CABLE WHARF LIMITED

Register to unlock more data on OkredoRegister

CABLE WHARF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12220936

Incorporation date

21/09/2019

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2019)
dot icon06/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon12/12/2025
Termination of appointment of Tonia Louise Tyler as a director on 2025-12-12
dot icon12/12/2025
Appointment of Mr Darren James Bland as a director on 2025-12-12
dot icon12/12/2025
Appointment of Mr Victor Idowu as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Michael Patrick O'farrell as a director on 2025-12-11
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon14/03/2025
Termination of appointment of Mark Charles Gregory as a director on 2025-03-14
dot icon03/02/2025
Appointment of Mrs Tonia Louise Tyler as a director on 2025-01-03
dot icon02/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon19/11/2024
Appointment of Mr Michael Patrick O'farrell as a director on 2024-11-15
dot icon11/11/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-11-11
dot icon11/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-11
dot icon18/10/2024
Termination of appointment of Mark Charles Gregory as a director on 2024-09-16
dot icon18/10/2024
Appointment of Mr Mark Charles Gregory as a director on 2024-07-18
dot icon15/10/2024
Appointment of Mr Mark Charles Gregory as a director on 2024-09-16
dot icon15/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon13/09/2024
Termination of appointment of Adam Douglas Knight as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Samantha Gartside as a director on 2024-09-13
dot icon13/09/2024
Appointment of Ms Charlotte Mikealah Goode as a director on 2024-09-13
dot icon13/09/2024
Appointment of Mr Mark Charles Gregory as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Charlotte Mikealah Goode as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Mark Charles Gregory as a director on 2024-09-13
dot icon21/06/2024
Termination of appointment of Elaine Alison Brown as a director on 2024-05-29
dot icon21/06/2024
Director's details changed for Mrs Samantha Gartside on 2024-06-21
dot icon21/06/2024
Director's details changed for Mr Adam Douglas Knight on 2024-06-21
dot icon15/02/2024
Director's details changed for Mrs Elaine Alison Brown on 2023-11-13
dot icon22/01/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/01/2024
Appointment of Remus Management Limited as a secretary on 2023-11-01
dot icon15/01/2024
Termination of appointment of Remus Management Limited as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Rendall & Rittner Limited as a secretary on 2023-11-01
dot icon01/11/2023
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-11-01
dot icon01/11/2023
Appointment of Remus Management Limited as a director on 2023-11-01
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon31/07/2023
Termination of appointment of Stephen Hunt as a director on 2023-07-31
dot icon05/07/2023
Appointment of Mrs Samantha Gartside as a director on 2023-06-26
dot icon16/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/04/2023
Appointment of Mrs Elaine Alison Brown as a director on 2023-03-01
dot icon06/04/2023
Appointment of Mr Stephen Hunt as a director on 2023-04-03
dot icon23/03/2023
Termination of appointment of Bryant Taffou as a director on 2023-03-01
dot icon06/02/2023
Termination of appointment of Alexis Smart as a director on 2022-09-12
dot icon06/02/2023
Termination of appointment of Amy Elizabeth Rowlands as a director on 2022-09-12
dot icon06/02/2023
Director's details changed for Mr Douglas Knight on 2023-02-07
dot icon01/02/2023
Appointment of Mr Douglas Knight as a director on 2022-09-12
dot icon01/02/2023
Appointment of Mr Bryant Taffou as a director on 2022-09-12
dot icon29/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon24/08/2021
Termination of appointment of Mark Charles Gregory as a director on 2021-08-16
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon16/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon09/02/2021
Appointment of Miss Amy Elizabeth Rowlands as a director on 2021-02-09
dot icon09/02/2021
Appointment of Mrs Alexis Smart as a director on 2021-02-09
dot icon09/02/2021
Termination of appointment of Simone Jayne Dhanjal as a director on 2020-12-31
dot icon09/02/2021
Director's details changed for Mr Mark Charles Gregory on 2021-02-09
dot icon09/02/2021
Appointment of Rendall & Rittner Limited as a secretary on 2021-02-09
dot icon09/02/2021
Registered office address changed from The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-02-09
dot icon30/11/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon11/12/2019
Appointment of Mrs Simone Jayne Dhanjal as a director on 2019-12-10
dot icon29/10/2019
Resolutions
dot icon18/10/2019
Termination of appointment of James King as a director on 2019-10-17
dot icon18/10/2019
Appointment of Mr Mark Charles Gregory as a director on 2019-10-17
dot icon21/09/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Director
01/11/2023 - 01/11/2023
704
REMUS MANAGEMENT LIMITED
Corporate Secretary
01/11/2023 - 11/11/2024
704
FPS GROUP SERVICES LIMITED
Corporate Secretary
11/11/2024 - Present
1205
Hunt, Stephen
Director
03/04/2023 - 31/07/2023
-
RENDALL AND RITTNER LIMITED
Corporate Secretary
09/02/2021 - 01/11/2023
349

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 WHARF LIMITED

CABLE WHARF LIMITED is an(a) Active company incorporated on 21/09/2019 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 WHARF LIMITED?

toggle

CABLE WHARF LIMITED is currently Active. It was registered on 21/09/2019 .

Where is CABLE WHARF LIMITED located?

toggle

CABLE WHARF LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does CABLE WHARF LIMITED do?

toggle

CABLE WHARF LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CABLE WHARF LIMITED?

toggle

The latest filing was on 06/02/2026: Accounts for a dormant company made up to 2025-09-30.