CABLECROFT LIMITED

Register to unlock more data on OkredoRegister

CABLECROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01928279

Incorporation date

04/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1985)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon06/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Notification of Barbara Jane Hyman as a person with significant control on 2024-07-15
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/04/2023
Appointment of Mrs Barbara Jane Hyman as a director on 2023-04-01
dot icon18/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/06/2021
Termination of appointment of Basil John Hyman as a director on 2021-01-31
dot icon03/06/2021
Cessation of Basil John Hyman as a person with significant control on 2021-01-31
dot icon26/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/02/2019
Change of details for Mr Basil John Hyman as a person with significant control on 2019-01-22
dot icon01/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon26/10/2018
Director's details changed for Basil John Hyman on 2018-10-22
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon25/10/2017
Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-10-25
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon21/02/2017
Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-02-21
dot icon28/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon09/03/2016
Satisfaction of charge 16 in full
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/11/2015
Satisfaction of charge 18 in full
dot icon03/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon11/09/2015
Satisfaction of charge 17 in full
dot icon11/09/2015
Satisfaction of charge 19 in full
dot icon31/07/2015
Registration of charge 019282790020, created on 2015-07-28
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon15/05/2014
Satisfaction of charge 7 in full
dot icon15/05/2014
Satisfaction of charge 1 in full
dot icon15/05/2014
Satisfaction of charge 9 in full
dot icon15/05/2014
Satisfaction of charge 2 in full
dot icon15/05/2014
Satisfaction of charge 11 in full
dot icon15/05/2014
Satisfaction of charge 3 in full
dot icon15/05/2014
Satisfaction of charge 8 in full
dot icon15/05/2014
Satisfaction of charge 13 in full
dot icon15/05/2014
Satisfaction of charge 14 in full
dot icon15/05/2014
Satisfaction of charge 15 in full
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon14/11/2011
Director's details changed for Richard Henry Keller on 2011-10-22
dot icon14/11/2011
Secretary's details changed for Richard Henry Keller on 2011-10-22
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon09/11/2009
Director's details changed for Basil John Hyman on 2009-10-22
dot icon09/11/2009
Director's details changed for Richard Henry Keller on 2009-10-22
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/11/2008
Return made up to 22/10/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/01/2008
Return made up to 22/10/07; full list of members
dot icon18/01/2008
Location of register of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG
dot icon14/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/11/2006
Return made up to 22/10/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/11/2005
Return made up to 22/10/05; full list of members
dot icon14/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon25/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/12/2004
Return made up to 22/10/04; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/12/2003
Return made up to 22/10/03; full list of members
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon20/11/2002
Return made up to 22/10/02; full list of members
dot icon14/02/2002
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon24/12/2001
Accounts for a small company made up to 2001-02-28
dot icon22/11/2001
Return made up to 22/10/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon10/11/2000
Return made up to 22/10/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-02-28
dot icon05/11/1999
Return made up to 22/10/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-02-28
dot icon01/12/1998
Return made up to 22/10/98; full list of members
dot icon24/03/1998
Accounts for a small company made up to 1997-02-28
dot icon07/11/1997
Return made up to 22/10/97; full list of members
dot icon11/02/1997
Full accounts made up to 1996-02-29
dot icon11/02/1997
Full accounts made up to 1995-02-28
dot icon08/11/1996
Return made up to 22/10/96; full list of members
dot icon08/11/1996
Director's particulars changed
dot icon30/10/1995
Return made up to 22/10/95; full list of members
dot icon30/10/1995
Location of register of members address changed
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon30/11/1994
Return made up to 22/10/94; full list of members
dot icon10/08/1994
Full accounts made up to 1993-02-28
dot icon14/12/1993
Full accounts made up to 1992-02-29
dot icon18/11/1993
Return made up to 22/10/93; no change of members
dot icon08/01/1993
Particulars of mortgage/charge
dot icon23/12/1992
Return made up to 22/10/92; full list of members
dot icon30/03/1992
Full accounts made up to 1991-02-28
dot icon26/11/1991
Return made up to 22/10/91; full list of members
dot icon29/10/1990
Return made up to 22/10/90; full list of members
dot icon02/10/1990
Full accounts made up to 1990-02-28
dot icon25/09/1990
Particulars of mortgage/charge
dot icon15/06/1990
Particulars of mortgage/charge
dot icon25/04/1990
Declaration of satisfaction of mortgage/charge
dot icon25/04/1990
Declaration of satisfaction of mortgage/charge
dot icon25/04/1990
Declaration of satisfaction of mortgage/charge
dot icon25/04/1990
Declaration of satisfaction of mortgage/charge
dot icon10/01/1990
Particulars of mortgage/charge
dot icon21/09/1989
Return made up to 17/08/89; full list of members
dot icon05/09/1989
Full accounts made up to 1989-02-28
dot icon29/06/1989
Particulars of mortgage/charge
dot icon21/06/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon08/06/1989
Particulars of mortgage/charge
dot icon09/02/1989
Return made up to 05/09/88; full list of members
dot icon06/12/1988
Particulars of mortgage/charge
dot icon08/10/1988
Particulars of mortgage/charge
dot icon03/10/1988
Particulars of mortgage/charge
dot icon13/09/1988
Full accounts made up to 1988-03-31
dot icon11/07/1988
Particulars of mortgage/charge
dot icon31/05/1988
Particulars of mortgage/charge
dot icon26/04/1988
Particulars of mortgage/charge
dot icon26/04/1988
Particulars of mortgage/charge
dot icon23/11/1987
Particulars of mortgage/charge
dot icon09/10/1987
Return made up to 20/08/87; full list of members
dot icon06/10/1987
Particulars of mortgage/charge
dot icon09/09/1987
Accounts made up to 1987-03-31
dot icon09/09/1987
Accounts made up to 1985-07-22
dot icon21/01/1987
Return made up to 11/12/86; full list of members
dot icon04/07/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+24.30 % *

* during past year

Cash in Bank

£190,056.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.43M
-
0.00
152.91K
-
2022
2
1.46M
-
0.00
190.06K
-
2022
2
1.46M
-
0.00
190.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.46M £Ascended1.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

190.06K £Ascended24.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barbara Jane Hyman
Director
01/04/2023 - Present
16

Persons with Significant Control

3
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 CABLECROFT LIMITED

CABLECROFT LIMITED is an(a) Active company incorporated on 04/07/1985 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLECROFT LIMITED?

toggle

CABLECROFT LIMITED is currently Active. It was registered on 04/07/1985 .

Where is CABLECROFT LIMITED located?

toggle

CABLECROFT LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does CABLECROFT LIMITED do?

toggle

CABLECROFT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CABLECROFT LIMITED have?

toggle

CABLECROFT LIMITED had 2 employees in 2022.

What is the latest filing for CABLECROFT LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.