CABLETEL SURREY AND HAMPSHIRE LIMITED

Register to unlock more data on OkredoRegister

CABLETEL SURREY AND HAMPSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02740651

Incorporation date

12/08/1992

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

500 Brook Drive, Reading RG2 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1992)
dot icon17/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon11/07/2025
Notice of agreement to exemption from filing of accounts for period ending 31/12/24
dot icon11/07/2025
Filing exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon13/07/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon13/07/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/03/2024
Director's details changed for Ms Julia Louise Boyle on 2024-03-08
dot icon19/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/07/2023
Filing exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/07/2023
Notice of agreement to exemption from filing of accounts for period ending 31/12/22
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/06/2023
Secretary's details changed for Vmed O2 Secretaries Limited on 2023-06-09
dot icon21/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon08/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/09/2022
Notice of agreement to exemption from filing of accounts for period ending 31/12/21
dot icon08/09/2022
Filing exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/11/2021
Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01
dot icon03/11/2021
Satisfaction of charge 2 in full
dot icon02/11/2021
Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01
dot icon01/11/2021
Termination of appointment of Mine Ozkan Hifzi as a director on 2021-11-01
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/20
dot icon05/10/2021
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01
dot icon05/10/2021
Appointment of Mr Mark David Hardman as a director on 2021-10-01
dot icon05/10/2021
Appointment of Julia Louise Boyle as a director on 2021-10-01
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon31/08/2021
Termination of appointment of Luke Milner as a director on 2021-08-31
dot icon21/07/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/05/2021
Director's details changed for Caroline Bernadette Elizabeth Withers on 2021-04-26
dot icon01/03/2021
Appointment of Luke Milner as a director on 2021-03-01
dot icon23/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/02/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/19
dot icon25/11/2020
Termination of appointment of Severina-Pompilia Pascu as a director on 2020-11-16
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon06/07/2020
Filing exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/04/2020
Appointment of Caroline Bernadette Elizabeth Withers as a director on 2020-04-23
dot icon10/03/2020
Appointment of Roderick Gregor Mcneil as a director on 2020-03-09
dot icon10/03/2020
Termination of appointment of William Thomas Castell as a director on 2020-03-09
dot icon05/03/2020
Appointment of Severina-Pompilia Pascu as a director on 2020-03-03
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
Compulsory strike-off action has been suspended
dot icon16/12/2019
Change of details for Virgin Media Limited as a person with significant control on 2019-12-02
dot icon16/12/2019
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on 2019-12-16
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2019
Secretary's details changed for Gillian Elizabeth James on 2019-10-04
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon09/09/2019
Appointment of Mr William Thomas Castell as a director on 2019-09-09
dot icon09/09/2019
Termination of appointment of Robert Dominic Dunn as a director on 2019-09-09
dot icon22/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/07/2019
Notice of agreement to exemption from filing of accounts for period ending 31/12/18
dot icon19/06/2019
Filing exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon16/11/2018
Notice of agreement to exemption from filing of accounts for period ending 31/12/17
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon20/06/2018
Filing exemption statement of guarantee by parent company for period ending 31/12/17
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon01/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon01/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon23/06/2017
Filing exemption statement of guarantee by parent company for period ending 31/12/16
dot icon20/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon19/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/08/2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
dot icon04/07/2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
dot icon06/06/2016
Satisfaction of charge 3 in full
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon04/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon04/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon30/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon10/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon10/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon26/06/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon07/04/2014
Termination of appointment of Caroline Withers as a director
dot icon07/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon11/12/2013
Termination of appointment of Robert Gale as a director
dot icon06/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon14/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon09/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon09/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon23/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon01/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon01/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon21/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon21/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon20/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-01
