CABLEFLOR LIMITED

Register to unlock more data on OkredoRegister

CABLEFLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07178577

Incorporation date

04/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

38 Westlands Way, Oxted RH8 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2010)
dot icon13/03/2026
Voluntary strike-off action has been suspended
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon21/01/2026
Application to strike the company off the register
dot icon02/09/2025
Compulsory strike-off action has been discontinued
dot icon01/09/2025
Registered office address changed from Unit 7 Hornecourt Manor Farm Hornecourt Hill Horne Horley RH6 9LB England to 38 Westlands Way Oxted RH8 0nd on 2025-09-01
dot icon01/09/2025
Confirmation statement made on 2024-08-10 with no updates
dot icon01/09/2025
Micro company accounts made up to 2023-09-30
dot icon01/09/2025
Confirmation statement made on 2025-08-10 with updates
dot icon01/09/2025
Micro company accounts made up to 2024-09-30
dot icon24/02/2025
Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 2025-01-01
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon03/09/2024
Compulsory strike-off action has been suspended
dot icon08/04/2024
Micro company accounts made up to 2022-09-30
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon06/07/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/06/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon22/11/2021
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Unit 7 Hornecourt Manor Farm Hornecourt Hill Horne Horley RH6 9LB on 2021-11-22
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon31/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/03/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon18/09/2019
Secretary's details changed for Calder and Co (Registrars) Limited on 2019-09-16
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon17/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon18/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon28/04/2017
Change of share class name or designation
dot icon25/04/2017
Resolutions
dot icon19/04/2017
Director's details changed for Mr Lee Mark Cooper on 2017-04-19
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon05/04/2017
Statement of capital following an allotment of shares on 2016-06-28
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon31/05/2016
Termination of appointment of Helen Jane Marshall as a director on 2016-05-31
dot icon31/05/2016
Appointment of Mr Lee Mark Cooper as a director on 2016-05-31
dot icon30/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon15/03/2016
Appointment of Helen Jane Marshall as a director on 2016-03-15
dot icon15/03/2016
Termination of appointment of Lee Mark Cooper as a director on 2016-03-15
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon14/03/2014
Change of share class name or designation
dot icon14/03/2014
Resolutions
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2014
Director's details changed for Mr Lee Mark Cooper on 2014-01-31
dot icon19/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Secretary's details changed
dot icon14/06/2012
Registered office address changed from , Calder & Co 1 Regent Street, London, SW1Y 4NW, United Kingdom on 2012-06-14
dot icon10/04/2012
Termination of appointment of Brian Cooper as a director
dot icon10/04/2012
Appointment of Mr Lee Mark Cooper as a director
dot icon10/04/2012
Appointment of Brian John Cooper as a director
dot icon10/04/2012
Termination of appointment of Lee Cooper as a director
dot icon10/04/2012
Appointment of Mr Lee Mark Cooper as a director
dot icon10/04/2012
Termination of appointment of Brian Cooper as a director
dot icon12/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon29/11/2010
Appointment of Brian John Cooper as a director
dot icon29/11/2010
Appointment of Calder and Co (Registrars) Limited as a secretary
dot icon29/11/2010
Termination of appointment of Brian Cooper as a secretary
dot icon29/11/2010
Termination of appointment of Lee Cooper as a director
dot icon04/03/2010
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
30/09/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.52K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CALDER & CO (REGISTRARS) LIMITED
Corporate Secretary
25/11/2010 - 01/01/2025
11
Cooper, Lee Mark
Director
31/05/2016 - Present
9
Cooper, Brian John
Secretary
04/03/2010 - 25/11/2010
-
Cooper, Brian John
Director
05/03/2011 - 05/03/2012
-
Cooper, Brian John
Director
25/11/2010 - 05/03/2011
-

Persons with Significant Control

6
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 CABLEFLOR LIMITED

CABLEFLOR LIMITED is an(a) Active company incorporated on 04/03/2010 with the registered office located at 38 Westlands Way, Oxted RH8 0ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABLEFLOR LIMITED?

toggle

CABLEFLOR LIMITED is currently Active. It was registered on 04/03/2010 .

Where is CABLEFLOR LIMITED located?

toggle

CABLEFLOR LIMITED is registered at 38 Westlands Way, Oxted RH8 0ND.

What does CABLEFLOR LIMITED do?

toggle

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

What is the latest filing for CABLEFLOR LIMITED?

toggle

The latest filing was on 13/03/2026: Voluntary strike-off action has been suspended.