CABLE AND WIRELESS (WEST INDIES) LIMITED

Register to unlock more data on OkredoRegister

CABLE AND WIRELESS (WEST INDIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00011116

Incorporation date

09/01/1877

Size

Full

Contacts

Registered address

Registered address

120 Kings Road, London SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1877)
dot icon15/12/2025
Full accounts made up to 2024-12-31
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 icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon12/05/2025
Registered office address changed from Griffin House Griffin House 161 Hammersmith Road London W6 8BS England to 120 Kings Road London SW3 4TR on 2025-05-12
dot icon12/05/2025
Change of details for Cwigroup Limited as a person with significant control on 2025-05-12
dot icon18/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/04/2023
Registered office address changed from 72 Coopersale Close Woodford Green London IG8 7BH to Griffin House Griffin House 161 Hammersmith Road London W6 8BS on 2023-04-26
dot icon24/04/2023
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 72 Coopersale Close Woodford Green London IG8 7BH on 2023-04-24
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 updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon30/11/2021
Full accounts made up to 2020-12-31
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon10/03/2020
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
Full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon05/10/2018
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 icon20/01/2017
Full accounts made up to 2016-03-31
dot icon30/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/09/2016
Termination of appointment of Charles Henry Rowland Bracken as a director on 2016-09-20
dot icon28/09/2016
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 icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon07/09/2015
Resolutions
dot icon14/07/2015
Resolutions
dot icon17/06/2015
Termination of appointment of Belinda Holly Yvette Bradberry as a director on 2015-06-17
dot icon10/06/2015
Termination of appointment of Ian James Lawson as a director on 2015-06-01
dot icon21/05/2015
Termination of appointment of Kim Nicola Newton 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 icon19/03/2015
Director's details changed for Clare Patricia Underwood on 2015-03-16
dot icon18/03/2015
Director's details changed for Mr Ian James Lawson on 2015-03-16
dot icon17/03/2015
Director's details changed for Ms Belinda Holly Yvette Bradberry on 2015-03-16
dot icon17/03/2015
Director's details changed for Ms Kim Nicola Newton 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 icon09/09/2014
Full accounts made up to 2014-03-31
dot icon23/07/2014
Appointment of Mr Chatan Patel as a director on 2014-07-22
dot icon23/07/2014
Appointment of Ms Emily Louise Martin as a director on 2014-07-22
dot icon21/03/2014
Appointment of Ms Emily Louise Martin as a secretary
dot icon21/03/2014
Termination of appointment of Clare Underwood as a secretary
dot icon21/03/2014
Appointment of Ian James Lawson as a director
dot icon11/02/2014
Termination of appointment of Timothy Pennington as a director
dot icon23/01/2014
Director's details changed for Ms Kim Nicola Newton on 2014-01-23
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/09/2013
Miscellaneous
dot icon24/09/2013
Accounts made up to 2013-03-31
dot icon24/09/2013
Miscellaneous
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/09/2012
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 made up to 2012-03-31
dot icon29/06/2012
Director's details changed for Clare Patricia Underwood on 2012-06-18
dot icon26/03/2012
Termination of appointment of Andrew Parkinson as a director
dot icon26/03/2012
Appointment of Kim Nicola Newton as a director
dot icon31/01/2012
Resolutions
dot icon25/10/2011
Resolutions
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon13/09/2011
Accounts made up to 2011-03-31
dot icon19/11/2010
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 icon11/10/2010
Director's details changed for Belinda Holly Yvette Bradberry on 2010-09-21
dot icon24/08/2010
Termination of appointment of Heledd Hanscomb as a secretary
dot icon24/08/2010
Termination of appointment of Roger Burge as a director
dot icon24/08/2010
Appointment of Elinor Bell as a secretary
dot icon24/08/2010
Appointment of Andrew James Parkinson as a director
dot icon06/04/2010
Resolutions
dot icon27/10/2009
Director's details changed for Belinda Holly Yvette Bradberry on 2009-10-23
dot icon27/10/2009
Director's details changed for Belinda Holly Yvette Bradberry on 2009-10-01
