CABLE & WIRELESS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CABLE & WIRELESS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03840888

Incorporation date

14/09/1999

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 14/09/1999)
dot icon31/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon31/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon31/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon25/02/2025
Termination of appointment of Alexander Henricus Lentink as a director on 2025-02-13
dot icon04/02/2025
Resolutions
dot icon21/11/2024
Statement of capital on 2024-11-21
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Solvency Statement dated 20/11/24
dot icon20/11/2024
Statement by Directors
dot icon05/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon23/04/2024
Termination of appointment of Neil Andrew Wright as a director on 2024-04-01
dot icon23/04/2024
Appointment of Mrs Senem Yayici as a director on 2024-04-01
dot icon07/02/2024
Director's details changed for Alexander Henricus Lentink on 2024-02-07
dot icon08/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/11/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon02/11/2023
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01
dot icon02/11/2023
Appointment of Mr Daniel Allender as a director on 2023-11-01
dot icon02/11/2023
Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01
dot icon23/10/2023
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 icon03/04/2023
Termination of appointment of Gregory Mook as a director on 2023-03-31
dot icon13/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon10/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon28/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon28/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon31/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon29/12/2020
Resolutions
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon08/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon19/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon19/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon19/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon03/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon03/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon03/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon03/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon26/11/2018
Appointment of Neil Andrew Wright as a director on 2018-11-21
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon01/05/2018
Termination of appointment of Tarek Sayed as a director on 2018-05-01
dot icon08/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon08/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon08/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon08/12/2017
Notice of agreement to exemption from audit of accounts 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
Appointment of Mr Gregory Mook as a director on 2017-05-31
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 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 icon23/02/2017
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 icon13/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon13/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon13/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon13/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/04/2015
Auditor's resignation
dot icon23/04/2015
Auditor's resignation
dot icon07/04/2015
Termination of appointment of Kerry Phillip as a director on 2015-03-31
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon18/12/2014
Appointment of Richard Mullock as a director on 2014-12-08
dot icon18/12/2014
Termination of appointment of Alan Royston Kinch as a director on 2014-11-30
dot icon17/12/2014
Appointment of Vodafone Corporate Secretaries Limited as a director on 2014-12-08
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
Full accounts 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 icon15/10/2012
Full accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/09/2012
Register(s) moved to registered office address
dot icon26/09/2012
Termination of appointment of Carol Power as a director
dot icon11/09/2012
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL on 2012-09-11
dot icon30/08/2012
Termination of appointment of Paul Moore as a secretary
dot icon29/08/2012
Appointment of Vodafone Corporate Secretaries Limited as a secretary
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/02/2012
Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2012
Secretary's details changed for Mr Paul Anthony Moore on 2012-01-17
dot icon09/11/2011
Appointment of Mr Paul Anthony Moore as a secretary
