CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03057907

Incorporation date

12/05/1995

Size

Full

Contacts

Registered address

Registered address

120 Kings Road, London SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1995)
dot icon06/11/2025
Secretary's details changed for Leah Helena Pegg on 2025-11-06
dot icon06/11/2025
Director's details changed for Miss Leah Helena Pegg on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Matthew Edward Read on 2025-11-06
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon12/05/2025
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 120 Kings Road London SW3 4TR on 2025-05-12
dot icon12/05/2025
Change of details for Cable and Wireless (West Indies) Limited as a person with significant control on 2025-05-12
dot icon17/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon14/10/2022
Director's details changed for Miss Leah Helena Pegg on 2022-10-01
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon16/10/2020
Accounts for a small company made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon10/03/2020
Director's details changed for Miss Leah Helena Pegg on 2019-11-14
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon15/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/01/2018
Appointment of Mr Matthew Edward Read as a director on 2018-01-05
dot icon05/01/2018
Termination of appointment of Belinda Catherine Stockwell as a director on 2018-01-05
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Director's details changed for Leah Helena Pegg on 2017-06-30
dot icon10/07/2017
Secretary's details changed for Leah Helena Pegg on 2017-06-30
dot icon07/07/2017
Director's details changed for Mrs Belinda Catherine Stockwell on 2017-06-30
dot icon30/06/2017
Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 2017-06-30
dot icon30/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/10/2016
Termination of appointment of Charles Henry Rowland Bracken as a director on 2016-09-20
dot icon14/10/2016
Termination of appointment of Jeremy Lewis Evans as a director on 2016-09-20
dot icon14/10/2016
Appointment of Leah Helena Pegg as a director on 2016-09-20
dot icon14/10/2016
Appointment of Mrs Belinda Catherine Stockwell as a director on 2016-09-20
dot icon01/08/2016
Appointment of Leah Helena Pegg as a secretary on 2016-07-31
dot icon01/08/2016
Termination of appointment of Emily Louise Martin as a secretary on 2016-07-31
dot icon27/05/2016
Termination of appointment of Clare Patricia Underwood as a director on 2016-05-16
dot icon26/05/2016
Termination of appointment of Emily Louise Martin as a director on 2016-05-16
dot icon26/05/2016
Appointment of Mr Jeremy Evans as a director on 2016-05-16
dot icon26/05/2016
Appointment of Mr Charles Henry Rowland Bracken as a director on 2016-05-16
dot icon29/10/2015
Termination of appointment of Belinda Holly Yvette Bradberry as a director on 2015-10-22
dot icon26/10/2015
Full accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/06/2015
Termination of appointment of Ian James Lawson as a director on 2015-06-01
dot icon19/03/2015
Director's details changed for Ms Emily Louise Martin on 2015-03-16
dot icon19/03/2015
Secretary's details changed for Ms Emily Louise Martin on 2015-03-16
dot icon19/03/2015
Director's details changed for Clare Patricia Underwood on 2015-03-16
dot icon18/03/2015
Director's details changed for Mr Ian James Lawson on 2015-03-16
dot icon17/03/2015
Director's details changed for Ms Belinda Holly Yvette Bradberry on 2015-03-16
dot icon16/03/2015
Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 2015-03-16
dot icon27/02/2015
Termination of appointment of Chatan Patel as a director on 2015-02-27
dot icon23/10/2014
Director's details changed for Ms Belinda Holly Yvette Bradberry on 2014-04-07
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Clare Underwood as a secretary on 2014-03-13
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon23/07/2014
Appointment of Ms Emily Louise Martin as a director on 2014-07-22
dot icon21/03/2014
Appointment of Mr Chatan Patel as a director
dot icon21/03/2014
Appointment of Ms Emily Louise Martin as a secretary
dot icon21/03/2014
Appointment of Ian James Lawson as a director
dot icon11/02/2014
Termination of appointment of Timothy Pennington as a director
dot icon31/10/2013
Full accounts made up to 2013-03-31
dot icon31/10/2013
Miscellaneous
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/10/2013
Miscellaneous
dot icon18/10/2012
Full accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/09/2012
Appointment of Clare Underwood as a secretary
dot icon14/09/2012
Termination of appointment of Elinor Bell as a secretary
dot icon29/06/2012
Director's details changed for Clare Patricia Underwood on 2012-06-18
dot icon23/03/2012
Termination of appointment of Andrew Parkinson as a director
dot icon23/03/2012
Appointment of Belinda Holly Yvette Bradberry as a director
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon23/09/2010
Appointment of Elinor Bell as a secretary
dot icon23/09/2010
Termination of appointment of Heledd Hanscomb as a secretary
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon14/10/2009
Director's details changed for Andrew James Parkinson on 2009-10-01
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon15/06/2009
Ad 08/06/09\gbp si 20200000@1=20200000\gbp ic 2/20200002\
dot icon09/06/2009
Nc inc already adjusted 08/06/09
dot icon09/06/2009
Resolutions
dot icon10/02/2009
Director appointed clare underwood
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon09/01/2009
Appointment terminated director philip davis
dot icon31/10/2008
Return made up to 29/10/08; full list of members
