CABLE AND WIRELESS NOMINEE LIMITED

Register to unlock more data on OkredoRegister

CABLE AND WIRELESS NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03249884

Incorporation date

16/09/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vodafone House, The Connection, Newbury, Berkshire RG14 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1996)
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon28/03/2025
Certificate of change of name
dot icon25/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon25/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon25/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon25/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/02/2025
Termination of appointment of Alexander Henricus Lentink as a director on 2025-02-13
dot icon19/02/2025
Certificate of change of name
dot icon23/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
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 icon08/02/2024
Director's details changed for Alexander Henricus Lentink on 2024-02-07
dot icon14/11/2023
Director's details changed for Jodene Chia on 2023-11-01
dot icon13/11/2023
Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon09/11/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01
dot icon09/11/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon09/11/2023
Appointment of Jodene Chia as a director on 2023-11-01
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon03/07/2023
Appointment of Alexander Henricus Lentink as a director on 2023-06-30
dot icon04/04/2023
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 icon31/08/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon31/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon31/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon26/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon16/10/2020
Resolutions
dot icon16/10/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon16/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon16/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon01/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon01/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon19/09/2019
Second filing of Confirmation Statement dated 09/10/2018
dot icon29/08/2019
Second filing of Confirmation Statement dated 24/10/2017
dot icon14/11/2018
Appointment of Neil Andrew Wright as a director on 2018-10-18
dot icon07/11/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon07/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon07/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon07/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon09/10/2018
09/10/18 Statement of Capital gbp 17.00
dot icon01/05/2018
Termination of appointment of Tarek Sayed as a director on 2018-05-01
dot icon28/11/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon28/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon28/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon28/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon01/06/2017
Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 2017-05-31
dot icon01/06/2017
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
dot icon01/06/2017
Termination of appointment of Vodafone Corporate Secretaries Limited as a director on 2017-05-31
dot icon01/06/2017
Appointment of Mr Gregory Mook as a director on 2017-05-31
dot icon01/06/2017
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2017-05-31
dot icon01/06/2017
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2017-05-31
dot icon05/01/2017
Termination of appointment of Richard Mullock as a director on 2016-12-09
dot icon17/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon17/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon17/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon17/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon13/12/2016
Appointment of Tarek Sayed as a director on 2016-12-09
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon12/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/10/2015
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 icon16/12/2013
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 icon22/10/2012
Amended 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 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 icon01/05/2012
Accounts for a dormant company made up to 2012-03-31
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(s) moved to registered inspection location
dot icon29/02/2012
Register inspection address has been changed
dot icon18/01/2012
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 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 icon30/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/09/2010
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 United Kingdom on 2010-08-16
dot icon11/08/2010
Resolutions
dot icon12/07/2010
Termination of appointment of Catriona Fletcher as a secretary
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 icon17/05/2010
Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ on 2010-05-17
dot icon22/03/2010
Appointment of Philip Stephen James Davis as a director
dot icon22/03/2010
Appointment of Mr Ian Jeffrey Gibson as a director
dot icon22/03/2010
Termination of appointment of Nicholas Cooper as a director
dot icon22/03/2010
Termination of appointment of Heledd Hanscomb as a director
dot icon20/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon24/07/2009
Secretary appointed catriona fletcher
dot icon29/10/2008
Return made up to 28/10/08; full list of members
dot icon01/09/2008
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 / 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 icon11/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon31/10/2007
Return made up to 28/10/07; full list of members
dot icon31/10/2007
Location of register of members
dot icon21/10/2007
Secretary resigned
dot icon12/10/2007
Director's particulars changed
dot icon27/06/2007
Director's particulars changed
dot icon16/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/11/2006
Return made up to 28/10/06; full list of members
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 icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon01/12/2005
Return made up to 28/10/05; full list of members
dot icon21/06/2005
Director's particulars changed
dot icon11/03/2005
New director appointed
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;director resigned
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
Secretary resigned
dot icon03/03/2005
New secretary appointed
dot icon22/11/2004
Return made up to 28/10/04; full list of members
dot icon15/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/04/2004
New director appointed
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon16/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon27/11/2003
Return made up to 28/10/03; full list of members
dot icon05/02/2003
Resolutions
dot icon20/11/2002
Return made up to 28/10/02; full list of members
dot icon19/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon11/06/2002
Secretary's particulars changed;director's particulars changed
dot icon11/01/2002
Resolutions
dot icon19/11/2001
Return made up to 28/10/01; full list of members
dot icon24/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon24/11/2000
Return made up to 28/10/00; full list of members
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New secretary appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon25/11/1999
Return made up to 28/10/99; full list of members
dot icon16/06/1999
Accounting reference date extended from 16/03/99 to 31/03/99
dot icon26/01/1999
Full accounts made up to 1998-03-16
dot icon30/11/1998
Return made up to 28/10/98; no change of members
dot icon19/10/1998
Return made up to 16/09/98; no change of members
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
Secretary resigned
dot icon14/10/1998
Director's particulars changed
dot icon22/06/1998
Director resigned
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon12/06/1998
Director's particulars changed
dot icon23/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
Director resigned
dot icon02/02/1998
Accounting reference date extended from 31/03/97 to 14/03/98
dot icon17/10/1997
Return made up to 16/09/97; full list of members
dot icon22/12/1996
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon12/12/1996
Registered office changed on 12/12/96 from: 9 cheapside london england EC2V 6AD
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Secretary resigned;director resigned
dot icon12/12/1996
New secretary appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon05/12/1996
Resolutions
dot icon03/12/1996
Certificate of change of name
dot icon13/11/1996
Registered office changed on 13/11/96 from: 35 basinghall street london EC2V 5DB
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New secretary appointed
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Secretary resigned
dot icon09/11/1996
Memorandum and Articles of Association
dot icon25/10/1996
Certificate of change of name
dot icon16/09/1996
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
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Corporate Director
31/05/2017 - 01/11/2023
56
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/05/2017 - 01/11/2023
56
VODAFONE CORPORATE SECRETARIES LIMITED
Corporate Secretary
01/11/2023 - Present
61
Mook, Gregory
Director
31/05/2017 - 31/03/2023
24
Lentink, Alexander Henricus
Director
30/06/2023 - 13/02/2025
21

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 NOMINEE LIMITED

CABLE AND WIRELESS NOMINEE LIMITED is an(a) Active company incorporated on 16/09/1996 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 AND WIRELESS NOMINEE LIMITED?

toggle

CABLE AND WIRELESS NOMINEE LIMITED is currently Active. It was registered on 16/09/1996 .

Where is CABLE AND WIRELESS NOMINEE LIMITED located?

toggle

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

What does CABLE AND WIRELESS NOMINEE LIMITED do?

toggle

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

What is the latest filing for CABLE AND WIRELESS NOMINEE LIMITED?

toggle

The latest filing was on 20/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.