CABLE AND WIRELESS (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

CABLE AND WIRELESS (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00244080

Incorporation date

03/12/1929

Size

Dormant

Contacts

Registered address

Registered address

120 Kings Road, London SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1926)
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 icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 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 Central Holding Limited as a person with significant control on 2025-05-12
dot icon21/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/10/2022
Director's details changed for Miss Leah Helena Pegg on 2022-10-01
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/10/2021
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 icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon07/10/2018
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 icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/07/2017
Director's details changed for Leah Helena Pegg on 2017-06-30
dot icon10/07/2017
Secretary'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 icon15/12/2016
Full accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/10/2016
Termination of appointment of Charles Henry Rowland Bracken as a director on 2016-09-20
dot icon14/10/2016
Termination of appointment of Jeremy Lewis Evans as a director on 2016-09-20
dot icon14/10/2016
Appointment of Leah Helena Pegg as a director on 2016-09-20
dot icon14/10/2016
Appointment of Mrs 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 icon29/10/2015
Termination of appointment of Belinda Holly Yvette Bradberry as a director on 2015-10-22
dot icon26/10/2015
Full accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
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 Belinda Holly Yvette Bradberry 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 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 icon21/03/2014
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 icon31/10/2013
Full accounts made up to 2013-03-31
dot icon31/10/2013
Miscellaneous
dot icon28/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/10/2013
Miscellaneous
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 icon23/03/2012
Termination of appointment of Andrew Parkinson as a director
dot icon23/03/2012
Appointment of Belinda Holly Yvette Bradberry as a director
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon12/10/2011
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 icon15/12/2010
Full accounts made up to 2010-03-31
dot icon18/10/2010
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 Richard Meredith Grady as a director
dot icon28/11/2009
Appointment of Roger Burge 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 icon04/11/2009
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 icon05/11/2008
Return made up to 31/10/08; 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 icon02/02/2008
Full accounts made up to 2007-03-31
dot icon20/11/2007
Statement of affairs
dot icon20/11/2007
Ad 31/07/07--------- £ si [email protected]
dot icon15/11/2007
Return made up to 31/10/07; full list of members
dot icon15/11/2007
Location of register of members
dot icon21/10/2007
Secretary resigned;director resigned
dot icon04/07/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon18/06/2007
Ad 29/03/07--------- £ si [email protected]= 1734844000 £ ic 270329648/2005173648
dot icon18/06/2007
Memorandum and Articles of Association
dot icon18/06/2007
Nc inc already adjusted 29/03/07
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon28/04/2007
Full accounts made up to 2006-03-31
dot icon21/11/2006
Return made up to 31/10/06; full list of members
dot icon15/11/2006
Director's particulars changed
dot icon23/10/2006
Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL
dot icon03/04/2006
Director resigned
dot icon31/03/2006
New director appointed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 31/10/05; 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
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
New secretary appointed
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Secretary resigned
dot icon03/03/2005
New secretary appointed