dot icon09/11/2011
Termination of appointment of Philip Davis as a secretary
dot icon01/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Elise Bragg as a director
dot icon27/09/2011
Appointment of Mr Alan Royston Kinch as a director
dot icon27/09/2011
Termination of appointment of Ian Gibson as a director
dot icon23/09/2011
Termination of appointment of Ivan Gunatilleke as a director
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon21/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2010-03-31
dot icon15/07/2010
Appointment of Ms Elise Josephine Bragg as a director
dot icon10/06/2010
Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2010
Memorandum and Articles of Association
dot icon30/03/2010
Statement of capital on 2010-03-30
dot icon30/03/2010
Statement by directors
dot icon30/03/2010
Solvency statement dated 29/03/10
dot icon30/03/2010
Resolutions
dot icon26/03/2010
Termination of appointment of Timothy Pennington as a director
dot icon26/03/2010
Termination of appointment of George Battersby as a director
dot icon26/03/2010
Appointment of Carol Power as a director
dot icon26/03/2010
Termination of appointment of Simon Ball as a director
dot icon26/03/2010
Appointment of Mr Ian Jeffrey Gibson as a director
dot icon26/03/2010
Appointment of Philip Stephen James Davis as a director
dot icon26/03/2010
Termination of appointment of James Marsh as a director
dot icon26/03/2010
Termination of appointment of John Pluthero as a director
dot icon22/12/2009
Termination of appointment of Nicholas Cooper as a director
dot icon16/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon14/12/2009
Director's details changed for John Pluthero on 2009-09-30
dot icon14/12/2009
Director's details changed for James Marsh on 2009-09-30
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon29/09/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Statement of affairs
dot icon21/04/2009
Ad 27/03/09\gbp si 83947638@1=83947638\gbp ic 3441853158/3525800796\
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon14/01/2009
Director appointed simon peter ball
dot icon11/12/2008
Secretary appointed philip stephen james davis
dot icon11/12/2008
Appointment terminated secretary martyn mcgrath
dot icon02/12/2008
Director appointed timothy lincoln pennington
dot icon27/11/2008
Appointment terminated director william rice
dot icon11/11/2008
Return made up to 28/10/08; full list of members
dot icon06/11/2008
Director appointed william anthony rice logged form
dot icon24/09/2008
Director's change of particulars / ivan gunatilleke / 22/09/2008
dot icon24/09/2008
Secretary's change of particulars / martyn mcgrath / 22/09/2008
dot icon24/09/2008
Director's change of particulars / james marsh / 22/09/2008
dot icon24/09/2008
Registered office changed on 24/09/2008 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 / william rice / 10/03/2008
dot icon15/03/2008
Director's change of particulars / john pluthero / 10/03/2008
dot icon15/03/2008
Director's change of particulars / ivan gunatilleke / 10/03/2008
dot icon15/03/2008
Director's change of particulars / george battersby / 10/03/2008
dot icon15/03/2008
Director's change of particulars / nicholas cooper / 10/03/2008
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon02/02/2008
Full accounts 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
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon31/10/2007
Location of register of members
dot icon21/10/2007
Secretary resigned
dot icon01/10/2007
Full accounts made up to 2006-03-31
dot icon24/09/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
New secretary appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon27/06/2007
Director's particulars changed
dot icon18/06/2007
Secretary resigned
dot icon27/04/2007
Director resigned
dot icon25/04/2007
Resolutions
dot icon14/04/2007
New director appointed
dot icon12/04/2007
Ad 28/03/07--------- £ si 99@1=99 £ ic 3441853059/3441853158
dot icon10/04/2007
Memorandum and Articles of Association
dot icon30/03/2007
Certificate of change of name
dot icon18/02/2007
Ad 16/01/07--------- £ si 1@1=1 £ ic 3441853058/3441853059
dot icon18/02/2007
Ad 16/01/07--------- £ si 1@1=1 £ ic 3441853057/3441853058
dot icon18/02/2007
Ad 16/01/07--------- £ si 1@1=1 £ ic 3441853056/3441853057
dot icon18/02/2007
Ad 16/01/07--------- £ si 1@1=1 £ ic 3441853055/3441853056
dot icon18/02/2007
Ad 16/01/07--------- £ si 1@1=1 £ ic 3441853054/3441853055
dot icon18/02/2007
Ad 16/01/07--------- £ si 1@1=1 £ ic 3441853053/3441853054
dot icon18/02/2007
Ad 16/01/07--------- £ si 1@1=1 £ ic 3441853052/3441853053
dot icon18/02/2007
Ad 16/01/07--------- £ si 1@1=1 £ ic 3441853051/3441853052
dot icon18/02/2007
