CABLE & WIRELESS CENTRAL HOLDING LIMITED

Register to unlock more data on OkredoRegister

CABLE & WIRELESS CENTRAL HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935964

Incorporation date

17/10/2003

Size

Dormant

Contacts

Registered address

Registered address

120 Kings Road, London SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
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 icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-23 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 & Wireless Di Holdings Limited as a person with significant control on 2025-05-12
dot icon22/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon14/10/2022
Director's details changed for Miss Leah Helena Pegg on 2022-10-01
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon14/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/03/2020
Director's details changed for Miss Leah Helena Pegg on 2019-11-14
dot icon03/10/2019
Accounts for a dormant 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 icon02/10/2018
Accounts for a dormant 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 icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Secretary's details changed for Leah Helena Pegg on 2017-06-30
dot icon10/07/2017
Director'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 icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/09/2016
Termination of appointment of Jeremy Lewis Evans as a director on 2016-09-20
dot icon29/09/2016
Termination of appointment of Charles Henry Rowland Bracken as a director on 2016-09-20
dot icon28/09/2016
Appointment of Leah Helena Pegg as a director on 2016-09-20
dot icon28/09/2016
Appointment of 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 icon27/05/2016
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 icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/05/2015
Termination of appointment of Kim Nicola Newton as a director on 2015-05-21
dot icon21/05/2015
Termination of appointment of Nicholas Ian Cooper as a director on 2015-05-21
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 Nicholas Ian Cooper on 2015-03-16
dot icon17/03/2015
Director's details changed for Ms Kim Nicola Newton 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 icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
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 icon23/07/2014
Appointment of Mr Chatan Patel as a director on 2014-07-22
dot icon14/03/2014
Termination of appointment of Clare Underwood as a secretary
dot icon14/03/2014
Appointment of Ms Emily Louise Martin as a secretary
dot icon23/01/2014
Director's details changed for Ms Kim Nicola Newton on 2014-01-23
dot icon31/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon18/09/2012
Appointment of Clare Underwood as a secretary
dot icon14/09/2012
Termination of appointment of Elinor Bell as a secretary
dot icon13/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/06/2012
Director's details changed for Clare Patricia Underwood on 2012-06-18
dot icon26/03/2012
Termination of appointment of Andrew Parkinson as a director
dot icon26/03/2012
Appointment of Kim Nicola Newton as a director
dot icon18/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/08/2011
Director's details changed for Nicholas Ian Cooper on 2011-07-15
dot icon18/11/2010
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 icon24/08/2010
Termination of appointment of Heledd Hanscomb as a secretary
dot icon24/08/2010
Appointment of Elinor Bell as a secretary
dot icon24/08/2010
Termination of appointment of Roger Burge as a director
dot icon24/08/2010
Termination of appointment of Richard Grady as a director
dot icon24/08/2010
Appointment of Andrew James Parkinson as a director
dot icon23/08/2010
Appointment of Clare Underwood as a director
dot icon28/11/2009
Appointment of Roger Burge as a director
dot icon28/11/2009
Appointment of Richard Meredith Grady as a director
dot icon28/11/2009
Termination of appointment of Dominic Platt as a director
dot icon26/11/2009
Statement by directors
dot icon26/11/2009
Statement of capital on 2009-11-26
dot icon26/11/2009
Solvency statement dated 09/11/09
dot icon26/11/2009
Resolutions
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon17/10/2008
Return made up to 17/10/08; full list of members
dot icon15/03/2008
Location of register of members
dot icon15/03/2008
Director's change of particulars / nicholas cooper / 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 icon08/01/2008
Full accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 17/10/07; full list of members
dot icon22/10/2007
Location of register of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA
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 icon15/11/2006
Director's particulars changed
dot icon23/10/2006
Registered office changed on 23/10/06 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA
dot icon20/10/2006
Return made up to 17/10/06; full list of members
dot icon20/10/2006
Registered office changed on 20/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL
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 icon27/11/2005
Return made up to 17/10/05; 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 17/10/04; full list of members
dot icon08/06/2004
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon13/04/2004
Director resigned
dot icon19/02/2004
Statement of affairs
dot icon19/02/2004
Ad 28/11/03--------- £ si 1@1=1 £ ic 8147/8148
dot icon19/02/2004
Statement of affairs
dot icon19/02/2004
Ad 28/11/03--------- £ si 131@1=131 £ ic 8016/8147
dot icon19/02/2004
Statement of affairs
dot icon19/02/2004
Ad 28/11/03--------- £ si 1000@1=1000 £ ic 7016/8016
dot icon19/02/2004
Statement of affairs
dot icon19/02/2004
Ad 28/11/03--------- £ si 9@1=9 £ ic 7007/7016
dot icon19/02/2004
Statement of affairs
dot icon19/02/2004
Ad 28/11/03--------- £ si 6005@1=6005 £ ic 1002/7007
dot icon19/02/2004
Statement of affairs
dot icon19/02/2004
Ad 28/11/03--------- £ si 1@1=1 £ ic 1001/1002
dot icon19/02/2004
Statement of affairs
dot icon19/02/2004
Ad 28/11/03--------- £ si 1000@1=1000 £ ic 1/1001
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon17/10/2003
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
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Pegg, Leah Helena
Director
20/09/2016 - Present
20
Platt, Dominic James
Director
08/09/2005 - 23/11/2009
136
Evans, Jeremy Lewis
Director
16/05/2016 - 20/09/2016
93
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 & WIRELESS CENTRAL HOLDING LIMITED

CABLE & WIRELESS CENTRAL HOLDING LIMITED is an(a) Active company incorporated on 17/10/2003 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 & WIRELESS CENTRAL HOLDING LIMITED?

toggle

CABLE & WIRELESS CENTRAL HOLDING LIMITED is currently Active. It was registered on 17/10/2003 .

Where is CABLE & WIRELESS CENTRAL HOLDING LIMITED located?

toggle

CABLE & WIRELESS CENTRAL HOLDING LIMITED is registered at 120 Kings Road, London SW3 4TR.

What does CABLE & WIRELESS CENTRAL HOLDING LIMITED do?

toggle

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

What is the latest filing for CABLE & WIRELESS CENTRAL HOLDING LIMITED?

toggle

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