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 31/10/04; full list of members
dot icon13/04/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 31/10/03; full list of members
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon07/06/2003
Full accounts made up to 2002-03-31
dot icon08/03/2003
Resolutions
dot icon04/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon20/11/2002
Return made up to 31/10/02; full list of members
dot icon11/06/2002
Secretary's particulars changed;director's particulars changed
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon13/12/2001
New director appointed
dot icon10/12/2001
Return made up to 31/10/01; full list of members; amend
dot icon26/11/2001
Resolutions
dot icon20/11/2001
Return made up to 31/10/01; full list of members
dot icon27/09/2001
Statement of affairs
dot icon27/09/2001
Ad 06/09/01--------- £ si [email protected]=250 £ ic 268123516/268123766
dot icon27/09/2001
Statement of affairs
dot icon27/09/2001
Ad 30/08/01--------- £ si [email protected]=250 £ ic 268123266/268123516
dot icon27/06/2001
Ad 22/06/01--------- £ si [email protected]=230193019 £ ic 37930247/268123266
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
£ nc 45000000/500000000 22/06/01
dot icon16/06/2001
Resolutions
dot icon16/06/2001
Resolutions
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Return made up to 31/10/00; full list of members
dot icon21/06/2000
Full accounts made up to 1999-03-31
dot icon04/04/2000
New secretary appointed
dot icon02/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon25/11/1999
Return made up to 31/10/99; full list of members
dot icon19/07/1999
New director appointed
dot icon25/04/1999
Director's particulars changed
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Secretary resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon23/12/1998
Return made up to 17/12/98; full list of members
dot icon14/10/1998
Secretary's particulars changed;director's particulars changed
dot icon10/08/1998
Director resigned
dot icon08/07/1998
Return made up to 23/06/98; no change of members
dot icon23/06/1998
Director resigned
dot icon23/06/1998
Auditor's resignation
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon11/04/1998
New director appointed
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon06/01/1998
Director resigned
dot icon06/07/1997
Return made up to 23/06/97; no change of members
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon10/12/1996
Return made up to 30/09/96; full list of members
dot icon10/12/1996
Secretary resigned
dot icon09/08/1996
Return made up to 23/06/96; full list of members
dot icon09/08/1996
Location of register of members address changed
dot icon09/08/1996
Location of debenture register address changed
dot icon11/03/1996
Director resigned
dot icon11/03/1996
New director appointed
dot icon10/01/1996
Statement of affairs
dot icon10/01/1996
Ad 01/12/95--------- £ si [email protected]
dot icon11/12/1995
Ad 01/12/95--------- £ si [email protected]=14691932 £ ic 23238315/37930247
dot icon06/12/1995
Resolutions
dot icon06/12/1995
Resolutions
dot icon06/12/1995
£ nc 30000000/45000000 30/11/95
dot icon06/12/1995
Accounts for a medium company made up to 1995-03-31
dot icon07/07/1995
Return made up to 23/06/95; full list of members
dot icon07/03/1995
New secretary appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
Director resigned;new director appointed
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 23/06/94; full list of members
dot icon20/06/1994
Director's particulars changed
dot icon12/11/1993
Full accounts made up to 1993-03-31
dot icon28/10/1993
Certificate of re-registration from Public Limited Company to Private
dot icon28/10/1993
Re-registration of Memorandum and Articles
dot icon28/10/1993
Application for reregistration from PLC to private
dot icon28/10/1993
Resolutions
dot icon28/10/1993
Resolutions
dot icon22/10/1993
Resolutions
dot icon09/07/1993
Registered office changed on 09/07/93 from: new mercury house 26 redlion square london WC1R 4HQ
dot icon09/07/1993
Return made up to 23/06/93; full list of members
dot icon09/07/1993
Director resigned
dot icon09/07/1993
Director resigned
dot icon26/04/1993
Director's particulars changed
dot icon10/03/1993
Director resigned
dot icon05/02/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon06/11/1992
