CABLE & WIRELESS (UK) GROUP LIMITED

Register to unlock more data on OkredoRegister

CABLE & WIRELESS (UK) GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888319

Incorporation date

03/12/1999

Size

Dormant

Contacts

Registered address

Registered address

120 Kings Road, London SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
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 icon07/10/2025
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 Di Holdings 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 icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon19/02/2024
Accounts for a dormant company made up to 2022-12-31
dot icon22/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/10/2023
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 icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon03/10/2018
Accounts for a dormant company 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 icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/09/2017
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 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 icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/09/2016
Termination of appointment of Jeremy Lewis Evans as a director on 2016-09-20
dot icon29/09/2016
Termination of appointment of Charles Henry Rowland Bracken 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 icon26/05/2016
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 icon16/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/06/2015
Termination of appointment of Ian James Lawson as a director on 2015-06-01
dot icon12/06/2015
Appointment of Ms Clare Underwood as a director on 2015-06-01
dot icon21/05/2015
Termination of appointment of Nicholas Ian Cooper as a director on 2015-05-21
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 Ms Emily Louise Martin on 2015-03-16
dot icon18/03/2015
Director's details changed for Mr Ian James Lawson on 2015-03-16
dot icon18/03/2015
Director's details changed for Nicholas Ian Cooper 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 icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
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 icon01/04/2014
Appointment of Ms Emily Louise Martin as a secretary on 2014-03-27
dot icon01/04/2014
Termination of appointment of Clare Underwood as a secretary on 2014-03-13
dot icon01/04/2014
Termination of appointment of Clare Underwood as a secretary on 2014-03-13
dot icon01/04/2014
Appointment of Mr Ian James Lawson as a director on 2014-03-27
dot icon01/04/2014
Appointment of Mr Chatan Patel as a director on 2014-03-27
dot icon11/02/2014
Termination of appointment of Timothy Lincoln Pennington as a director on 2014-02-11
dot icon31/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
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 on 2012-09-12
dot icon14/09/2012
Termination of appointment of Elinor Bell as a secretary on 2012-09-12
dot icon13/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/10/2011
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 icon18/11/2010
Full accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/08/2010
Appointment of Elinor Bell as a secretary
dot icon24/08/2010
Termination of appointment of Heledd Hanscomb as a secretary
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-12-14
dot icon05/01/2010
Resolutions
dot icon05/01/2010
Statement of company's objects
dot icon22/12/2009
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 2009-12-22
dot icon13/11/2009
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 icon21/07/2009
Director appointed timothy lincoln pennington
dot icon21/07/2009
Appointment terminated director nicola morgan
dot icon21/07/2009
Appointment terminated director ian gibson
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 28/10/08; 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 icon15/03/2008
Director's change of particulars / nicholas cooper / 10/03/2008
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 28/10/07; full list of members
dot icon29/10/2007
Location of register of members
dot icon21/10/2007
Secretary resigned
dot icon23/08/2007
Full accounts made up to 2006-03-31
dot icon31/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon03/07/2007
Resolutions
dot icon27/06/2007
Director's particulars changed
dot icon27/04/2007
Director resigned
dot icon14/04/2007
New director appointed
dot icon05/04/2007
Memorandum and Articles of Association
dot icon29/03/2007
Certificate of change of name
dot icon29/11/2006
Ad 20/12/05--------- £ si 14514496@1
dot icon21/11/2006
Return made up to 28/10/06; full list of members
dot icon21/11/2006
Location of debenture register
dot icon26/09/2006
Director's particulars changed
dot icon03/04/2006
Director resigned
dot icon31/03/2006
New director appointed
dot icon15/03/2006
Statement of affairs
dot icon15/03/2006
Ad 22/02/06--------- £ si 1@1=1 £ ic 4637988444/4637988445
dot icon15/03/2006
Statement of affairs
dot icon15/03/2006
Ad 21/02/06--------- £ si 32145743@1=32145743 £ ic 4605842701/4637988444
dot icon15/03/2006
