CABLE & WIRELESS INTERNATIONAL HQ LIMITED

Register to unlock more data on OkredoRegister

CABLE & WIRELESS INTERNATIONAL HQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05921847

Incorporation date

01/09/2006

Size

Small

Contacts

Registered address

Registered address

120 Kings Road, London SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2006)
dot icon15/12/2025
Accounts for a small company made up to 2024-12-31
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 icon01/09/2025
Confirmation statement made on 2025-09-01 with 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 Cwigroup Limited as a person with significant control on 2025-05-12
dot icon15/11/2024
Statement by Directors
dot icon15/11/2024
Solvency Statement dated 14/11/24
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Statement of capital on 2024-11-15
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon14/10/2022
Director's details changed for Miss Leah Helena Pegg on 2022-10-01
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon09/03/2020
Director's details changed for Miss Leah Helena Pegg on 2019-11-14
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon10/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon05/10/2018
Full accounts 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 icon05/10/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon20/09/2017
Termination of appointment of Jeremy Lewis Evans as a director on 2016-09-20
dot icon20/09/2017
Termination of appointment of Charles Henry Rowland Bracken as a director on 2016-09-20
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 icon08/07/2017
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 icon06/01/2017
Full accounts made up to 2016-03-31
dot icon30/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon29/09/2016
Appointment of Belinda Catherine Stockwell as a director on 2016-09-20
dot icon29/09/2016
Appointment of Leah Helena Pegg as a director on 2016-09-20
dot icon19/09/2016
Confirmation statement made on 2016-09-01 with updates
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 icon07/01/2016
Termination of appointment of Belinda Holly Yvette Bradberry as a director on 2016-01-07
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon10/06/2015
Termination of appointment of Ian James Lawson as a director on 2015-06-01
dot icon21/05/2015
Termination of appointment of Kim Nicola Newton 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 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 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 icon23/10/2014
Director's details changed for Ms Belinda Holly Yvette Bradberry on 2014-04-07
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon11/07/2014
Appointment of Ms Emily Louise Martin as a director
dot icon11/07/2014
Appointment of Mr Chatan Patel as a director
dot icon21/03/2014
Termination of appointment of Clare Underwood as a secretary
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 icon11/02/2014
Termination of appointment of Timothy Pennington as a director
dot icon23/01/2014
Director's details changed for Ms Kim Nicola Newton on 2014-01-23
dot icon31/10/2013
Full accounts made up to 2013-03-31
dot icon31/10/2013
Miscellaneous
dot icon17/10/2013
Miscellaneous
dot icon30/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon18/10/2012
Full accounts made up to 2012-03-31
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 icon12/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/07/2012
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 icon07/11/2011
Full accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon11/10/2010
Director's details changed for Belinda Holly Yvette Bradberry on 2010-09-21
dot icon02/09/2010
Annual return made up to 2010-09-01 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
Appointment of Belinda Bradberry as a director
dot icon14/10/2009
Director's details changed for Roger Burge on 2009-10-01
dot icon14/10/2009
Director's details changed for Andrew James Parkinson on 2009-10-01
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon10/02/2009
Director appointed clare underwood
dot icon09/01/2009
Appointment terminated director philip davis
dot icon03/10/2008
Director appointed timothy lincoln pennington
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 01/09/08; full list of members
dot icon02/09/2008
Appointment terminated director simeon irvine
dot icon14/08/2008
Memorandum and Articles of Association
dot icon14/08/2008
Resolutions
dot icon30/07/2008
Director appointed roger burge
dot icon08/05/2008
Appointment terminated director janos jankovich besan
dot icon15/03/2008
Director's change of particulars / philip davis / 10/03/2008
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 north wharf road london W2 1LA
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
New director appointed
dot icon21/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon24/10/2007
Return made up to 01/09/07; full list of members
dot icon21/10/2007
Secretary resigned
dot icon18/10/2007
Director's particulars changed
dot icon27/04/2007
Director resigned
dot icon12/04/2007
Memorandum and Articles of Association
dot icon12/04/2007
Nc inc already adjusted 26/02/07
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon21/03/2007
Memorandum and Articles of Association
dot icon21/03/2007
Ad 26/02/07--------- £ si 445420613@1=445420613 £ ic 2/445420615
dot icon21/03/2007
Nc inc already adjusted 26/02/07
dot icon21/03/2007
Resolutions
dot icon21/03/2007
Resolutions
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon16/11/2006
Certificate of change of name
dot icon15/11/2006
New secretary appointed
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon06/10/2006
Registered office changed on 06/10/06 from: 2 lambs passage london EC1Y 8BB
dot icon06/10/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon06/10/2006
Memorandum and Articles of Association
dot icon06/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon29/09/2006
Certificate of change of name
dot icon01/09/2006
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
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jeremy Lewis
Director
16/05/2016 - 20/09/2016
93
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 & WIRELESS INTERNATIONAL HQ LIMITED

CABLE & WIRELESS INTERNATIONAL HQ LIMITED is an(a) Active company incorporated on 01/09/2006 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 INTERNATIONAL HQ LIMITED?

toggle

CABLE & WIRELESS INTERNATIONAL HQ LIMITED is currently Active. It was registered on 01/09/2006 .

Where is CABLE & WIRELESS INTERNATIONAL HQ LIMITED located?

toggle

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

What does CABLE & WIRELESS INTERNATIONAL HQ LIMITED do?

toggle

CABLE & WIRELESS INTERNATIONAL HQ LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CABLE & WIRELESS INTERNATIONAL HQ LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a small company made up to 2024-12-31.