CABLEPOINT LIMITED

Register to unlock more data on OkredoRegister

CABLEPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02099359

Incorporation date

12/02/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

Phoenix House, Amsterdam Road, Kingston Upon Hull, East Yorkshire HU7 0XPCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon28/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon28/01/2026
Director's details changed for Mrs Angela De Kok on 2026-01-28
dot icon13/01/2026
Director's details changed for Barbara Anne Hiscox on 2026-01-13
dot icon13/01/2026
Director's details changed for Neil Thomas Hiscox on 2026-01-13
dot icon13/01/2026
Change of details for Mr Neil Thomas Hiscox as a person with significant control on 2026-01-13
dot icon13/01/2026
Change of details for Mrs Barbara Hiscox as a person with significant control on 2026-01-13
dot icon25/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon28/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon05/08/2021
Accounts for a small company made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon26/10/2020
Accounts for a small company made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon16/01/2020
Appointment of Mrs Angela De Kok as a director on 2020-01-01
dot icon30/05/2019
Accounts for a small company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon26/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-09-13 with updates
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon16/07/2014
Accounts for a small company made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon16/09/2013
Accounts for a small company made up to 2012-12-31
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon12/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon29/07/2011
Termination of appointment of Angela De Kok as a director
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon02/10/2009
Accounts for a small company made up to 2008-12-31
dot icon29/09/2009
Return made up to 13/09/09; full list of members
dot icon16/02/2009
Appointment terminated director trevor riley
dot icon09/02/2009
Return made up to 13/09/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon29/07/2008
Appointment terminated secretary angela de kok
dot icon11/03/2008
Appointment terminated director kelvin hannath
dot icon11/03/2008
Appointment terminated director terence wilson
dot icon16/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/09/2007
Return made up to 13/09/07; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon27/10/2006
Return made up to 13/09/06; full list of members
dot icon27/10/2006
Director resigned
dot icon28/06/2006
Director's particulars changed
dot icon18/11/2005
Return made up to 13/09/05; full list of members
dot icon27/07/2005
Accounts for a small company made up to 2004-12-31
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 13/09/04; full list of members
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon09/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon17/10/2002
Return made up to 10/10/02; full list of members
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon26/10/2001
Return made up to 29/10/01; full list of members
dot icon21/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon03/01/2001
New director appointed
dot icon18/12/2000
Return made up to 29/10/00; full list of members
dot icon11/12/2000
Director resigned
dot icon25/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon22/12/1999
Return made up to 29/10/99; full list of members
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon04/11/1998
Return made up to 29/10/98; no change of members
dot icon31/03/1998
Accounts for a medium company made up to 1997-12-31
dot icon10/03/1998
New director appointed
dot icon14/11/1997
Return made up to 29/10/97; full list of members
dot icon16/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon10/06/1997
New director appointed
dot icon17/12/1996
Return made up to 29/10/96; no change of members
dot icon07/11/1996
Secretary resigned
dot icon07/11/1996
New secretary appointed
dot icon22/05/1996
Accounts for a small company made up to 1995-12-31
dot icon01/11/1995
Return made up to 29/10/95; full list of members
dot icon27/06/1995
Accounts for a small company made up to 1994-12-31
dot icon19/05/1995
Auditor's resignation
dot icon07/02/1995
Particulars of contract relating to shares
dot icon07/02/1995
Ad 20/12/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/01/1995
Nc inc already adjusted 20/12/94
dot icon28/01/1995
Resolutions
dot icon28/01/1995
Resolutions
dot icon28/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 29/10/94; full list of members
dot icon07/07/1994
New director appointed
dot icon01/07/1994
New director appointed
dot icon16/05/1994
Accounts for a small company made up to 1993-12-31
dot icon28/01/1994
Particulars of mortgage/charge
dot icon09/11/1993
Return made up to 29/10/93; full list of members
dot icon13/04/1993
Accounts for a small company made up to 1992-12-31
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon06/11/1992
Return made up to 29/10/92; no change of members
dot icon11/06/1992
Particulars of mortgage/charge
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon10/02/1992
Full accounts made up to 1990-12-31
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Return made up to 29/10/91; full list of members
dot icon30/10/1991
Director resigned
dot icon23/10/1991
New director appointed
dot icon03/10/1991
New director appointed
dot icon03/10/1991
New director appointed
dot icon05/08/1991
New director appointed
dot icon24/07/1991
New secretary appointed
dot icon23/07/1991
Director resigned
dot icon23/07/1991
Secretary resigned;director resigned
dot icon23/07/1991
Registered office changed on 23/07/91 from: 1 whittle parkway slough berkshire SL1 6BL
dot icon15/04/1991
Registered office changed on 15/04/91 from: centennial court easthampstead road bracknell berkshire RG12 1JZ
dot icon15/04/1991
Director resigned;new director appointed
dot icon11/01/1991
Director resigned;new director appointed
dot icon10/01/1991
Registered office changed on 10/01/91 from: 1 whittle parkway slough berkshire SL1 6BL
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 29/10/90; full list of members
dot icon25/06/1990
Certificate of change of name
dot icon31/01/1990
Director resigned;new director appointed
dot icon01/12/1989
Secretary resigned;new secretary appointed
dot icon17/11/1989
Return made up to 29/06/89; full list of members
dot icon08/11/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Full accounts made up to 1988-12-31
dot icon11/08/1989
Registered office changed on 11/08/89 from: stanford house science park south garrett field birchwood, warrington WA3 7BH
dot icon24/04/1989
Director resigned
dot icon12/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1989
Return made up to 05/04/88; full list of members
dot icon22/11/1988
Registered office changed on 22/11/88 from: 119-120 high street eton windsor berks SL4 6AN
dot icon11/11/1988
Director resigned
dot icon11/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon25/10/1988
Accounts made up to 1987-12-31
dot icon29/09/1988
New director appointed
dot icon26/09/1988
Secretary resigned;new secretary appointed
dot icon26/09/1988
Director resigned
dot icon25/03/1988
Director resigned
dot icon14/01/1988
Declaration of satisfaction of mortgage/charge
dot icon13/11/1987
Particulars of mortgage/charge
dot icon13/05/1987
New director appointed
dot icon16/04/1987
Particulars of mortgage/charge
dot icon15/04/1987
New director appointed
dot icon27/02/1987
Registered office changed on 27/02/87 from: 124/128 city road london EC1V 2NJ
dot icon12/02/1987
Certificate of Incorporation
dot icon12/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