Full accounts made up to 1992-03-31
dot icon03/08/1992
Return made up to 23/06/92; full list of members
dot icon03/04/1992
Director resigned
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon26/11/1991
Director resigned;new director appointed
dot icon26/11/1991
Director resigned;new director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
Secretary resigned;new director appointed
dot icon01/11/1991
Certificate of change of name
dot icon29/08/1991
Return made up to 23/06/91; full list of members
dot icon20/08/1991
Registered office changed on 20/08/91 from: mercury house buckingham road bletchley milton keynes. MK3 5JL.
dot icon24/07/1991
Secretary resigned;new secretary appointed
dot icon01/06/1991
New director appointed
dot icon01/06/1991
New director appointed
dot icon17/05/1991
Auditor's resignation
dot icon10/05/1991
Auditor's resignation
dot icon19/04/1991
Director resigned
dot icon19/04/1991
Director resigned
dot icon19/04/1991
Director resigned
dot icon19/04/1991
Director resigned
dot icon19/04/1991
Director resigned
dot icon19/04/1991
Director resigned
dot icon28/02/1991
Return made up to 23/06/90; full list of members
dot icon19/12/1990
Full accounts made up to 1990-03-31
dot icon19/07/1990
Director resigned
dot icon28/06/1990
Registered office changed on 28/06/90 from: t r house bletchley milton keynes MK3 5JL
dot icon08/03/1990
Full accounts made up to 1989-03-31
dot icon08/03/1990
Return made up to 23/06/89; full list of members
dot icon17/01/1990
Director resigned
dot icon08/11/1989
Director resigned;new director appointed
dot icon16/05/1989
Wd 08/05/89 ad 17/03/89-07/04/89 £ si [email protected]=43947 £ ic 3674486/3718433
dot icon15/03/1989
Accounting reference date extended from 31/12 to 31/03
dot icon08/03/1989
Director resigned
dot icon28/02/1989
Wd 21/02/89 ad 19/01/89-02/02/89 premium £ si [email protected]=560666 £ ic 3113820/3674486
dot icon17/02/1989
Auditor's resignation
dot icon08/02/1989
Wd 26/01/89 ad 12/01/89--------- premium £ si [email protected]=63 £ ic 3113757/3113820
dot icon05/02/1989
New director appointed
dot icon12/01/1989
New director appointed
dot icon05/01/1989
Wd 08/12/88 ad 08/12/88--------- premium £ si [email protected]=205 £ ic 3113552/3113757
dot icon05/01/1989
Wd 08/12/88 ad 10/12/88--------- premium £ si [email protected]=622 £ ic 3112930/3113552
dot icon13/12/1988
Wd 01/12/88 ad 05/12/88--------- premium £ si [email protected]=4500 £ ic 3108430/3112930
dot icon25/11/1988
Wd 17/11/88 ad 10/11/88--------- premium £ si [email protected]=1538 £ ic 3106892/3108430
dot icon25/11/1988
Wd 17/11/88 ad 10/11/88--------- premium £ si [email protected]=447 £ ic 3106445/3106892
dot icon23/11/1988
Wd 15/11/88 ad 14/11/88--------- premium £ si [email protected]=4500 £ ic 3101945/3106445
dot icon26/10/1988
Wd 17/10/88 ad 10/10/88--------- premium £ si [email protected]=11250 £ ic 3090695/3101945
dot icon26/10/1988
Wd 17/10/88 ad 05/10/88--------- premium £ si [email protected]=9000 £ ic 3081695/3090695
dot icon25/10/1988
Wd 14/10/88 ad 05/10/88--------- premium £ si [email protected]=10000 £ ic 3071695/3081695
dot icon19/10/1988
Wd 11/10/88 ad 29/09/88--------- premium £ si [email protected]=4500 £ ic 3067195/3071695
dot icon19/10/1988
Wd 11/10/88 ad 29/09/88--------- premium £ si [email protected]=4500 £ ic 3062695/3067195
dot icon19/10/1988
Wd 11/10/88 ad 30/09/88--------- premium £ si [email protected]=4500 £ ic 3058195/3062695
dot icon04/10/1988
Wd 28/09/88 ad 12/09/88--------- premium £ si [email protected]=7500 £ ic 3050695/3058195
dot icon29/09/1988
Wd 26/09/88 ad 08/09/88--------- premium £ si [email protected]=231 £ ic 3050464/3050695
dot icon23/09/1988
Wd 20/09/88 ad 05/09/88--------- premium £ si [email protected]=4500 £ ic 3045964/3050464
dot icon23/09/1988
Wd 20/09/88 ad 06/09/88--------- premium £ si [email protected]=20500 £ ic 3025464/3045964
dot icon21/09/1988
Wd 09/09/88 ad 26/08/88--------- premium £ si [email protected]=4500 £ ic 3020964/3025464
dot icon19/09/1988
Wd 31/08/88 ad 23/08/88--------- premium £ si [email protected]=2250 £ ic 3018714/3020964
dot icon13/09/1988
Wd 23/08/88 ad 15/08/88--------- premium £ si [email protected]=7500 £ ic 3011214/3018714
dot icon13/09/1988
Wd 23/08/88 ad 15/08/88--------- premium £ si [email protected]=7500 £ ic 3003714/3011214
