CABLENET TRADING LIMITED

Register to unlock more data on OkredoRegister

CABLENET TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03342336

Incorporation date

01/04/1997

Size

Small

Contacts

Registered address

Registered address

Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Application to strike the company off the register
dot icon04/08/2025
Termination of appointment of Dale Steven Loseley as a director on 2025-07-30
dot icon21/07/2025
Termination of appointment of Peter Pearson as a director on 2025-07-17
dot icon07/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon30/10/2024
Registered office address changed from Agp House 2a Albany Park Frimley Road Camberley GU16 7PL United Kingdom to Arena Offices Watchmoor Park Riverside Way Camberley GU15 3YL on 2024-10-30
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/09/2024
Satisfaction of charge 033423360007 in full
dot icon30/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon23/10/2023
Change of details for A & Gp Holdings Limited as a person with significant control on 2023-10-16
dot icon28/07/2023
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Agp House 2a Albany Park Frimley Road Camberley GU16 7PL on 2023-07-28
dot icon26/06/2023
Appointment of Tom Burke as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Christopher Campbell as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Philip Raymond Emmerson as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Cossey Cosec Services Limited as a secretary on 2023-06-23
dot icon26/06/2023
Cessation of Philip Raymond Emmerson as a person with significant control on 2023-06-23
dot icon26/06/2023
Termination of appointment of Andrew Phillip Pearson as a director on 2023-06-23
dot icon26/06/2023
Appointment of Tom Burke as a secretary on 2023-06-23
dot icon23/05/2023
Second filing of Confirmation Statement dated 2019-04-03
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon11/04/2023
Cessation of Gold Round Limited as a person with significant control on 2021-10-01
dot icon24/01/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25
dot icon24/01/2023
Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25
dot icon06/01/2023
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06
dot icon01/09/2022
Satisfaction of charge 033423360005 in full
dot icon05/08/2022
Director's details changed for Mr Philip Raymond Emmerson on 2022-07-25
dot icon05/08/2022
Change of details for Philip Raymond Emmerson as a person with significant control on 2022-07-25
dot icon05/08/2022
Director's details changed for Mr Christopher Campbell on 2022-07-25
dot icon04/08/2022
Change of details for Gold Round Limited as a person with significant control on 2022-07-25
dot icon04/08/2022
Change of details for A & Gp Holdings Limited as a person with significant control on 2022-07-25
dot icon09/06/2022
Appointment of Mr Dale Steven Loseley as a director on 2022-06-01
dot icon18/05/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon01/10/2021
Notification of Philip Raymond Emmerson as a person with significant control on 2021-10-01
dot icon01/10/2021
Termination of appointment of Gold Round Limited as a director on 2021-10-01
dot icon07/08/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon06/04/2021
Director's details changed for Mr Andrew Phillip Pearson on 2019-08-12
dot icon01/12/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Satisfaction of charge 033423360006 in full
dot icon23/09/2020
Registration of charge 033423360007, created on 2020-09-22
dot icon29/06/2020
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2020-06-29
dot icon20/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon05/02/2020
Director's details changed for Peter Pearson on 2019-08-01
dot icon30/01/2020
Termination of appointment of Philip Ernest Davis as a director on 2019-11-21
dot icon11/12/2019
Full accounts made up to 2018-12-31
dot icon08/11/2019
Previous accounting period shortened from 2019-02-27 to 2018-12-31
dot icon18/09/2019
Director's details changed for Mr Philip Raymond Emmerson on 2019-08-09
dot icon18/09/2019
Director's details changed for Mr Christopher Campbell on 2019-08-09
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon04/04/2019
28/03/19 Statement of Capital gbp 200
dot icon30/03/2019
Resolutions
dot icon27/03/2019
Director's details changed for Mr Christopher Campbell on 2019-03-27
dot icon28/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 033423360006
dot icon21/11/2018
Full accounts made up to 2018-02-28
dot icon09/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 033423360005
dot icon09/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 033423360005
dot icon09/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 033423360006
dot icon15/10/2018
Director's details changed for Mr Philip Raymond Emmerson on 2018-10-08
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon27/03/2018
Change of details for Blue Jean Limited as a person with significant control on 2017-09-29
dot icon01/12/2017
Full accounts made up to 2017-02-28
dot icon13/09/2017
Cessation of Rl 2014 Limited as a person with significant control on 2017-08-25
dot icon13/09/2017
Notification of Blue Jean Limited as a person with significant control on 2017-08-25
dot icon05/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon06/03/2017
Full accounts made up to 2016-02-29
dot icon30/11/2016
Previous accounting period shortened from 2016-02-28 to 2016-02-27
dot icon10/10/2016
Director's details changed for Peter Pearson on 2016-10-01
dot icon29/09/2016
Director's details changed for Mr Christopher Campbell on 2016-09-01
dot icon29/09/2016
Appointment of Philip Ernest Davis as a director on 2016-08-25
dot icon29/09/2016
Appointment of Mr Andrew Phillip Pearson as a director on 2016-08-25
dot icon07/09/2016
Termination of appointment of Michael Chandler as a director on 2016-07-31
dot icon08/07/2016
Appointment of Philip Raymond Emmerson as a director on 2016-06-15
dot icon07/07/2016
Appointment of Rjp Secretaries Limited as a secretary on 2016-06-15
dot icon28/06/2016
Appointment of Peter Pearson as a director on 2016-06-27
dot icon28/06/2016
Termination of appointment of Peter Pearson as a director on 2016-06-13
