CABLE AND WIRELESS (INDIA) LIMITED

Register to unlock more data on OkredoRegister

CABLE AND WIRELESS (INDIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983774

Incorporation date

21/10/1994

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 21/10/1994)
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
Appointment of Farrukh Mustafa Shaikh as a director on 2025-07-01
dot icon09/05/2025
Termination of appointment of Prashant Bhagania as a director on 2025-04-30
dot icon27/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon23/10/2024
Director's details changed for Mr Prashant Bhagania on 2021-12-07
dot icon21/10/2024
Full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon14/11/2023
Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon14/11/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon17/10/2023
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 icon01/06/2022
Appointment of Mr Adam Hyde as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Cameron Rejali as a director on 2022-06-01
dot icon26/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon11/01/2021
Full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon02/06/2020
Director's details changed for Mr Cameron Rejali on 2020-06-02
dot icon09/12/2019
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 icon10/04/2019
Termination of appointment of Ellen Van Essen as a director on 2019-03-31
dot icon08/04/2019
Appointment of Mr Gary Adey as a director on 2019-04-01
dot icon08/04/2019
Appointment of Marcus Glover as a director on 2019-04-01
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon01/06/2018
Termination of appointment of Bhuvanesh Pratap Singh as a director on 2018-06-01
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon20/09/2017
Appointment of Mrs Ellen Van Essen as a director on 2017-09-01
dot icon15/09/2017
Termination of appointment of Sherif Bakkir as a director on 2017-09-01
dot icon31/05/2017
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
dot icon31/05/2017
Termination of appointment of Steven Mccrystal as a director on 2017-05-31
dot icon31/05/2017
Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 2017-05-31
dot icon31/05/2017
Appointment of Sherif Bakkir as a director on 2017-05-31
dot icon31/05/2017
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2017-05-31
dot icon08/12/2016
Appointment of Bhuvanesh Pratap Singh as a director on 2016-11-08
dot icon25/11/2016
Full accounts made up to 2016-03-31
dot icon14/11/2016
Appointment of Mr Cameron Rejali as a director on 2016-11-08
dot icon14/11/2016
Termination of appointment of Ajaybir Singh Bakshi as a director on 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon11/03/2016
Full accounts made up to 2015-03-31
dot icon11/02/2016
Appointment of Ajaybir Singh Bakshi as a director on 2016-01-28
dot icon11/02/2016
Termination of appointment of Saroj Panigrahi as a director on 2016-01-28
dot icon09/11/2015
Termination of appointment of Sudhir Nagaraj as a director on 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Niall O'sullivan as a director on 2015-07-31
dot icon30/04/2015
Auditor's resignation
dot icon23/04/2015
Auditor's resignation
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/07/2014
Appointment of Steven Mccrystal as a director
dot icon09/07/2014
Appointment of Saroj Panigrahi as a director
dot icon09/07/2014
Appointment of Sudhir Nagaraj as a director
dot icon09/07/2014
Termination of appointment of Alan Kinch as a director
dot icon09/07/2014
Appointment of Mr Niall O'sullivan as a director
dot icon09/07/2014
Termination of appointment of Shreyaswi Gurudas as a director
dot icon12/06/2014
Director's details changed for Shreyaswi Gurudas on 2014-06-02
dot icon30/12/2013
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 icon06/08/2013
Director's details changed for Shreyaswi Gurudas on 2013-06-24
dot icon06/08/2013
Appointment of Shreyaswi Gurudas as a director
dot icon06/08/2013
Termination of appointment of Karayli Thilakan as a director
dot icon01/03/2013
Miscellaneous
dot icon21/02/2013
Auditor's resignation
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon18/10/2012
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 icon30/08/2012
Termination of appointment of Paul Moore as a secretary
dot icon30/08/2012
Appointment of Vodafone Corporate Secretaries Limited as a secretary
dot icon29/02/2012
Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
dot icon18/01/2012
Secretary's details changed for Mr Paul Anthony Moore on 2012-01-17
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon01/11/2011
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 icon21/09/2011
Termination of appointment of Nicola Morgan as a director
dot icon13/12/2010
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 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 icon21/06/2010
Appointment of Karayli Shali Thilakan as a director
dot icon21/06/2010
Termination of appointment of Sunanda Das as a director
dot icon10/06/2010
Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ
dot icon23/12/2009
Full accounts made up to 2009-03-31
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 icon23/01/2009
