CABLECRAFT LIMITED

Register to unlock more data on OkredoRegister

CABLECRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02478297

Incorporation date

07/03/1990

Size

Dormant

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1990)
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/06/2025
Termination of appointment of John Morrison as a secretary on 2025-05-30
dot icon15/06/2025
Termination of appointment of John Morrison as a director on 2025-05-30
dot icon15/06/2025
Termination of appointment of Leonie Siobhan Pannell as a director on 2025-05-16
dot icon15/06/2025
Appointment of Mr Richard Barton as a director on 2025-06-11
dot icon15/06/2025
Appointment of Mrs Joanna Louise Smith as a director on 2025-06-11
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon09/12/2024
Termination of appointment of Mark John Taylor as a director on 2024-09-30
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon23/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon03/10/2022
Appointment of John Morrison as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon14/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon14/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon05/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon05/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon05/01/2022
Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05
dot icon26/03/2021
Full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon01/10/2020
Notification of Shoal Group Limited as a person with significant control on 2020-10-01
dot icon01/10/2020
Cessation of Diploma Holdings Plc as a person with significant control on 2020-10-01
dot icon24/06/2020
Appointment of Mrs Barbara Gibbes as a director on 2020-06-22
dot icon24/06/2020
Termination of appointment of Nigel Peter Lingwood as a director on 2020-06-22
dot icon07/05/2020
Appointment of Mr John Morrison as a secretary on 2020-05-05
dot icon07/05/2020
Termination of appointment of Anthony James Gallagher as a secretary on 2020-05-05
dot icon09/04/2020
Full accounts made up to 2019-09-30
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon03/02/2020
Appointment of Mr Mark John Taylor as a director on 2020-01-31
dot icon01/10/2019
Appointment of Mr David Stuart Goode as a director on 2019-10-01
dot icon01/10/2019
Termination of appointment of Gustav Alexander Rober as a director on 2019-10-01
dot icon31/07/2019
Termination of appointment of Ian Christopher King-Lee as a director on 2019-07-31
dot icon08/04/2019
Full accounts made up to 2018-09-30
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon17/05/2018
Termination of appointment of Bruce Mckenzie Thompson as a director on 2018-05-08
dot icon19/04/2018
Auditor's resignation
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon06/02/2018
Full accounts made up to 2017-09-30
dot icon07/12/2017
Appointment of Ms Leonie Siobhan Pannell as a director on 2017-12-04
dot icon30/05/2017
Full accounts made up to 2016-09-30
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon09/01/2017
Appointment of Mr Gustav Alexander Rober as a director on 2016-12-31
dot icon03/01/2017
Termination of appointment of Christopher Jenart as a director on 2016-12-31
dot icon29/09/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon23/09/2016
Auditor's resignation
dot icon24/03/2016
Appointment of Mr Anthony James Gallagher as a secretary on 2016-03-08
dot icon23/03/2016
Appointment of Mr Nigel Peter Lingwood as a director on 2016-03-08
dot icon23/03/2016
Appointment of Mr Bruce Mckenzie Thompson as a director on 2016-03-08
dot icon23/03/2016
Termination of appointment of Susan Jane King Lee as a director on 2016-03-08
dot icon23/03/2016
Termination of appointment of Linda Collette Jenart as a director on 2016-03-08
dot icon23/03/2016
Termination of appointment of Ian Christopher King-Lee as a secretary on 2016-03-08
dot icon23/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon23/03/2016
Registered office address changed from Cablecraft House 3 Circle Business Centre Blackburn Road Houghton Regis Befordshire LU5 5DD to 12 Charterhouse Square London EC1M 6AX on 2016-03-23
dot icon13/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon04/08/2014
Accounts for a medium company made up to 2014-03-31
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon25/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon26/10/2013
Satisfaction of charge 2 in full
dot icon31/07/2013
Accounts for a medium company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon09/08/2012
Accounts for a small company made up to 2012-03-31
dot icon06/06/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon15/11/2011
Accounts for a small company made up to 2011-06-30
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon27/09/2011
Resolutions
dot icon14/09/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon21/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon17/08/2010
Accounts for a small company made up to 2010-03-31
dot icon08/06/2010
Director's details changed for Mrs Linda Collette Jenart on 2010-03-31
dot icon08/06/2010
Director's details changed for Mr Ian Christopher King-Lee on 2010-03-31
dot icon08/06/2010
