CABLE & WIRELESS WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

CABLE & WIRELESS WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07029206

Incorporation date

24/09/2009

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 24/09/2009)
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 icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon07/01/2025
Confirmation statement made on 2024-10-20 with no updates
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
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 icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/11/2023
Notice of agreement to exemption from audit of accounts 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 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
Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary 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 updates
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-30
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 icon17/11/2022
Director's details changed for Mr Paul George Stephenson on 2022-03-03
dot icon25/10/2022
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 icon17/02/2021
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 icon06/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon06/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon06/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon06/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon21/12/2018
Appointment of Neil Andrew Wright as a director on 2018-11-21
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 icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon04/05/2018
Termination of appointment of Tarek Sayed as a director on 2018-05-01
dot icon11/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon10/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon10/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon03/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon03/01/2018
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 icon31/05/2017
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
dot icon31/05/2017
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2017-05-31
dot icon31/05/2017
Termination of appointment of Vodafone Corporate Secretaries Limited as a director on 2017-05-31
dot icon31/05/2017
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2017-05-31
dot icon22/03/2017
Resolutions
dot icon22/03/2017
Certificate of re-registration from Public Limited Company to Private
dot icon22/03/2017
Re-registration of Memorandum and Articles
dot icon22/03/2017
Resolutions
dot icon22/03/2017
Re-registration from a public company to a private limited company
dot icon16/12/2016
Appointment of Tarek Sayed as a director on 2016-12-14
dot icon16/12/2016
Termination of appointment of Richard Mullock as a director on 2016-12-14
dot icon10/11/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon05/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon05/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon05/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon19/05/2016
Termination of appointment of Diego Galli as a director on 2016-05-01
dot icon19/05/2016
Appointment of Mr Paul George Stephenson as a director on 2016-05-10
dot icon18/11/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon18/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon04/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon04/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon28/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Nicholas Simon Jeffery as a director on 2015-10-01
dot icon30/04/2015
Auditor's resignation
dot icon23/04/2015
Auditor's resignation
dot icon07/04/2015
Appointment of Vodafone Corporate Secretaries Limited as a director on 2015-03-30
dot icon07/04/2015
Termination of appointment of Kerry Phillip as a secretary on 2015-03-31
dot icon07/04/2015
Termination of appointment of Kerry Phillip as a director on 2015-03-31
dot icon07/04/2015
Appointment of Richard Mullock as a director on 2015-03-30
dot icon23/02/2015
Amended group of companies' accounts made up to 2011-03-31
dot icon22/10/2014
Termination of appointment of Philip Stephen James Davis as a secretary on 2014-09-01
dot icon22/10/2014
Appointment of Kerry Phillip as a secretary on 2014-09-01
dot icon20/10/2014
Appointment of Kerry Phillip as a director
dot icon20/10/2014
Termination of appointment of Philip Stephen James Davis as a director on 2014-09-01
dot icon20/10/2014
Appointment of Kerry Phillip as a director on 2014-09-01
dot icon07/10/2014
Full accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon15/01/2014
Annual return made up to 2013-09-24 with full list of shareholders
dot icon15/01/2014
Register(s) moved to registered inspection location
dot icon15/01/2014
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon01/03/2013
Miscellaneous
dot icon21/02/2013
Auditor's resignation
dot icon03/12/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon20/09/2012
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL England on 2012-09-20
dot icon06/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon28/08/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon23/08/2012
Appointment of Diego Galli as a director
dot icon23/08/2012
Appointment of Nicholas Simon Jeffery as a director
dot icon10/08/2012
Termination of appointment of Alan Butler as a director
dot icon10/08/2012
Termination of appointment of Robert Barton as a director
dot icon10/08/2012
Termination of appointment of Gavin Darby as a director
dot icon10/08/2012
Termination of appointment of Ian Gibson as a director
dot icon10/08/2012
Termination of appointment of Penelope Hughes as a director
dot icon10/08/2012
Termination of appointment of David Lowden as a director
dot icon07/08/2012
Appointment of Philip Stephen James Davis as a director
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/07/2012
Statement of capital on 2012-07-27
dot icon27/07/2012
Certificate of reduction of issued capital
dot icon27/07/2012
Reduction of iss capital and minute (oc)
dot icon27/07/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-07-05
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-06-07
dot icon21/06/2012
Memorandum and Articles of Association
dot icon21/06/2012
Resolutions
dot icon28/05/2012
Statement of capital following an allotment of shares on 2012-05-05
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-05
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
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2012
Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 2012-02-27
