CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070812

Incorporation date

05/11/1986

Size

Full

Contacts

Registered address

Registered address

Vodafone House, The Connection, Newbury, Berkshire RG14 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon23/02/2026
Full accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon24/04/2025
Appointment of Owen David Bryant as a director on 2025-04-01
dot icon03/04/2025
Cessation of Cable & Wireless U.K. as a person with significant control on 2025-02-13
dot icon02/04/2025
Notification of Cable & Wireless Uk Holdings Limited as a person with significant control on 2025-02-13
dot icon26/02/2025
Termination of appointment of Alexander Henricus Lentink as a director on 2025-02-13
dot icon31/01/2025
Resolutions
dot icon31/01/2025
Solvency Statement dated 30/01/25
dot icon31/01/2025
Statement by Directors
dot icon31/01/2025
Statement of capital on 2025-01-31
dot icon29/01/2025
Termination of appointment of Sukhbir Kaur Gill as a director on 2025-01-29
dot icon12/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon23/04/2024
Appointment of Mrs Senem Yayici as a director on 2024-04-01
dot icon23/04/2024
Termination of appointment of Neil Andrew Wright as a director on 2024-04-01
dot icon07/02/2024
Director's details changed for Alexander Henricus Lentink on 2024-02-07
dot icon16/11/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon16/11/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01
dot icon16/11/2023
Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon16/11/2023
Appointment of Mrs Sukhbir Gill as a director on 2023-11-01
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon08/07/2023
Accounts for a dormant company made up to 2023-03-31
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 icon14/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2021-03-31
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 icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon29/08/2019
Second filing of Confirmation Statement dated 24/10/2017
dot icon09/08/2019
Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 2017-05-31
dot icon25/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/11/2018
Appointment of Neil Andrew Wright as a director on 2018-10-01
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon02/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/05/2018
Termination of appointment of Tarek Sayed as a director on 2018-05-01
dot icon17/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon09/06/2017
Termination of appointment of Vodafone Corporate Secretaries Limited as a director on 2017-05-31
dot icon09/06/2017
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
dot icon09/06/2017
Appointment of Mr Gregory Mook as a director on 2017-05-31
dot icon09/06/2017
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2017-05-31
dot icon09/06/2017
Appointment of Vodafone Enterprise 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 icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon12/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/10/2015
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 icon26/11/2014
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 icon03/01/2014
Accounts for a dormant company 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 icon01/03/2013
Miscellaneous
dot icon21/02/2013
Auditor's resignation
dot icon12/10/2012
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 icon30/08/2012
Termination of appointment of Paul Moore as a secretary
dot icon29/08/2012
Appointment of Vodafone Corporate Secretaries Limited as a secretary
dot icon01/05/2012
Accounts for a dormant company made up to 2012-03-31
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 icon20/01/2012
Secretary's details changed for Mr Paul Anthony Moore on 2012-01-17
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/09/2011
Appointment of Mr Alan Royston Kinch as a director
dot icon24/09/2011
Termination of appointment of Ivan Gunatilleke as a director
dot icon06/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company 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 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 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
Accounts for a dormant company 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 icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon23/09/2008
Director's change of particulars / ivan gunatilleke / 22/09/2008
dot icon23/09/2008
Registered office changed on 23/09/2008 from lakeside house cain road bracknell berkshire RG12 1XL
dot icon05/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/03/2008
Location of register of members
dot icon15/03/2008
Director's change of particulars / ivan gunatilleke / 10/03/2008
dot icon15/03/2008
Director's change of particulars / nicholas cooper / 10/03/2008
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 icon21/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/09/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon27/06/2007
Director's particulars changed
dot icon12/06/2007
Full accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 28/10/06; full list of members
dot icon26/09/2006
Director's particulars changed
dot icon31/03/2006
New director appointed
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 28/10/05; full list of members
dot icon04/10/2005
New director appointed
dot icon19/08/2005
Director resigned
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 icon07/01/2005
Director resigned
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 28/10/04; full list of members
dot icon06/10/2004
Director resigned
dot icon06/10/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 28/10/03; full list of members
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
Secretary resigned
dot icon26/07/2003