Director's details changed for Susan Jane King Lee on 2010-03-31
dot icon08/06/2010
Director's details changed for Mrs Linda Collette Jenart on 2010-03-31
dot icon08/06/2010
Secretary's details changed for Mr Ian Christopher King-Lee on 2010-03-31
dot icon08/06/2010
Director's details changed for Mrs Linda Collette Jenart on 2010-05-14
dot icon08/06/2010
Director's details changed for Mr Christopher Jenart on 2010-05-14
dot icon23/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mrs Linda Collette Jenart on 2010-02-22
dot icon23/02/2010
Director's details changed for Mr Christopher Jenart on 2010-02-10
dot icon23/02/2010
Director's details changed for Susan Jane King Lee on 2010-02-22
dot icon11/06/2009
Resolutions
dot icon08/06/2009
Accounts for a small company made up to 2009-03-31
dot icon20/02/2009
Return made up to 20/02/09; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 21/02/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 21/02/07; full list of members
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 21/02/06; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 21/02/05; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 21/02/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/02/2003
Return made up to 21/02/03; full list of members
dot icon16/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/02/2002
Return made up to 21/02/02; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 21/02/01; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon17/02/2000
Return made up to 21/02/00; full list of members
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon24/02/1999
Return made up to 21/02/99; full list of members
dot icon22/06/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Return made up to 21/02/98; no change of members
dot icon27/07/1997
Full accounts made up to 1997-03-31
dot icon26/02/1997
Return made up to 21/02/97; no change of members
dot icon26/09/1996
Director's particulars changed
dot icon26/09/1996
Director's particulars changed
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon23/04/1996
Ad 29/02/96--------- £ si 100@1
dot icon23/04/1996
Resolutions
dot icon23/04/1996
Resolutions
dot icon23/04/1996
£ nc 100/200 29/02/96
dot icon25/02/1996
Return made up to 07/03/96; full list of members
dot icon27/11/1995
Resolutions
dot icon27/11/1995
Resolutions
dot icon27/11/1995
Resolutions
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon15/05/1995
Auditor's resignation
dot icon08/03/1995
Return made up to 07/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Accounts for a small company made up to 1994-03-31
dot icon11/05/1994
New director appointed
dot icon11/05/1994
New director appointed
dot icon25/03/1994
Return made up to 07/03/94; no change of members
dot icon18/03/1994
Director resigned
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/12/1993
Declaration of satisfaction of mortgage/charge
dot icon25/04/1993
Return made up to 07/03/93; full list of members
dot icon28/07/1992
Director resigned
dot icon28/07/1992
Director resigned
dot icon22/07/1992
Accounts for a small company made up to 1992-03-31
dot icon06/07/1992
Resolutions
dot icon11/06/1992
Particulars of mortgage/charge
dot icon28/02/1992
Return made up to 07/03/92; no change of members
dot icon02/09/1991
Accounts for a small company made up to 1991-03-31
dot icon29/07/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon21/06/1991
Return made up to 05/03/91; full list of members
dot icon04/06/1991
New director appointed
dot icon04/06/1991
New director appointed
dot icon04/06/1991
New director appointed
dot icon11/07/1990
Particulars of mortgage/charge
dot icon11/07/1990
Resolutions
dot icon11/07/1990
Ad 25/05/90--------- £ si 73@1=73 £ ic 27/100
dot icon11/07/1990
Ad 25/05/90--------- £ si 25@1=25 £ ic 2/27
dot icon21/06/1990
Resolutions
dot icon21/06/1990
Registered office changed on 21/06/90 from: first floor 21-27 city road cardiff CF2 3BJ
dot icon21/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1990
Memorandum and Articles of Association
dot icon15/06/1990
Certificate of change of name
dot icon15/06/1990
Certificate of change of name
dot icon11/06/1990
Accounting reference date notified as 31/03
dot icon07/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Morrison, John
Director
01/10/2022 - 30/05/2025
49
Goode, David Stuart
Director
01/10/2019 - Present
23
Pannell, Leonie Siobhan
Director
04/12/2017 - 16/05/2025
5
Smith, Joanna Louise
Director
11/06/2025 - Present
11
Taylor, Mark John
Director
31/01/2020 - 30/09/2024
8

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 CABLECRAFT LIMITED

CABLECRAFT LIMITED is an(a) Active company incorporated on 07/03/1990 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EE. 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 CABLECRAFT LIMITED?

toggle

CABLECRAFT LIMITED is currently Active. It was registered on 07/03/1990 .

Where is CABLECRAFT LIMITED located?

toggle

CABLECRAFT LIMITED is registered at 10-11 Charterhouse Square, London EC1M 6EE.

What does CABLECRAFT LIMITED do?

toggle

CABLECRAFT LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for CABLECRAFT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-20 with no updates.