dot icon14/10/2009
Director's details changed for Roger Burge on 2009-10-01
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/10/2009
Accounts made up to 2009-03-31
dot icon11/02/2009
Director appointed belinda holly yvette bradberry
dot icon10/02/2009
Director appointed clare underwood
dot icon09/01/2009
Appointment terminated director philip davis
dot icon31/12/2008
Appointment terminated director bernard buckley
dot icon31/10/2008
Return made up to 29/10/08; full list of members
dot icon09/10/2008
Director appointed timothy lincoln pennington
dot icon22/09/2008
Accounts made up to 2008-03-31
dot icon02/09/2008
Appointment terminated director simeon irvine
dot icon14/08/2008
Memorandum and Articles of Association
dot icon14/08/2008
Resolutions
dot icon30/07/2008
Director appointed roger burge
dot icon24/06/2008
Director appointed bernard patrick joseph buckley
dot icon08/05/2008
Appointment terminated director janos jankovich besan
dot icon02/05/2008
Appointment terminated director john boyle
dot icon15/03/2008
Location of register of members
dot icon15/03/2008
Director's change of particulars / philip davis / 10/03/2008
dot icon15/03/2008
Director's change of particulars / janos jankovich besan / 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 icon04/03/2008
Accounts made up to 2007-03-31
dot icon07/01/2008
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon06/11/2007
Return made up to 29/10/07; full list of members
dot icon06/11/2007
Location of register of members
dot icon21/10/2007
Secretary resigned
dot icon27/06/2007
Director's particulars changed
dot icon14/04/2007
Director's particulars changed
dot icon29/01/2007
Accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 29/10/06; full list of members
dot icon08/12/2006
New director appointed
dot icon23/10/2006
Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL
dot icon12/09/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon11/05/2006
Accounts made up to 2005-03-31
dot icon03/04/2006
Director resigned
dot icon31/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon01/12/2005
Return made up to 29/10/05; full list of members
dot icon01/12/2005
Secretary resigned
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon17/11/2005
Director resigned
dot icon08/11/2005
New director appointed
dot icon03/11/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon21/06/2005
Director's particulars changed
dot icon20/05/2005
New director appointed
dot icon10/05/2005
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 icon27/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon22/11/2004
Return made up to 29/10/04; full list of members
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon04/05/2004
Accounts made up to 2003-03-31
dot icon03/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon27/11/2003
Return made up to 29/10/03; full list of members
dot icon25/10/2003
New director appointed
dot icon25/10/2003
Director resigned
dot icon22/10/2003
Accounts made up to 2002-03-31
dot icon13/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon09/02/2003
Director resigned
dot icon05/02/2003
Resolutions
dot icon21/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon20/11/2002
Return made up to 29/10/02; full list of members
dot icon11/06/2002
Secretary's particulars changed;director's particulars changed
dot icon29/04/2002
New director appointed
dot icon27/03/2002
Director's particulars changed
dot icon23/01/2002
Resolutions
dot icon11/01/2002
Accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 29/10/01; full list of members; amend
dot icon20/11/2001
New director appointed
dot icon20/11/2001
Return made up to 29/10/01; full list of members
dot icon10/07/2001
Statement of affairs
dot icon10/07/2001
Ad 06/06/01--------- £ si [email protected]=885 £ ic 5000000/5000885
dot icon23/03/2001
New director appointed
dot icon12/02/2001
Accounts made up to 2000-03-31
dot icon29/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon01/12/2000
Return made up to 29/10/00; full list of members
dot icon03/05/2000
Accounts made up to 1999-03-31
dot icon16/04/2000
Director resigned
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 29/10/99; full list of members
dot icon19/07/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon25/04/1999
Director's particulars changed
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Secretary resigned
dot icon23/03/1999
Accounts made up to 1998-03-31
dot icon01/02/1999
Delivery ext'd 3 mth 31/03/98
dot icon18/01/1999
Director resigned
dot icon18/01/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon30/11/1998