dot icon16/02/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-24
dot icon24/01/2012
Director's details changed for Mr Robert John Orr Barton on 2012-01-17
dot icon24/01/2012
Director's details changed for Mr Gavin John Darby on 2012-01-17
dot icon24/01/2012
Director's details changed for David Soutar Lowden on 2012-01-17
dot icon23/01/2012
Director's details changed for Penelope Lesley Hughes on 2012-01-17
dot icon23/01/2012
Director's details changed for Alan Clive Butler on 2012-01-17
dot icon23/01/2012
Secretary's details changed for Philip Stephen James Davis on 2012-01-17
dot icon23/01/2012
Secretary's details changed for Philip Stephen James Davis on 2012-01-17
dot icon18/01/2012
Director's details changed for Mr Ian Jeffrey Gibson on 2012-01-17
dot icon18/01/2012
Statement of capital following an allotment of shares on 2012-01-05
dot icon13/01/2012
Termination of appointment of John Pluthero as a director
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-12-05
dot icon15/12/2011
Appointment of Mr Gavin John Darby as a director
dot icon07/12/2011
Register(s) moved to registered inspection location
dot icon05/12/2011
Register inspection address has been changed
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-11-07
dot icon24/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-10-12
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-10-05
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-09-05
dot icon22/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-08-08
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-17
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon25/08/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon24/08/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon05/08/2011
Resolutions
dot icon03/08/2011
Appointment of Mr Ian Jeffrey Gibson as a director
dot icon03/08/2011
Appointment of David Soutar Lowden as a director
dot icon27/07/2011
Termination of appointment of Timothy Weller as a director
dot icon05/07/2011
Termination of appointment of James Marsh as a director
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-06-06
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon11/03/2011
Statement of capital following an allotment of shares on 2011-03-07
dot icon09/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon15/02/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon04/02/2011
Statement of capital following an allotment of shares on 2011-01-27
dot icon26/01/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-12-08
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-17
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-05
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon21/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-08-12
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-08-06
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon03/08/2010
Resolutions
dot icon03/08/2010
Resolutions
dot icon30/07/2010
Interim accounts made up to 2010-06-28
dot icon30/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/06/2010
Appointment of Timothy Peter Weller as a director
dot icon13/04/2010
Resolutions
dot icon06/04/2010
Statement of capital on 2010-03-31
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2010
Statement of capital on 2010-03-30
dot icon30/03/2010
Reduction of iss capital and minute (oc)
dot icon30/03/2010
Certificate of reduction of issued capital and share premium
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon19/03/2010
Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 2010-03-19
dot icon19/03/2010
Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 2010-03-19
dot icon17/03/2010
Resolutions
dot icon10/02/2010
Resolutions
dot icon04/02/2010
Sub-division of shares on 2010-01-25
dot icon04/02/2010
Memorandum and Articles of Association
dot icon04/02/2010
Statement of capital following an allotment of shares on 2010-01-25
dot icon04/02/2010
Resolutions
dot icon04/02/2010
Statement of capital following an allotment of shares on 2010-01-25
dot icon04/02/2010
Statement of company's objects
dot icon03/02/2010
Appointment of Alan Clive Butler as a director
dot icon03/02/2010
Appointment of Penelope Lesley Hughes as a director
dot icon03/02/2010
Appointment of James Marsh as a director
dot icon03/02/2010
Appointment of John Pluthero as a director
dot icon02/02/2010
Appointment of Robert John Orr Barton as a director
dot icon02/02/2010
Appointment of Philip Stephen James Davis as a secretary
dot icon29/01/2010
Termination of appointment of Alnery Incorporations No.1 Limited as a secretary
dot icon29/01/2010
Registered office address changed from One Bishops Square London E1 6AD on 2010-01-29
dot icon29/01/2010
Termination of appointment of Craig Morris as a director
dot icon29/01/2010
Termination of appointment of Alnery Incorporations No.2 Limited as a director
dot icon29/01/2010
Termination of appointment of Alnery Incorporations No.1 Limited as a director
dot icon29/01/2010
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon27/01/2010
Miscellaneous
dot icon27/01/2010
Auditor's statement
dot icon27/01/2010
Resolutions
dot icon27/01/2010
Re-registration of Memorandum and Articles
dot icon27/01/2010
Balance Sheet
dot icon27/01/2010
Auditor's report
dot icon27/01/2010
Certificate of re-registration from Private to Public Limited Company
dot icon27/01/2010
Re-registration from a private company to a public company
dot icon13/01/2010
Certificate of change of name
dot icon13/01/2010
Change of name notice
dot icon24/09/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/05/2017 - 01/11/2023
56
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Corporate Director
31/05/2017 - 01/11/2023
56
VODAFONE CORPORATE SECRETARIES LIMITED
Corporate Secretary
01/11/2023 - Present
61
Wright, Neil Andrew
Director
21/11/2018 - 01/04/2024
64
Stephenson, Paul George
Director
10/05/2016 - Present
52

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 WORLDWIDE LIMITED

CABLE & WIRELESS WORLDWIDE LIMITED is an(a) Active company incorporated on 24/09/2009 with the registered office located at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN. 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 WORLDWIDE LIMITED?

toggle

CABLE & WIRELESS WORLDWIDE LIMITED is currently Active. It was registered on 24/09/2009 .

Where is CABLE & WIRELESS WORLDWIDE LIMITED located?

toggle

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

What does CABLE & WIRELESS WORLDWIDE LIMITED do?

toggle

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

What is the latest filing for CABLE & WIRELESS WORLDWIDE 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.