Ad 21/02/06--------- £ si 2612981@1=2612981 £ ic 4603229720/4605842701
dot icon15/03/2006
Ad 21/02/06--------- £ si 26008276@1=26008276 £ ic 4577221444/4603229720
dot icon28/02/2006
Statement of affairs
dot icon28/02/2006
Ad 04/01/06--------- £ si 1@1=1 £ ic 4577221443/4577221444
dot icon02/02/2006
Return made up to 28/10/05; full list of members
dot icon28/12/2005
Nc inc already adjusted 06/12/05
dot icon21/12/2005
Full accounts made up to 2005-03-31
dot icon20/12/2005
Certificate of re-registration from Public Limited Company to Private
dot icon20/12/2005
Re-registration of Memorandum and Articles
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Application for reregistration from PLC to private
dot icon10/11/2005
Director resigned
dot icon17/10/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon21/06/2005
Director's particulars changed
dot icon16/03/2005
Full accounts made up to 2004-03-31
dot icon09/03/2005
New secretary appointed
dot icon08/03/2005
Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Location of register of directors' interests
dot icon08/03/2005
Location of register of members
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Secretary resigned
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon22/11/2004
Return made up to 28/10/04; full list of members
dot icon02/11/2004
Delivery ext'd 3 mth 31/03/04
dot icon06/10/2004
Director resigned
dot icon06/10/2004
New director appointed
dot icon13/07/2004
Full accounts made up to 2003-03-31
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Ad 31/03/04--------- £ si 700000000@1=700000000 £ ic 3877221443/4577221443
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon27/11/2003
Return made up to 28/10/03; full list of members
dot icon24/10/2003
Delivery ext'd 3 mth 31/03/03
dot icon04/08/2003
New director appointed
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
Secretary resigned
dot icon23/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon02/06/2003
New director appointed
dot icon02/05/2003
Nc inc already adjusted 31/03/03
dot icon23/04/2003
Ad 31/03/03--------- £ si 700000000@1=700000000 £ ic 3177221443/3877221443
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon18/03/2003
Full accounts made up to 2002-03-31
dot icon08/03/2003
Ad 17/02/03--------- £ si 500000000@1=500000000 £ ic 2677221443/3177221443
dot icon25/11/2002
Return made up to 28/10/02; full list of members
dot icon31/10/2002
Delivery ext'd 3 mth 31/03/02
dot icon30/11/2001
Return made up to 28/10/01; full list of members
dot icon11/07/2001
Full accounts made up to 2001-03-31
dot icon05/04/2001
Ad 30/03/01--------- £ si 1180125118@1=1180125118 £ ic 1497096325/2677221443
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon05/04/2001
£ nc 2000000000/4000000000 30/03/01
dot icon29/11/2000
Return made up to 28/10/00; bulk list available separately
dot icon23/06/2000
New director appointed
dot icon21/06/2000
Registered office changed on 21/06/00 from: caxton way watford hertfordshire WD1 8XH
dot icon21/06/2000
Secretary resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New secretary appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Ad 18/05/00--------- £ si 1497096323@1=1497096323 £ ic 2/1497096325
dot icon22/05/2000
Memorandum and Articles of Association
dot icon22/05/2000
Resolutions
dot icon18/05/2000
Certificate of authorisation to commence business and borrow
dot icon18/05/2000
Application to commence business
dot icon08/05/2000
Resolutions
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New secretary appointed
dot icon25/02/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon25/02/2000
Registered office changed on 25/02/00 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Secretary resigned;director resigned
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Resolutions
dot icon25/02/2000
£ nc 50000/2000000000 07/02/00
dot icon12/01/2000
Certificate of change of name
dot icon03/12/1999
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
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
Read, Matthew Edward
Director
05/01/2018 - Present
22
Evans, Jeremy Lewis
Director
16/05/2016 - 20/09/2016
93
Pegg, Leah Helena
Director
20/09/2016 - Present
20
Beveridge, Robert James
Director
07/02/2000 - 30/05/2000
149
Jensen, Jeremy Michael Jorgen Malherbe
Director
29/07/2005 - 22/06/2007
92

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 (UK) GROUP LIMITED

CABLE & WIRELESS (UK) GROUP LIMITED is an(a) Active company incorporated on 03/12/1999 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 (UK) GROUP LIMITED?

toggle

CABLE & WIRELESS (UK) GROUP LIMITED is currently Active. It was registered on 03/12/1999 .

Where is CABLE & WIRELESS (UK) GROUP LIMITED located?

toggle

CABLE & WIRELESS (UK) GROUP LIMITED is registered at 120 Kings Road, London SW3 4TR.

What does CABLE & WIRELESS (UK) GROUP LIMITED do?

toggle

CABLE & WIRELESS (UK) GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CABLE & WIRELESS (UK) GROUP LIMITED?

toggle

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