Return made up to 29/10/98; no change of members
dot icon14/10/1998
Secretary's particulars changed
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Return made up to 29/10/97; no change of members
dot icon22/05/1998
Director resigned
dot icon12/05/1998
New director appointed
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Nc inc already adjusted 28/04/98
dot icon06/05/1998
Resolutions
dot icon15/04/1998
New director appointed
dot icon11/04/1998
Director resigned
dot icon11/04/1998
New director appointed
dot icon11/04/1998
Director resigned
dot icon01/04/1998
Accounts made up to 1997-03-31
dot icon25/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon06/01/1998
Director resigned
dot icon30/01/1997
Accounts made up to 1996-03-31
dot icon04/11/1996
Return made up to 29/10/96; full list of members
dot icon08/02/1996
Accounts made up to 1995-03-31
dot icon14/12/1995
New director appointed
dot icon22/11/1995
Return made up to 29/10/95; full list of members
dot icon23/10/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 29/10/94; full list of members
dot icon14/10/1994
Accounts made up to 1994-03-31
dot icon23/09/1994
New secretary appointed
dot icon08/07/1994
Director resigned;new director appointed
dot icon06/07/1994
Director resigned;new director appointed
dot icon17/06/1994
Director's particulars changed
dot icon28/11/1993
Return made up to 29/10/93; full list of members
dot icon28/11/1993
Accounts made up to 1993-03-31
dot icon11/11/1993
Director resigned
dot icon21/10/1993
Resolutions
dot icon09/09/1993
New director appointed
dot icon28/04/1993
Director's particulars changed
dot icon01/02/1993
Accounts made up to 1992-03-31
dot icon30/11/1992
Registered office changed on 30/11/92 from: mercury house 110/124 theobalds rd london WC1X 8RX
dot icon27/11/1992
Return made up to 29/10/92; full list of members
dot icon03/02/1992
Accounts made up to 1991-03-31
dot icon19/11/1991
Return made up to 29/10/91; full list of members
dot icon14/08/1991
Director resigned
dot icon24/07/1991
Director resigned
dot icon04/04/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Auditor's resignation
dot icon26/02/1991
Accounts made up to 1990-03-31
dot icon27/11/1990
Annual return made up to 29/10/90
dot icon12/10/1990
Director resigned
dot icon14/06/1990
New director appointed
dot icon25/04/1990
Director resigned
dot icon09/02/1990
Accounts made up to 1989-03-31
dot icon05/02/1990
Return made up to 22/12/89; full list of members
dot icon05/09/1989
Director's particulars changed
dot icon21/02/1989
Accounts made up to 1988-03-31
dot icon21/02/1989
Return made up to 05/01/89; full list of members
dot icon11/01/1989
Director's particulars changed
dot icon21/11/1988
Director resigned
dot icon16/03/1988
Accounts made up to 1987-03-31
dot icon10/02/1988
New director appointed
dot icon08/12/1987
Return made up to 18/10/87; full list of members
dot icon28/07/1987
New director appointed
dot icon28/07/1987
Director resigned
dot icon28/07/1987
New director appointed
dot icon11/03/1987
Director's particulars changed
dot icon04/03/1987
Return made up to 28/10/86; full list of members
dot icon10/02/1987
Accounts made up to 1986-03-31
dot icon02/10/1986
Director resigned
dot icon06/09/1986
Secretary's particulars changed
dot icon18/07/1986
Director's particulars changed
dot icon12/05/1986
Director's particulars changed
dot icon27/10/1983
Accounts made up to 1983-03-31
dot icon27/10/1982
Accounts made up to 1982-03-31
dot icon25/03/1982
Memorandum and Articles of Association
dot icon17/10/1981
Accounts made up to 1981-03-31
dot icon25/02/1938
Certificate of change of name
dot icon01/01/1900
Miscellaneous
dot icon09/01/1877
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
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wainright-Lee, Richard Anthony Herbert
Director
14/06/1994 - 15/09/1997
22
Pegg, Leah Helena
Director
20/09/2016 - Present
20
Read, Matthew Edward
Director
05/01/2018 - Present
22
Pegg, Leah Helena
Secretary
31/07/2016 - Present
-
Evans, Jeremy Lewis
Director
16/05/2016 - 20/09/2016
93

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 (WEST INDIES) LIMITED

CABLE AND WIRELESS (WEST INDIES) LIMITED is an(a) Active company incorporated on 09/01/1877 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 (WEST INDIES) LIMITED?

toggle

CABLE AND WIRELESS (WEST INDIES) LIMITED is currently Active. It was registered on 09/01/1877 .

Where is CABLE AND WIRELESS (WEST INDIES) LIMITED located?

toggle

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

What does CABLE AND WIRELESS (WEST INDIES) LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2024-12-31.