CABLE GROUP LTD

Register to unlock more data on OkredoRegister

CABLE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08068587

Incorporation date

14/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Upperton Gardens, Eastbourne BN21 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2012)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/07/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/11/2023
Registered office address changed from 6 Red Barn Mews Battle East Sussex TN33 0AG England to 2 Upperton Gardens Eastbourne BN21 2AH on 2023-11-30
dot icon28/06/2023
Director's details changed for Mr Marcus John Reid Rickard on 2019-10-01
dot icon20/06/2023
Second filing of a statement of capital following an allotment of shares on 2017-01-23
dot icon13/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon02/06/2023
Appointment of Mr Tom Robert Calthrop as a director on 2023-06-02
dot icon02/06/2023
Director's details changed for Mr Tom Robert Calthrop on 2023-06-02
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/09/2022
Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2022-09-21
dot icon22/09/2022
Director's details changed for Mr Marcus John Reid Rickard on 2022-09-21
dot icon21/09/2022
Change of details for Dr Mark John Skimming as a person with significant control on 2022-09-21
dot icon21/09/2022
Director's details changed for Mr Mark John Skimming on 2022-09-21
dot icon21/09/2022
Registered office address changed from 72a High Street Battle East Sussex TN33 0AG England to 6 Red Barn Mews Battle East Sussex TN33 0AG on 2022-09-21
dot icon31/08/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon23/11/2021
Certificate of change of name
dot icon28/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon09/09/2020
Confirmation statement made on 2020-05-14 with updates
dot icon08/09/2020
Statement of capital following an allotment of shares on 2017-01-19
dot icon08/09/2020
Statement of capital following an allotment of shares on 2017-01-23
dot icon08/09/2020
Statement of capital following an allotment of shares on 2016-08-03
dot icon08/09/2020
Statement of capital following an allotment of shares on 2016-08-05
dot icon08/09/2020
Statement of capital following an allotment of shares on 2016-08-02
dot icon08/09/2020
Statement of capital following an allotment of shares on 2017-01-18
dot icon08/09/2020
Statement of capital following an allotment of shares on 2016-08-01
dot icon08/09/2020
Statement of capital following an allotment of shares on 2016-08-01
dot icon08/09/2020
Statement of capital following an allotment of shares on 2016-08-01
dot icon07/09/2020
Statement of capital following an allotment of shares on 2016-07-29
dot icon07/09/2020
Statement of capital following an allotment of shares on 2016-07-28
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/02/2020
Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2020-02-01
dot icon10/02/2020
Change of details for Dr Mark John Skimming as a person with significant control on 2020-02-01
dot icon20/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-14 with updates
dot icon31/08/2017
Registered office address changed from Ibex House Minories London EC3N 1DY to 72a High Street Battle East Sussex TN33 0AG on 2017-08-31
dot icon16/08/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon20/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon14/06/2017
Termination of appointment of Ewald Gustav Fichardt as a director on 2016-09-27
dot icon10/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon21/06/2016
Termination of appointment of Gary Neil Dickenson as a director on 2015-12-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/09/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon03/09/2015
Appointment of Mr Ewald Gustav Fichardt as a director on 2015-02-26
dot icon24/08/2015
Appointment of Mr Mark John Skimming as a director on 2015-03-02
dot icon24/08/2015
Appointment of Mr Gary Neil Dickenson as a director on 2015-03-02
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-08-13
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-08-18
dot icon12/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon13/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon31/08/2012
Statement of capital following an allotment of shares on 2012-08-21
dot icon22/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon21/08/2012
Sub-division of shares on 2012-08-14
dot icon21/08/2012
Resolutions
dot icon14/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-17.72 % *

* during past year

Cash in Bank

£22,132.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.70K
-
0.00
51.13K
-
2022
0
84.61K
-
0.00
26.90K
-
2023
0
100.92K
-
0.00
22.13K
-
2023
0
100.92K
-
0.00
22.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.92K £Ascended19.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.13K £Descended-17.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skimming, Mark John, Dr
Director
02/03/2015 - Present
59
Mr Marcus John Reid Rickard
Director
14/05/2012 - Present
13
Calthrop, Tom Robert
Director
02/06/2023 - Present
-

Persons with Significant Control

2
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 GROUP LTD

CABLE GROUP LTD is an(a) Active company incorporated on 14/05/2012 with the registered office located at 2 Upperton Gardens, Eastbourne BN21 2AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE GROUP LTD?

toggle

CABLE GROUP LTD is currently Active. It was registered on 14/05/2012 .

Where is CABLE GROUP LTD located?

toggle

CABLE GROUP LTD is registered at 2 Upperton Gardens, Eastbourne BN21 2AH.

What does CABLE GROUP LTD do?

toggle

CABLE GROUP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CABLE GROUP LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.