CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02330157

Incorporation date

20/12/1988

Size

Dormant

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1988)
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/06/2025
Termination of appointment of John Morrison as a secretary on 2025-05-30
dot icon20/06/2025
Termination of appointment of John Morrison as a director on 2025-05-30
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon25/03/2024
Change of details for Pride Limited as a person with significant control on 2023-08-23
dot icon03/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon03/10/2022
Appointment of Lauren Orr as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Neil Yazdani as a director on 2022-09-30
dot icon03/10/2022
Appointment of John Morrison as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon05/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon05/01/2022
Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05
dot icon03/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon24/06/2020
Appointment of Mrs Barbara Gibbes as a director on 2020-06-22
dot icon24/06/2020
Termination of appointment of Nigel Peter Lingwood as a director on 2020-06-22
dot icon16/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/05/2020
Appointment of Mr John Morrison as a secretary on 2020-05-05
dot icon07/05/2020
Termination of appointment of Anthony James Gallagher as a secretary on 2020-05-05
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon02/10/2019
Appointment of Mr Neil Yazdani as a director on 2019-09-26
dot icon05/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon29/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon05/07/2018
Termination of appointment of Stuart Graham Bell as a director on 2018-07-02
dot icon05/07/2018
Appointment of Mr Nigel Peter Lingwood as a director on 2018-07-02
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon06/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon05/04/2016
Appointment of Mr Anthony James Gallagher as a secretary on 2016-03-31
dot icon04/04/2016
Termination of appointment of John Raymond Hunt as a secretary on 2016-03-31
dot icon04/04/2016
Appointment of Mr Stuart Graham Bell as a director on 2016-03-31
dot icon04/04/2016
Termination of appointment of John Raymond Hunt as a director on 2016-03-31
dot icon04/04/2016
Termination of appointment of Alan Paul Malone as a director on 2016-03-31
dot icon04/04/2016
Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 2016-04-04
dot icon04/04/2016
Termination of appointment of John Iain Henderson as a director on 2016-03-31
dot icon09/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon21/12/2015
Termination of appointment of Karen Jayne Clapp as a director on 2015-12-10
dot icon22/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon29/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Simon Gardiner as a director on 2015-03-11
dot icon29/04/2015
Director's details changed for Karen Jayne French on 2014-10-03
dot icon06/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon29/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon14/11/2012
Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY on 2012-11-14
dot icon23/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon21/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-09-30
dot icon22/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon09/02/2010
Full accounts made up to 2009-09-30
dot icon19/11/2009
Director's details changed for Alan Paul Malone on 2009-11-19
dot icon19/11/2009
Director's details changed for John Raymond Hunt on 2009-11-19
dot icon19/11/2009
Director's details changed for John Iain Henderson on 2009-11-19
dot icon19/11/2009
Director's details changed for Simon Gardiner on 2009-11-19
dot icon19/11/2009
Director's details changed for Karen Jayne French on 2009-11-19
dot icon19/11/2009
Secretary's details changed for John Raymond Hunt on 2009-11-19
dot icon19/05/2009
Full accounts made up to 2008-09-30
dot icon20/04/2009
Return made up to 19/04/09; full list of members
dot icon03/10/2008
Appointment terminated director john moore
dot icon07/07/2008
Full accounts made up to 2007-09-30
dot icon22/04/2008
Return made up to 19/04/08; full list of members
dot icon21/04/2008
Appointment terminated director bruce thompson
dot icon21/04/2008
Appointment terminated secretary lara wilson
dot icon21/04/2008
Appointment terminated secretary john moore
dot icon04/01/2008
Registered office changed on 04/01/08 from: 12 charterhouse square london EC1M 6AX
dot icon04/01/2008
New secretary appointed;new director appointed
dot icon07/12/2007
Director resigned
dot icon22/09/2007
Auditor's resignation
dot icon20/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New secretary appointed;new director appointed
dot icon17/08/2007
Registered office changed on 17/08/07 from: sunnyside road north weston super mare somerset BS23 3PZ
dot icon17/08/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Return made up to 19/04/07; no change of members
dot icon23/03/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon27/04/2006
Return made up to 19/04/06; full list of members
dot icon04/01/2006
Amended accounts made up to 2004-12-31
dot icon08/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon31/05/2005
Return made up to 19/04/05; full list of members
dot icon14/01/2005
S-div 22/12/04
dot icon14/01/2005
Ad 22/12/04--------- £ si [email protected]=28 £ ic 95/123
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Auditor's resignation
dot icon13/05/2004
Return made up to 19/04/04; full list of members
dot icon21/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/11/2003
Amended accounts made up to 2001-12-31
dot icon16/10/2003
Return made up to 19/04/03; full list of members; amend
dot icon20/07/2003
New secretary appointed
dot icon08/06/2003
Return made up to 19/04/03; full list of members
dot icon19/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 19/04/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 19/04/01; full list of members
dot icon29/12/2000
New director appointed
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 19/04/00; full list of members
dot icon24/05/2000
Director resigned
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 19/04/99; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Return made up to 19/04/98; full list of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Return made up to 19/04/97; no change of members
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon24/05/1996
Return made up to 19/04/96; full list of members
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon21/12/1995
Registered office changed on 21/12/95 from: oldmixon crescent weston super mare avon BS24 9AX
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon04/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon05/05/1995
Return made up to 19/04/95; no change of members
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 icon26/08/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Return made up to 19/04/94; no change of members
dot icon13/11/1993
Return made up to 19/04/93; full list of members
dot icon13/11/1993
New director appointed
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon04/09/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Return made up to 19/04/92; no change of members
dot icon10/09/1991
Return made up to 19/04/91; no change of members
dot icon22/07/1991
New director appointed
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 31/01/91; full list of members
dot icon27/09/1990
Ad 01/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1990
Registered office changed on 07/09/90 from: B.w estates oldmixon crescent weston super mare avon BS24 9AX
dot icon23/05/1990
Full accounts made up to 1989-12-31
dot icon23/05/1990
Return made up to 19/04/90; full list of members
dot icon06/03/1990
Particulars of mortgage/charge
dot icon26/01/1989
Accounting reference date notified as 31/12
dot icon09/01/1989
Secretary resigned;new secretary appointed
dot icon20/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, John
Director
01/10/2022 - 30/05/2025
49
Orr, Lauren
Director
01/10/2022 - Present
38
Morrison, John
Secretary
05/05/2020 - 30/05/2025
-

Persons with Significant Control

1
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 CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED is an(a) Active company incorporated on 20/12/1988 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EE. 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 CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED?

toggle

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED is currently Active. It was registered on 20/12/1988 .

Where is CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED located?

toggle

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED is registered at 10-11 Charterhouse Square, London EC1M 6EE.

What does CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED do?

toggle

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-19 with no updates.