New secretary appointed
dot icon25/07/2003
Secretary resigned
dot icon24/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon07/02/2003
Resolutions
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon20/11/2002
Return made up to 28/10/02; full list of members
dot icon11/06/2002
Secretary's particulars changed
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 28/10/01; full list of members
dot icon01/03/2001
Resolutions
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Return made up to 28/10/00; full list of members
dot icon04/10/2000
Secretary resigned
dot icon04/10/2000
New secretary appointed
dot icon23/06/2000
New director appointed
dot icon21/06/2000
Registered office changed on 21/06/00 from: caxton way watford business park watford WD1 8XH
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New secretary appointed
dot icon21/06/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon30/12/1999
Return made up to 31/12/99; full list of members
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon26/02/1999
Certificate of change of name
dot icon05/02/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon01/10/1998
Registered office changed on 01/10/98 from: new mercury house 26 red lion square london WC1R 4HQ
dot icon22/09/1998
Secretary resigned
dot icon17/08/1998
Auditor's resignation
dot icon12/05/1998
Secretary's particulars changed
dot icon16/03/1998
Return made up to 31/12/97; no change of members
dot icon16/03/1998
Location of register of members address changed
dot icon16/03/1998
Location of debenture register address changed
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon16/12/1997
Director's particulars changed
dot icon16/12/1997
Director's particulars changed
dot icon08/07/1997
New secretary appointed;new director appointed
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Director resigned
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon16/04/1997
Resolutions
dot icon22/12/1996
Return made up to 31/12/96; full list of members
dot icon27/11/1996
Full accounts made up to 1996-03-31
dot icon01/10/1996
Director resigned
dot icon01/10/1996
New director appointed
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Return made up to 31/12/95; full list of members
dot icon21/02/1995
Director resigned
dot icon28/01/1995
Return made up to 31/12/94; full list of members
dot icon01/06/1994
Full accounts made up to 1994-03-31
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon20/10/1993
Secretary's particulars changed
dot icon16/09/1993
Secretary resigned;new secretary appointed
dot icon03/09/1993
Full accounts made up to 1993-03-31
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned;new director appointed
dot icon20/01/1993
Secretary resigned;new secretary appointed
dot icon20/01/1993
New director appointed
dot icon20/01/1993
New director appointed
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon01/05/1992
New director appointed
dot icon28/01/1992
Return made up to 08/02/92; no change of members
dot icon04/01/1992
Full accounts made up to 1991-03-31
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon05/11/1991
Director resigned
dot icon22/10/1991
Director resigned
dot icon03/10/1991
Secretary resigned;new secretary appointed
dot icon15/04/1991
Return made up to 08/02/91; no change of members
dot icon07/03/1991
Full accounts made up to 1990-03-31
dot icon30/04/1990
Registered office changed on 30/04/90 from: c/o messrs bird and bird 2 grays inn square london WC1R 5AA
dot icon25/04/1990
Director resigned;new director appointed
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon05/02/1990
Return made up to 17/01/90; full list of members
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon12/01/1989
Return made up to 23/12/88; full list of members
dot icon14/12/1988
Director resigned;new director appointed
dot icon28/10/1988
Director resigned;new director appointed
dot icon23/01/1987
New director appointed
dot icon20/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1987
Registered office changed on 20/01/87 from: ninety long acre london WC2E 9NP
dot icon17/01/1987
Secretary resigned;new secretary appointed
dot icon17/01/1987
Director resigned;new director appointed
dot icon03/01/1987
Resolutions
dot icon29/12/1986
Resolutions
dot icon20/12/1986
Director resigned;new director appointed
dot icon11/12/1986
Registered office changed on 11/12/86 from: 47 brunswick place london N1 6EE
dot icon28/11/1986
Certificate of change of name
dot icon25/11/1986
Resolutions
dot icon05/11/1986
Certificate of 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
Full
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beveridge, Robert James
Director
01/04/1999 - 30/05/2000
149
Norton, Graham Howard
Director
01/07/2003 - 16/09/2004
58
Cooper, Nicholas Ian
Director
16/03/2006 - 27/01/2009
90
VODAFONE CORPORATE SECRETARIES LIMITED
Corporate Secretary
24/08/2012 - 31/05/2017
140
VODAFONE CORPORATE SECRETARIES LIMITED
Corporate Director
12/01/2015 - 31/05/2017
140

Persons with Significant Control

2
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 COMMUNICATIONS DATA NETWORK SERVICES LIMITED

CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED is an(a) Active company incorporated on 05/11/1986 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 COMMUNICATIONS DATA NETWORK SERVICES LIMITED?

toggle

CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED is currently Active. It was registered on 05/11/1986 .

Where is CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED located?

toggle

CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED is registered at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN.

What does CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED do?

toggle

CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Full accounts made up to 2025-03-31.