CABLECTRIX LIMITED

Register to unlock more data on OkredoRegister

CABLECTRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01578304

Incorporation date

06/08/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

9/10 James Watt Close, Drayton Field Industrial, Daventry, Northamptonshire NN11 8QUCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1981)
dot icon15/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/03/2023
Cessation of Chloe Jane Eason as a person with significant control on 2023-03-20
dot icon21/03/2023
Notification of Valerie Emery as a person with significant control on 2023-03-01
dot icon07/12/2022
Termination of appointment of Jennifer Mary Warner as a director on 2022-07-07
dot icon07/12/2022
Cessation of Jennifer Mary Warner as a person with significant control on 2022-07-07
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon13/07/2022
Director's details changed for Valerie Emery on 2022-07-13
dot icon23/08/2021
Notification of Chloe Jane Eason as a person with significant control on 2021-07-21
dot icon23/08/2021
Cessation of David Brian Warner as a person with significant control on 2021-07-21
dot icon23/08/2021
Termination of appointment of David Brian Warner as a director on 2021-07-21
dot icon20/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon14/07/2021
Secretary's details changed for Valerie Emery on 2021-07-13
dot icon13/07/2021
Change of details for Mr David Brian Warner as a person with significant control on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr David Brian Warner on 2021-07-13
dot icon13/07/2021
Change of details for Mrs Jennifer Mary Warner as a person with significant control on 2021-07-13
dot icon13/07/2021
Director's details changed for Mrs Jennifer Mary Warner on 2021-07-13
dot icon13/07/2021
Director's details changed for Valerie Emery on 2021-07-13
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon30/03/2021
Appointment of Mr Phil Chandler as a director on 2021-03-01
dot icon30/03/2021
Termination of appointment of Mark John Wilkinson as a director on 2021-02-28
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon12/06/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon12/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon04/07/2014
Director's details changed for Mrs Jennifer Mary Warner on 2014-06-19
dot icon04/07/2014
Director's details changed for Mr David Brian Warner on 2014-06-19
dot icon02/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/01/2014
Appointment of Mr Mark John Wilkinson as a director
dot icon20/12/2013
Termination of appointment of Russell Bott as a director
dot icon21/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon24/04/2009
Director's change of particulars / david warner / 24/04/2009
dot icon12/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/06/2008
Return made up to 20/06/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/07/2007
Return made up to 20/06/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/11/2006
New director appointed
dot icon19/07/2006
Return made up to 20/06/06; full list of members
dot icon19/07/2006
Director resigned
dot icon03/03/2006
New secretary appointed
dot icon03/03/2006
Secretary resigned
dot icon18/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/07/2005
Return made up to 20/06/05; full list of members
dot icon21/03/2005
Secretary resigned
dot icon07/03/2005
New secretary appointed
dot icon18/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/11/2004
Ad 19/10/04--------- £ si 2000@1=2000 £ ic 5000/7000
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon19/07/2004
Return made up to 20/06/04; full list of members
dot icon13/02/2004
Accounts for a small company made up to 2003-10-31
dot icon01/07/2003
Return made up to 20/06/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/06/2002
Return made up to 20/06/02; full list of members
dot icon03/04/2002
Secretary's particulars changed;director's particulars changed
dot icon08/02/2002
Accounts for a small company made up to 2001-10-31
dot icon09/07/2001
Return made up to 20/06/01; full list of members
dot icon09/04/2001
New director appointed
dot icon26/02/2001
Accounts for a small company made up to 2000-10-31
dot icon18/07/2000
Return made up to 20/06/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-10-31
dot icon09/07/1999
Return made up to 20/06/99; no change of members
dot icon07/06/1999
Registered office changed on 07/06/99 from: 2 market square daventry NN11 4BH
dot icon26/05/1999
Accounts for a small company made up to 1998-10-31
dot icon23/03/1999
New director appointed
dot icon29/06/1998
Return made up to 20/06/98; full list of members
dot icon13/03/1998
Accounts for a small company made up to 1997-10-31
dot icon26/06/1997
Return made up to 20/06/97; change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-10-31
dot icon15/10/1996
Return made up to 20/06/96; no change of members
dot icon15/07/1996
Accounts for a small company made up to 1995-10-31
dot icon04/07/1995
Return made up to 20/06/95; full list of members
dot icon16/06/1995
Accounts for a small company made up to 1994-10-31
dot icon05/07/1994
Accounts for a small company made up to 1993-10-31
dot icon05/07/1994
Return made up to 20/06/94; no change of members
dot icon28/06/1993
Return made up to 20/06/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-10-31
dot icon06/01/1993
Return made up to 20/06/92; full list of members; amend
dot icon17/11/1992
Declaration of satisfaction of mortgage/charge
dot icon07/09/1992
Particulars of mortgage/charge
dot icon31/07/1992
Return made up to 20/06/92; full list of members
dot icon30/06/1992
Accounts for a small company made up to 1991-10-31
dot icon07/02/1992
Ad 20/01/92--------- £ si 4900@1=4900 £ ic 100/5000
dot icon07/02/1992
Resolutions
dot icon07/02/1992
£ nc 100/10000 20/01/92
dot icon18/07/1991
Return made up to 20/06/91; no change of members
dot icon25/04/1991
Accounts for a small company made up to 1990-10-31
dot icon25/04/1991
Return made up to 04/02/91; no change of members
dot icon26/06/1990
Accounts for a small company made up to 1989-10-31
dot icon26/06/1990
Return made up to 20/06/90; full list of members
dot icon27/07/1989
Accounts for a small company made up to 1988-10-31
dot icon27/07/1989
Return made up to 30/03/89; full list of members
dot icon17/08/1988
Accounts for a small company made up to 1987-10-31
dot icon17/08/1988
Return made up to 25/05/88; full list of members
dot icon26/09/1987
Accounts for a small company made up to 1986-10-31
dot icon26/09/1987
Return made up to 03/08/87; full list of members
dot icon05/01/1987
Return made up to 31/12/86; full list of members
dot icon19/08/1986
Accounts for a small company made up to 1985-10-31
dot icon28/10/1981
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-30.49 % *

* during past year

Cash in Bank

£10,759.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
330.67K
-
0.00
101.31K
-
2022
8
276.99K
-
0.00
15.48K
-
2023
8
277.73K
-
0.00
10.76K
-
2023
8
277.73K
-
0.00
10.76K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

277.73K £Ascended0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.76K £Descended-30.49 % *

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
Emery, Valerie
Secretary
19/02/2006 - Present
-
Emery, Valerie
Director
26/09/2006 - Present
-
Chandler, Phil
Director
01/03/2021 - Present
-

Persons with Significant Control

5
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 CABLECTRIX LIMITED

CABLECTRIX LIMITED is an(a) Active company incorporated on 06/08/1981 with the registered office located at 9/10 James Watt Close, Drayton Field Industrial, Daventry, Northamptonshire NN11 8QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLECTRIX LIMITED?

toggle

CABLECTRIX LIMITED is currently Active. It was registered on 06/08/1981 .

Where is CABLECTRIX LIMITED located?

toggle

CABLECTRIX LIMITED is registered at 9/10 James Watt Close, Drayton Field Industrial, Daventry, Northamptonshire NN11 8QU.

What does CABLECTRIX LIMITED do?

toggle

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

How many employees does CABLECTRIX LIMITED have?

toggle

CABLECTRIX LIMITED had 8 employees in 2023.

What is the latest filing for CABLECTRIX LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-10-31.