Full accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 29/10/08; 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 icon02/02/2008
Full accounts made up to 2007-03-31
dot icon22/12/2007
Director resigned
dot icon06/11/2007
Return made up to 29/10/07; full list of members
dot icon06/11/2007
Location of register of members
dot icon21/10/2007
Secretary resigned
dot icon19/09/2007
Full accounts made up to 2006-03-31
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon14/04/2007
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 icon26/09/2006
Director's particulars changed
dot icon30/03/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 29/10/05; full list of members
dot icon04/10/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon26/05/2005
Full accounts made up to 2004-03-31
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 icon07/01/2005
Director resigned
dot icon22/11/2004
Return made up to 29/10/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-03-31
dot icon06/10/2004
Director resigned
dot icon06/10/2004
New director appointed
dot icon03/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon11/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon27/11/2003
Return made up to 29/10/03; full list of members
dot icon04/08/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Director resigned
dot icon25/06/2003
Director resigned
dot icon04/05/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon20/11/2002
Return made up to 29/10/02; full list of members
dot icon09/10/2002
Director's particulars changed
dot icon11/06/2002
Secretary's particulars changed
dot icon03/05/2002
Full accounts made up to 2001-03-31
dot icon31/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon07/01/2002
Resolutions
dot icon20/11/2001
Return made up to 29/10/01; full list of members
dot icon26/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon05/04/2001
New director appointed
dot icon29/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon07/12/2000
New secretary appointed
dot icon24/11/2000
Return made up to 29/10/00; full list of members
dot icon04/08/2000
Full accounts made up to 1999-03-31
dot icon09/06/2000
New secretary appointed
dot icon02/02/2000
Director resigned
dot icon28/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon13/01/2000
Full accounts made up to 1998-03-31
dot icon09/12/1999
Return made up to 21/10/99; full list of members
dot icon25/11/1999
Return made up to 29/10/99; full list of members
dot icon22/11/1999
Director's particulars changed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon25/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon02/12/1998
Return made up to 29/10/98; no change of members
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Return made up to 21/10/98; no change of members
dot icon13/11/1998
New director appointed
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Director resigned
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
Secretary resigned
dot icon13/07/1998
Director resigned
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon27/05/1998
Full accounts made up to 1997-03-31
dot icon11/04/1998
New director appointed
dot icon09/04/1998
Return made up to 21/10/97; full list of members
dot icon09/04/1998
New director appointed
dot icon19/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
New secretary appointed
dot icon07/03/1997
New director appointed
dot icon26/02/1997
Full accounts made up to 1996-03-31
dot icon18/12/1996
Return made up to 21/10/96; no change of members
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
Secretary resigned
dot icon21/11/1995
Return made up to 21/10/95; full list of members
dot icon21/11/1995
Location of register of members address changed
dot icon21/11/1995
Location of debenture register address changed
dot icon26/06/1995
New director appointed
dot icon26/06/1995
Director resigned;new director appointed
dot icon14/06/1995
Accounting reference date notified as 31/03
dot icon08/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Secretary resigned
dot icon21/10/1994
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adey, Gary
Director
01/04/2019 - Present
7
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/05/2017 - 01/11/2023
57
VODAFONE CORPORATE SECRETARIES LIMITED
Corporate Secretary
01/11/2023 - Present
61
Bhagania, Prashant
Director
06/08/2019 - 30/04/2025
19
Jensen, Jeremy Michael Jorgen Malherbe
Director
29/07/2005 - 22/06/2007
92

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 AND WIRELESS (INDIA) LIMITED

CABLE AND WIRELESS (INDIA) LIMITED is an(a) Active company incorporated on 21/10/1994 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 AND WIRELESS (INDIA) LIMITED?

toggle

CABLE AND WIRELESS (INDIA) LIMITED is currently Active. It was registered on 21/10/1994 .

Where is CABLE AND WIRELESS (INDIA) LIMITED located?

toggle

CABLE AND WIRELESS (INDIA) LIMITED is registered at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN.

What does CABLE AND WIRELESS (INDIA) LIMITED do?

toggle

CABLE AND WIRELESS (INDIA) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CABLE AND WIRELESS (INDIA) LIMITED?

toggle

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