CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04049433

Incorporation date

03/08/2000

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 03/08/2000)
dot icon13/10/2025
Full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon29/07/2025
Termination of appointment of Alan Mark Milton as a director on 2025-07-01
dot icon28/07/2025
Appointment of Mr Nicholas Root as a director on 2025-07-01
dot icon28/07/2025
Appointment of Farrukh Mustafa Shaikh as a director on 2025-07-01
dot icon16/05/2025
Termination of appointment of Prashant Bhagania as a director on 2025-04-30
dot icon24/04/2025
Appointment of Owen David Bryant as a director on 2025-04-01
dot icon26/02/2025
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 icon23/10/2024
Director's details changed for Mr Prashant Bhagania on 2021-12-07
dot icon22/10/2024
Accounts for a small company made up to 2024-03-31
dot icon07/02/2024
Director's details changed for Alexander Henricus Lentink on 2024-02-07
dot icon07/12/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01
dot icon07/12/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon07/12/2023
Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon20/10/2023
Full accounts made up to 2023-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon03/03/2021
Full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon02/09/2019
Termination of appointment of Marcus Glover as a director on 2019-08-31
dot icon06/08/2019
Appointment of Mr Prashant Bhagania as a director on 2019-08-06
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon21/12/2018
Appointment of Mr Alan Mark Milton as a director on 2018-12-21
dot icon21/12/2018
Appointment of Marcus Glover as a director on 2018-12-21
dot icon30/11/2018
Appointment of Alexander Henricus Lentink as a director on 2018-11-30
dot icon15/11/2018
Termination of appointment of Neil Colin Smith as a director on 2018-11-15
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon02/10/2018
Termination of appointment of Matthew Egan as a director on 2018-09-28
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon02/06/2017
Appointment of Matthew Egan as a director on 2017-05-31
dot icon02/06/2017
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2017-05-31
dot icon02/06/2017
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
dot icon02/06/2017
Termination of appointment of Vodafone Corporate Secretaries Limited as a director on 2017-05-31
dot icon02/06/2017
Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 2017-05-31
dot icon02/06/2017
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2017-05-31
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon04/04/2016
Full accounts made up to 2015-03-31
dot icon21/01/2016
Termination of appointment of Steven David Showell as a director on 2016-01-04
dot icon21/01/2016
Appointment of Mr Neil Colin Smith as a director on 2016-01-04
dot icon01/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/04/2015
Auditor's resignation
dot icon23/04/2015
Auditor's resignation
dot icon07/04/2015
Termination of appointment of Kerry Phillip as a director on 2015-03-31
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon17/12/2014
Termination of appointment of Alan Royston Kinch as a director on 2014-11-30
dot icon17/12/2014
Appointment of Vodafone Corporate Secretaries Limited as a director on 2014-12-08
dot icon17/12/2014
Appointment of Steven David Showell as a director on 2014-12-08
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 icon19/11/2013
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 icon01/03/2013
Miscellaneous
dot icon21/02/2013
Auditor's resignation
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/09/2012
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 icon29/02/2012
Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 2012-02-29
dot icon29/02/2012
Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD
dot icon20/01/2012
Secretary's details changed for Mr Paul Anthony Moore on 2012-01-17
dot icon28/10/2011
Full accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/09/2011
Appointment of Mr Alan Royston Kinch as a director
dot icon27/09/2011
Termination of appointment of Ian Gibson as a director
dot icon22/11/2010
Full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon16/08/2010
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 2010-08-16
dot icon11/08/2010
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 icon22/03/2010
Termination of appointment of Heledd Hanscomb as a director
dot icon22/03/2010
Appointment of Mr Ian Jeffrey Gibson as a director
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon02/12/2009
Appointment of Philip Stephen James Davis as a director
dot icon28/11/2009
Termination of appointment of Dominic Platt as a director
dot icon26/10/2009
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 icon27/12/2008
Full accounts made up to 2008-03-31
dot icon29/10/2008
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 icon24/01/2008
Full accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 28/10/07; full list of members
dot icon30/10/2007
Location of register of members
dot icon21/10/2007
Secretary resigned
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 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 icon30/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon09/03/2005
New secretary appointed;new director appointed
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
Secretary resigned
dot icon08/03/2005
Location of register of members
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Secretary resigned
dot icon05/02/2005
Resolutions
dot icon05/02/2005
Resolutions
dot icon05/02/2005
Resolutions
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 28/10/04; full list of members
dot icon16/08/2004
Director's particulars changed
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon04/05/2004
Full accounts made up to 2003-03-31
dot icon02/04/2004
New secretary appointed
dot icon02/04/2004
New director appointed
dot icon01/04/2004
Director resigned
dot icon03/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon27/11/2003
Return made up to 28/10/03; full list of members
dot icon08/03/2003
Resolutions
dot icon26/02/2003
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 icon02/02/2002
Full accounts made up to 2001-03-31
dot icon29/11/2001
Resolutions
dot icon27/11/2001
Return made up to 28/10/01; full list of members
dot icon30/08/2001
Return made up to 03/08/01; full list of members
dot icon07/03/2001
New director appointed
dot icon16/10/2000
Resolutions
dot icon16/10/2000
Resolutions
dot icon16/10/2000
Resolutions
dot icon21/08/2000
Certificate of change of name
dot icon15/08/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Director resigned
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New secretary appointed
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
Director resigned
dot icon03/08/2000
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhagania, Prashant
Director
06/08/2019 - 30/04/2025
19
Platt, Dominic James
Director
28/10/2005 - 23/11/2009
136
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Corporate Director
31/05/2017 - 01/11/2023
56
VODAFONE CORPORATE SECRETARIES LIMITED
Corporate Secretary
01/11/2023 - Present
61
Root, Nicholas
Director
01/07/2025 - Present
11

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 GLOBAL TELECOMMUNICATION SERVICES LIMITED

CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED is an(a) Active company incorporated on 03/08/2000 with the registered office located at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN. There are currently 4 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 GLOBAL TELECOMMUNICATION SERVICES LIMITED?

toggle

CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED is currently Active. It was registered on 03/08/2000 .

Where is CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED located?

toggle

CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED is registered at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN.

What does CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED do?

toggle

CABLE & WIRELESS GLOBAL TELECOMMUNICATION 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 & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED?

toggle

The latest filing was on 13/10/2025: Full accounts made up to 2025-03-31.