CABLE INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

CABLE INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585005

Incorporation date

08/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 300b Alexandra Way Ashchurch Business Centre, Tewkesbury GL20 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon15/01/2026
Change of details for Mrs Sheena Noreen Sarah Moseley as a person with significant control on 2026-01-15
dot icon12/01/2026
Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Glos GL52 2EX to Unit 300B Alexandra Way Ashchurch Business Centre Tewkesbury GL20 8TD on 2026-01-12
dot icon10/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon24/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon20/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/04/2023
Satisfaction of charge 1 in full
dot icon23/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/09/2020
Resolutions
dot icon10/09/2020
Change of share class name or designation
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/11/2017
Notification of Sheena Louise Moseley as a person with significant control on 2016-04-06
dot icon20/11/2017
Notification of Paul David Moseley as a person with significant control on 2016-04-06
dot icon20/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon25/10/2016
Amended total exemption small company accounts made up to 2015-10-31
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon14/11/2015
Amended total exemption small company accounts made up to 2014-10-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/06/2015
Secretary's details changed for Mr John David Moseley on 2015-06-15
dot icon15/06/2015
Director's details changed for Mr Paul David Moseley on 2015-06-15
dot icon03/06/2015
Registered office address changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS to 3 Fairview Court Fairview Road Cheltenham Glos GL52 2EX on 2015-06-03
dot icon05/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr Paul David Moseley on 2011-05-18
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Registered office address changed from Unit 7 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 2012-03-20
dot icon11/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Amended accounts made up to 2009-10-31
dot icon09/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Paul David Moseley on 2009-11-08
dot icon30/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/11/2008
Return made up to 08/11/08; full list of members
dot icon08/08/2008
Return made up to 08/11/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/01/2007
Return made up to 08/11/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/12/2005
Return made up to 08/11/05; full list of members
dot icon28/09/2005
Accounting reference date shortened from 30/11/05 to 31/10/05
dot icon26/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/03/2005
Particulars of mortgage/charge
dot icon24/02/2005
Return made up to 08/11/04; full list of members
dot icon16/09/2004
Registered office changed on 16/09/04 from: c/o grant & co imperial house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon10/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 08/11/03; full list of members
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
New director appointed
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
Director resigned
dot icon08/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon-1.68 % *

* during past year

Cash in Bank

£550,064.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
544.27K
-
0.00
559.48K
-
2022
10
747.00K
-
0.00
550.06K
-
2022
10
747.00K
-
0.00
550.06K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

747.00K £Ascended37.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

550.06K £Descended-1.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moseley, John David
Secretary
08/11/2002 - Present
-
CARDINAL CONSULTANCY LTD
Corporate Director
08/11/2002 - 08/11/2002
62
Moseley, Paul David
Director
08/11/2002 - Present
7
MOLE CONSULTING LTD
Corporate Secretary
08/11/2002 - 08/11/2002
62

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CABLE INTELLIGENCE LIMITED

CABLE INTELLIGENCE LIMITED is an(a) Active company incorporated on 08/11/2002 with the registered office located at Unit 300b Alexandra Way Ashchurch Business Centre, Tewkesbury GL20 8TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE INTELLIGENCE LIMITED?

toggle

CABLE INTELLIGENCE LIMITED is currently Active. It was registered on 08/11/2002 .

Where is CABLE INTELLIGENCE LIMITED located?

toggle

CABLE INTELLIGENCE LIMITED is registered at Unit 300b Alexandra Way Ashchurch Business Centre, Tewkesbury GL20 8TD.

What does CABLE INTELLIGENCE LIMITED do?

toggle

CABLE INTELLIGENCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CABLE INTELLIGENCE LIMITED have?

toggle

CABLE INTELLIGENCE LIMITED had 10 employees in 2022.

What is the latest filing for CABLE INTELLIGENCE LIMITED?

toggle

The latest filing was on 15/01/2026: Change of details for Mrs Sheena Noreen Sarah Moseley as a person with significant control on 2026-01-15.