dot icon12/09/1988
Nc inc already adjusted
dot icon24/08/1988
Wd 19/07/88 ad 14/07/88--------- premium £ si [email protected]=496 £ ic 3003218/3003714
dot icon24/08/1988
Wd 19/07/88 ad 14/07/88--------- premium £ si [email protected]=9502 £ ic 2993716/3003218
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon29/07/1988
Full group accounts made up to 1987-12-31
dot icon29/07/1988
Return made up to 23/06/88; full list of members
dot icon25/07/1988
New director appointed
dot icon22/07/1988
Wd 13/06/88 ad 09/06/88--------- premium £ si [email protected]=453 £ ic 2993263/2993716
dot icon22/07/1988
Wd 13/06/88 ad 09/06/88--------- premium £ si [email protected]=821 £ ic 2992442/2993263
dot icon22/07/1988
Wd 13/06/88 ad 31/05/88--------- premium £ si [email protected]=4500 £ ic 2987942/2992442
dot icon23/06/1988
Director resigned
dot icon20/05/1988
Credit/relief from duty claim
dot icon20/05/1988
Wd 21/04/88 ad 10/03/88--------- premium £ si [email protected]=321 £ ic 2987621/2987942
dot icon28/04/1988
Statement of affairs
dot icon22/03/1988
Wd 25/02/88 ad 04/02/88--------- premium £ si [email protected]=102 £ ic 2977737/2977839
dot icon22/03/1988
Credit/relief from duty claim
dot icon22/03/1988
Credit/relief from duty claim
dot icon22/03/1988
Wd 25/02/88 ad 10/12/87--------- premium £ si [email protected]=773 £ ic 2986848/2987621
dot icon22/03/1988
Credit/relief from duty claim
dot icon22/03/1988
Wd 25/02/88 ad 12/11/87--------- premium £ si [email protected]=98 £ ic 2986750/2986848
dot icon22/03/1988
Credit/relief from duty claim
dot icon22/03/1988
Wd 25/02/88 ad 12/11/87--------- £ si [email protected]=631 £ ic 2986119/2986750
dot icon22/03/1988
Credit/relief from duty claim
dot icon22/03/1988
Wd 25/02/88 ad 01/10/87--------- premium £ si [email protected]=172 £ ic 2985947/2986119
dot icon22/03/1988
Credit/relief from duty claim
dot icon22/03/1988
Wd 25/02/88 ad 01/10/87--------- premium £ si [email protected]=8108 £ ic 2977839/2985947
dot icon09/11/1987
Wd 03/11/87 ad 06/10/87--------- premium £ si [email protected]=1730769 £ ic 1246968/2977737
dot icon02/11/1987
Return of allotments
dot icon19/10/1987
Return of allotments
dot icon10/08/1987
Full accounts made up to 1986-12-31
dot icon10/08/1987
Return made up to 18/06/87; bulk list available separately
dot icon24/07/1987
Resolutions
dot icon18/05/1987
Location of register of members (non legible)
dot icon04/03/1987
Return of allotments
dot icon28/01/1987
Return of allotments
dot icon28/01/1987
Return of allotments
dot icon24/10/1986
Return of allotments
dot icon10/09/1986
Return of allotments
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon25/07/1986
Return made up to 19/06/86; full list of members
dot icon16/05/1986
Return of allotments
dot icon12/07/1985
Accounts made up to 1984-12-31
dot icon27/07/1984
Accounts made up to 1983-12-31
dot icon20/07/1983
Accounts made up to 1982-12-31
dot icon26/07/1982
Accounts made up to 1981-12-31
dot icon12/02/1982
Certificate of change of name
dot icon04/08/1981
Accounts made up to 1980-12-31
dot icon03/12/1926
Miscellaneous

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
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jeremy Lewis
Director
16/05/2016 - 20/09/2016
93
Wainright-Lee, Richard Anthony Herbert
Director
14/02/1995 - 22/02/1996
22
Pegg, Leah Helena
Director
20/09/2016 - Present
20
Read, Matthew Edward
Director
05/01/2018 - Present
22
Platt, Dominic James
Director
08/09/2005 - 23/11/2009
136

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 AND WIRELESS (INVESTMENTS) LIMITED

CABLE AND WIRELESS (INVESTMENTS) LIMITED is an(a) Active company incorporated on 03/12/1929 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 AND WIRELESS (INVESTMENTS) LIMITED?

toggle

CABLE AND WIRELESS (INVESTMENTS) LIMITED is currently Active. It was registered on 03/12/1929 .

Where is CABLE AND WIRELESS (INVESTMENTS) LIMITED located?

toggle

CABLE AND WIRELESS (INVESTMENTS) LIMITED is registered at 120 Kings Road, London SW3 4TR.

What does CABLE AND WIRELESS (INVESTMENTS) LIMITED do?

toggle

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

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

toggle

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