dot icon03/10/2008
Director appointed timothy lincoln pennington
dot icon08/05/2008
Appointment terminated director janos jankovich besan
dot icon08/05/2008
Director appointed philip stephen james davis
dot icon15/03/2008
Location of register of members
dot icon15/03/2008
Director's change of particulars / janos jankovich besan / 10/03/2008
dot icon11/03/2008
Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA
dot icon04/03/2008
Full accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 29/10/07; full list of members
dot icon01/11/2007
Location of register of members
dot icon21/10/2007
Secretary resigned
dot icon18/07/2007
Full accounts made up to 2006-03-31
dot icon27/06/2007
Director's particulars changed
dot icon29/04/2007
Director resigned
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon21/11/2006
Return made up to 29/10/06; full list of members
dot icon21/11/2006
Location of debenture register
dot icon23/10/2006
Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL
dot icon12/04/2006
Full accounts made up to 2005-03-31
dot icon08/03/2006
Director resigned
dot icon01/12/2005
Return made up to 29/10/05; full list of members
dot icon01/12/2005
Location of debenture register
dot icon08/11/2005
New director appointed
dot icon03/11/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon26/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon08/03/2005
Location of register of directors' interests
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 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 icon27/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon22/11/2004
Return made up to 29/10/04; full list of members
dot icon11/03/2004
Full accounts made up to 2003-03-31
dot icon30/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon27/11/2003
Return made up to 29/10/03; full list of members
dot icon18/09/2003
Full accounts made up to 2002-03-31
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon13/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon08/03/2003
Resolutions
dot icon21/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon31/12/2002
Director resigned
dot icon20/11/2002
Return made up to 29/10/02; full list of members
dot icon11/06/2002
Secretary's particulars changed;director's particulars changed
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon26/11/2001
Resolutions
dot icon20/11/2001
Return made up to 29/10/01; full list of members
dot icon19/06/2001
Director's particulars changed
dot icon12/02/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon24/11/2000
Return made up to 29/10/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon04/04/2000
New secretary appointed
dot icon02/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon21/01/2000
Director's particulars changed
dot icon25/11/1999
Return made up to 29/10/99; full list of members
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon25/04/1999
Director's particulars changed
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Secretary resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon18/01/1999
Director resigned
dot icon18/01/1999
New director appointed
dot icon30/11/1998
Return made up to 29/10/98; no change of members
dot icon30/11/1998
Location of register of members address changed
dot icon30/11/1998
Location of debenture register address changed
dot icon14/10/1998
Secretary's particulars changed
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon21/05/1998
Return made up to 12/05/98; no change of members
dot icon11/04/1998
New director appointed
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Director resigned
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon03/04/1998
Full accounts made up to 1997-03-31
dot icon25/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon06/01/1998
Director resigned
dot icon18/06/1997
Return made up to 12/05/97; full list of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon25/06/1996
Return made up to 12/05/96; full list of members
dot icon25/06/1996
Location of register of members address changed
dot icon25/06/1996
Location of debenture register address changed
dot icon14/12/1995
New director appointed
dot icon23/10/1995
Director resigned
dot icon30/08/1995
Accounting reference date notified as 31/03
dot icon12/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jeremy Lewis
Director
16/05/2016 - 20/09/2016
93
Wainright-Lee, Richard Anthony Herbert
Director
12/05/1995 - 15/09/1997
22
Pegg, Leah Helena
Director
20/09/2016 - Present
20
Read, Matthew Edward
Director
05/01/2018 - Present
22
Pegg, Leah Helena
Secretary
31/07/2016 - Present
-

Persons with Significant Control

1
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 CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED

CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED is an(a) Active company incorporated on 12/05/1995 with the registered office located at 120 Kings Road, London SW3 4TR. 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 AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED?

toggle

CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED is currently Active. It was registered on 12/05/1995 .

Where is CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED located?

toggle

CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED is registered at 120 Kings Road, London SW3 4TR.

What does CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED do?

toggle

CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CABLE AND WIRELESS (CALA MANAGEMENT SERVICES) LIMITED?

toggle

The latest filing was on 06/11/2025: Secretary's details changed for Leah Helena Pegg on 2025-11-06.