dot icon28/06/2016
Appointment of Mr Christopher Campbell as a director on 2016-06-13
dot icon28/06/2016
Appointment of Gold Round Limited as a director on 2016-06-13
dot icon27/06/2016
Termination of appointment of Peter Pearson as a secretary on 2016-06-16
dot icon23/06/2016
Registered office address changed from Cablenet House 2a Albany Park Frimley Road Camberley Surrey GU16 7PL to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2016-06-23
dot icon23/06/2016
Registration of charge 033423360006, created on 2016-06-20
dot icon22/06/2016
Resolutions
dot icon14/06/2016
Satisfaction of charge 1 in full
dot icon14/06/2016
Satisfaction of charge 033423360004 in full
dot icon14/06/2016
Satisfaction of charge 3 in full
dot icon02/06/2016
Registration of charge 033423360005, created on 2016-05-31
dot icon28/04/2016
Satisfaction of charge 2 in full
dot icon06/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon26/11/2015
Full accounts made up to 2015-02-28
dot icon28/07/2015
Resolutions
dot icon08/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon03/12/2014
Registration of charge 033423360004, created on 2014-11-21
dot icon28/11/2014
Full accounts made up to 2014-02-28
dot icon10/07/2014
Resolutions
dot icon29/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon03/12/2013
Accounts for a small company made up to 2013-02-28
dot icon29/10/2013
Certificate of change of name
dot icon29/10/2013
Change of name notice
dot icon16/04/2013
Termination of appointment of Timothy Coomer as a director
dot icon10/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon07/12/2012
Accounts for a small company made up to 2012-02-29
dot icon16/05/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon16/05/2012
Secretary's details changed for Peter Pearson on 2012-03-28
dot icon16/05/2012
Director's details changed for Peter Pearson on 2012-03-28
dot icon17/08/2011
Accounts for a small company made up to 2011-02-28
dot icon19/05/2011
Resolutions
dot icon30/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon29/11/2010
Accounts for a small company made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon03/09/2009
Accounts for a small company made up to 2009-02-28
dot icon13/08/2009
Director appointed timothy coomer
dot icon24/04/2009
Return made up to 28/03/09; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2008-02-29
dot icon25/04/2008
Return made up to 28/03/08; full list of members
dot icon15/04/2008
Appointment terminated director norman coxall
dot icon22/10/2007
Accounts for a small company made up to 2007-02-28
dot icon25/06/2007
Return made up to 28/03/07; full list of members
dot icon02/02/2007
Director resigned
dot icon15/11/2006
Registered office changed on 15/11/06 from: cablenet house lightwater road lightwater surrey GU18 5XQ
dot icon05/10/2006
Accounts for a small company made up to 2006-02-28
dot icon04/04/2006
Return made up to 28/03/06; full list of members
dot icon24/08/2005
Accounts for a small company made up to 2005-02-28
dot icon13/04/2005
Return made up to 28/03/05; full list of members
dot icon15/02/2005
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon06/09/2004
Accounts for a small company made up to 2004-01-31
dot icon24/03/2004
Return made up to 28/03/04; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2003-01-31
dot icon23/03/2003
Return made up to 28/03/03; full list of members
dot icon20/05/2002
Accounts for a small company made up to 2002-01-31
dot icon09/05/2002
Return made up to 28/03/02; full list of members
dot icon22/11/2001
Accounting reference date extended from 31/07/01 to 31/01/02
dot icon18/04/2001
Return made up to 28/03/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-07-31
dot icon05/05/2000
Return made up to 01/04/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-07-31
dot icon15/03/2000
Director resigned
dot icon25/01/2000
Registered office changed on 25/01/00 from: cablenet house 51A mereway road twickenham middlesex TW2 6RF
dot icon19/12/1999
New director appointed
dot icon27/05/1999
Particulars of mortgage/charge
dot icon26/03/1999
Return made up to 01/04/99; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-07-31
dot icon08/05/1998
Return made up to 01/04/98; full list of members
dot icon27/10/1997
Miscellaneous
dot icon22/09/1997
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon09/09/1997
Memorandum and Articles of Association
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New secretary appointed
dot icon09/09/1997
Secretary resigned
dot icon29/08/1997
Certificate of change of name
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
Ad 25/07/97--------- £ si 199@1=199 £ ic 1/200
dot icon11/08/1997
Nc inc already adjusted 25/07/97
dot icon05/08/1997
Particulars of mortgage/charge
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon01/08/1997
Resolutions
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
Director resigned
dot icon10/07/1997
Registered office changed on 10/07/97 from: 12 york place leeds LS1 2DS
dot icon01/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loseley, Dale Steven
Director
01/06/2022 - 30/07/2025
-
Hickinbottom, Timothy James
Director
31/07/1997 - 22/01/2007
3
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/04/1997 - 04/07/1997
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/04/1997 - 04/07/1997
12711
Pearson, Peter
Director
04/07/1997 - 13/06/2016
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CABLENET TRADING LIMITED

CABLENET TRADING LIMITED is an(a) Dissolved company incorporated on 01/04/1997 with the registered office located at Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YL. There are currently 2 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 CABLENET TRADING LIMITED?

toggle

CABLENET TRADING LIMITED is currently Dissolved. It was registered on 01/04/1997 and dissolved on 17/02/2026.

Where is CABLENET TRADING LIMITED located?

toggle

CABLENET TRADING LIMITED is registered at Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YL.

What does CABLENET TRADING LIMITED do?

toggle

CABLENET TRADING LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for CABLENET TRADING LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.