Ad 16/01/07--------- £ si 39@1=39 £ ic 3441853012/3441853051
dot icon18/02/2007
Ad 16/01/07--------- £ si 4@1=4 £ ic 3441853008/3441853012
dot icon18/02/2007
Ad 16/01/07--------- £ si 49@1=49 £ ic 3441852959/3441853008
dot icon22/11/2006
Return made up to 28/10/06; full list of members
dot icon26/09/2006
Director's particulars changed
dot icon11/04/2006
Ad 27/03/06--------- £ si 1@1=1 £ ic 3441852958/3441852959
dot icon31/03/2006
New director appointed
dot icon21/12/2005
Full accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 28/10/05; full list of members
dot icon04/10/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon16/03/2005
Full accounts made up to 2004-03-31
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
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
Secretary resigned
dot icon03/03/2005
New secretary appointed
dot icon27/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon07/01/2005
Director resigned
dot icon22/11/2004
Return made up to 28/10/04; full list of members
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 icon14/04/2004
Resolutions
dot icon14/04/2004
Ad 31/03/04--------- £ si 700000000@1=700000000 £ ic 2741852958/3441852958
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon14/04/2004
£ nc 3210000000/3600000000 31/03/04
dot icon30/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon27/11/2003
Return made up to 28/10/03; full list of members
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
Secretary resigned
dot icon26/07/2003
New secretary appointed
dot icon25/07/2003
Secretary resigned
dot icon24/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon02/05/2003
Nc inc already adjusted 31/03/03
dot icon23/04/2003
Ad 31/03/03--------- £ si 700000000@1=700000000 £ ic 2041852958/2741852958
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 1541852958/2041852958
dot icon07/02/2003
Resolutions
dot icon20/11/2002
Return made up to 28/10/02; full list of members
dot icon11/06/2002
Secretary's particulars changed
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon20/11/2001
Resolutions
dot icon19/11/2001
Return made up to 28/10/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon05/04/2001
Ad 30/03/01--------- £ si 1132017208@1=1132017208 £ ic 409835750/1541852958
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon05/04/2001
£ nc 410000000/2410000000 30/03/01
dot icon29/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon24/11/2000
Return made up to 28/10/00; full list of members
dot icon04/10/2000
Secretary resigned
dot icon04/10/2000
New secretary appointed
dot icon28/09/2000
Return made up to 14/09/00; full list of members
dot icon23/06/2000
New director appointed
dot icon21/06/2000
Registered office changed on 21/06/00 from: cable & wireless communications caxton way watford hertfordshire WD1 8XH
dot icon21/06/2000
Director 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 icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon24/03/2000
Resolutions
dot icon07/02/2000
Statement of affairs
dot icon07/02/2000
Ad 13/01/00--------- £ si 409835740@1=409835740 £ ic 10/409835750
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Nc inc already adjusted 12/01/00
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned;director resigned
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New secretary appointed;new director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Registered office changed on 16/11/99 from: 9 cheapside london EC2V 6AB
dot icon16/11/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon08/10/1999
Conso 06/10/99
dot icon08/10/1999
Resolutions
dot icon14/09/1999
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VODAFONE CORPORATE SECRETARIES LIMITED
Corporate Secretary
01/11/2023 - Present
61
Mook, Gregory
Director
31/05/2017 - 31/03/2023
24
Allender, Daniel
Director
01/11/2023 - Present
3
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/05/2017 - 01/11/2023
56
Yayici, Senem
Director
01/04/2024 - Present
10

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 & WIRELESS UK HOLDINGS LIMITED

CABLE & WIRELESS UK HOLDINGS LIMITED is an(a) Active company incorporated on 14/09/1999 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 & WIRELESS UK HOLDINGS LIMITED?

toggle

CABLE & WIRELESS UK HOLDINGS LIMITED is currently Active. It was registered on 14/09/1999 .

Where is CABLE & WIRELESS UK HOLDINGS LIMITED located?

toggle

CABLE & WIRELESS UK HOLDINGS LIMITED is registered at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN.

What does CABLE & WIRELESS UK HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CABLE & WIRELESS UK HOLDINGS LIMITED?

toggle

The latest filing was on 31/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.