLDINGS LIMITED is currently Active. It was registered on 20/03/2003 .

Where is CABLE & WIRELESS ASPAC HOLDINGS LIMITED located?

toggle

CABLE & WIRELESS ASPAC HOLDINGS LIMITED is registered at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN.

What does CABLE & WIRELESS ASPAC HOLDINGS LIMITED do?

toggle

CABLE & WIRELESS ASPAC HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CABLE & WIRELESS ASPAC HOLDINGS LIMITED?

toggle

The latest filing was on 24/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.