33
2022
change arrow icon-5.43 % *

* during past year

Cash in Bank

£1,041,109.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.88M
-
0.00
1.10M
-
2022
33
2.11M
-
0.00
1.04M
-
2022
33
2.11M
-
0.00
1.04M
-

Employees

2022

Employees

33 Ascended0 % *

Net Assets(GBP)

2.11M £Ascended12.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Descended-5.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Kok, Angela
Director
16/05/1997 - 01/07/2011
2
De Kok, Angela
Director
01/01/2020 - Present
2
Hiscox, Barbara Anne
Director
01/07/1994 - Present
-
Hannath, Kelvin
Director
01/06/1994 - 07/03/2008
-
Painter, Derek
Director
01/01/2000 - 31/12/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CABLEPOINT LIMITED

CABLEPOINT LIMITED is an(a) Active company incorporated on 12/02/1987 with the registered office located at Phoenix House, Amsterdam Road, Kingston Upon Hull, East Yorkshire HU7 0XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLEPOINT LIMITED?

toggle

CABLEPOINT LIMITED is currently Active. It was registered on 12/02/1987 .

Where is CABLEPOINT LIMITED located?

toggle

CABLEPOINT LIMITED is registered at Phoenix House, Amsterdam Road, Kingston Upon Hull, East Yorkshire HU7 0XP.

What does CABLEPOINT LIMITED do?

toggle

CABLEPOINT LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

How many employees does CABLEPOINT LIMITED have?

toggle

CABLEPOINT LIMITED had 33 employees in 2022.

What is the latest filing for CABLEPOINT LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-12-31.