CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07133651

Incorporation date

22/01/2010

Size

Dormant

Contacts

Registered address

Registered address

120 Kings Road, London SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon06/02/2026
Termination of appointment of Amanda Catherine St Levans Jobbins as a director on 2026-02-04
dot icon06/02/2026
Appointment of Mrs Adaeze Olumayowa Chinemerema David as a director on 2026-02-04
dot icon06/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon06/11/2025
Director's details changed for Miss Leah Helena Pegg on 2025-11-06
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 Mr Matthew Edward Read on 2025-11-06
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
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 Limited as a person with significant control on 2025-05-12
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon14/10/2022
Director's details changed for Miss Leah Helena Pegg on 2022-10-01
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon03/02/2022
Appointment of Ms Amanda Catherine St Levans Jobbins as a director on 2022-01-24
dot icon02/02/2022
Termination of appointment of Iris Anna Kyllikki Meijer as a director on 2022-01-24
dot icon14/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/03/2020
Director's details changed for Miss Leah Helena Pegg on 2019-11-14
dot icon06/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/01/2019
Appointment of Iris Anna Kyllikki Meijer as a director on 2019-01-17
dot icon18/01/2019
Termination of appointment of Mark Allinson as a director on 2019-01-17
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon05/01/2018
Termination of appointment of Belinda Catherine Stockwell as a director on 2018-01-05
dot icon05/01/2018
Appointment of Mr Matthew Edward Read as a director on 2018-01-05
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
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 icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon30/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/09/2016
Termination of appointment of Charles Henry Rowland Bracken as a director on 2016-09-20
dot icon29/09/2016
Termination of appointment of Jeremy Lewis Evans as a director on 2016-09-20
dot icon28/09/2016
Appointment of Leah Helena Pegg as a director on 2016-09-20
dot icon28/09/2016
Appointment of 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 icon25/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Belinda Holly Yvette Bradberry as a director on 2015-10-22
dot icon14/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/07/2015
Appointment of Mark Allinson as a director on 2015-07-30
dot icon30/07/2015
Termination of appointment of Philip Stephen James Davis as a director on 2015-07-30
dot icon28/07/2015
Appointment of Ms Clare Underwood as a director on 2015-07-28
dot icon19/03/2015
Secretary's details changed for Ms Emily Louise Martin on 2015-03-16
dot icon18/03/2015
Director's details changed for Ms Emily Louise Martin 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 icon27/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon29/10/2014
Appointment of Ms Emily Louise Martin as a secretary on 2014-10-29
dot icon23/10/2014
Director's details changed for Ms Belinda Holly Yvette Bradberry on 2014-04-07
dot icon05/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/07/2014
Appointment of Ms Emily Louise Martin as a director on 2014-07-22
dot icon23/07/2014
Appointment of Mr Chatan Patel as a director on 2014-07-22
dot icon14/03/2014
Appointment of Ms Belinda Holly Yvette Bradberry as a director
dot icon14/03/2014
Termination of appointment of Clare Underwood as a director
dot icon18/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon31/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
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 Underwood on 2012-06-18
dot icon08/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon02/03/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon19/02/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon18/02/2010
Appointment of Clare Underwood as a director
dot icon18/02/2010
Appointment of Philip Stephen James Davis as a director
dot icon16/02/2010
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2010-02-16
dot icon16/02/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon16/02/2010
Termination of appointment of Craig Morris as a director
dot icon16/02/2010
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon16/02/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon16/02/2010
Resolutions
dot icon09/02/2010
Resolutions
dot icon09/02/2010
Certificate of change of name
dot icon09/02/2010
Change of name notice
dot icon22/01/2010
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
22/01/2027
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
Read, Matthew Edward
Director
05/01/2018 - Present
22
Pegg, Leah Helena
Director
20/09/2016 - Present
20
Evans, Jeremy Lewis
Director
16/05/2016 - 20/09/2016
93
Pegg, Leah Helena
Secretary
31/07/2016 - Present
-
David, Adaeze Olumayowa Chinemerema
Director
04/02/2026 - 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 TRADE MARK MANAGEMENT LIMITED

CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED is an(a) Active company incorporated on 22/01/2010 with the registered office located at 120 Kings Road, London SW3 4TR. 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 TRADE MARK MANAGEMENT LIMITED?

toggle

CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED is currently Active. It was registered on 22/01/2010 .

Where is CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED located?

toggle

CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED is registered at 120 Kings Road, London SW3 4TR.

What does CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED do?

toggle

CABLE & WIRELESS TRADE MARK MANAGEMENT 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 TRADE MARK MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Amanda Catherine St Levans Jobbins as a director on 2026-02-04.