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon07/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon07/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon07/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon05/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon05/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon05/05/2010
Appointment of Robert Charles Gale as a director
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 12
dot icon26/01/2010
Resolutions
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/09/2009
Return made up to 16/09/09; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/10/2008
Return made up to 16/09/08; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/09/2007
Return made up to 16/09/07; full list of members
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon17/02/2007
Registered office changed on 17/02/07 from: n t l house bartley wood business park, bartley, hook hampshire RG27 9UP
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Return made up to 16/09/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon19/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/03/2006
Particulars of mortgage/charge
dot icon30/09/2005
Return made up to 16/09/05; full list of members
dot icon22/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/11/2004
Director resigned
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon25/11/2004
Secretary resigned;director resigned
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned
dot icon01/10/2004
Return made up to 16/09/04; full list of members
dot icon14/09/2004
Director resigned
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/10/2003
Return made up to 16/09/03; full list of members
dot icon20/05/2003
New director appointed
dot icon11/05/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/10/2002
Return made up to 16/09/02; full list of members
dot icon13/05/2002
Secretary resigned
dot icon27/03/2002
New secretary appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/10/2001
Particulars of mortgage/charge
dot icon28/09/2001
Return made up to 16/09/01; full list of members
dot icon23/02/2001
Particulars of mortgage/charge
dot icon10/01/2001
New director appointed
dot icon13/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon21/11/2000
Director's particulars changed
dot icon01/11/2000
Secretary's particulars changed;director's particulars changed
dot icon13/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon25/09/2000
Resolutions
dot icon19/09/2000
Return made up to 16/09/00; full list of members
dot icon23/03/2000
Resolutions
dot icon27/01/2000
Full accounts made up to 1998-12-31
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/10/1999
Return made up to 16/09/99; no change of members
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Director resigned
dot icon11/08/1999
Declaration of satisfaction of mortgage/charge
dot icon24/05/1999
Registered office changed on 24/05/99 from: bristol house lakeside road farnborough aerospace centre farnborough hampshire GU14 6XP
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Return made up to 16/09/98; full list of members
dot icon15/07/1998
New director appointed
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
New director appointed
dot icon06/07/1998
Registered office changed on 06/07/98 from: cabletel house 1 lakeside road farnborough hampshire GU14 6XP
dot icon23/06/1998
New director appointed
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Particulars of mortgage/charge
dot icon19/09/1997
Return made up to 16/09/97; full list of members
dot icon17/09/1997
Declaration of satisfaction of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon25/07/1997
Resolutions
dot icon25/02/1997
Memorandum and Articles of Association
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon18/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon30/09/1996
Return made up to 16/09/96; full list of members
dot icon14/08/1996
Registered office changed on 14/08/96 from: cabletel house guildford business park guildford surrey GU2 5AD
dot icon11/08/1996
Director resigned
dot icon28/08/1995
Certificate of change of name
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon09/08/1995
Return made up to 31/07/95; full list of members
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon28/07/1995
Particulars of mortgage/charge
dot icon02/03/1995
Accounting reference date shortened from 31/08 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Director's particulars changed
dot icon12/12/1994
New director appointed
dot icon08/12/1994
New director appointed
dot icon29/11/1994
Particulars of mortgage/charge
dot icon13/10/1994
Full accounts made up to 1993-08-31
dot icon03/08/1994
Return made up to 12/08/94; full list of members
dot icon13/06/1994
Delivery ext'd 3 mth 31/08/93
dot icon14/03/1994
Certificate of change of name
dot icon21/02/1994
Registered office changed on 21/02/94 from: pickfords wharf clink street london SE1 9DJ
dot icon21/02/1994
Secretary resigned;new secretary appointed
dot icon13/11/1993
New director appointed
dot icon13/11/1993
Director resigned
dot icon09/09/1993
Return made up to 12/08/93; full list of members
dot icon12/08/1992
Miscellaneous
dot icon12/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Filing Exemption Subsidiary
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

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castell, William Thomas
Director
09/09/2019 - 09/03/2020
138
Hardman, Mark David
Director
01/10/2021 - Present
111
Gregg, John
Director
20/02/2002 - 10/01/2003
203
VMED O2 SECRETARIES LIMITED
Corporate Secretary
01/11/2021 - Present
131
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
01/10/2004 - 30/04/2010
690

Persons with Significant Control

0

No PSC data available.

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 CABLETEL SURREY AND HAMPSHIRE LIMITED

CABLETEL SURREY AND HAMPSHIRE LIMITED is an(a) Active company incorporated on 12/08/1992 with the registered office located at 500 Brook Drive, Reading RG2 6UU. There are currently 3 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 CABLETEL SURREY AND HAMPSHIRE LIMITED?

toggle

CABLETEL SURREY AND HAMPSHIRE LIMITED is currently Active. It was registered on 12/08/1992 .

Where is CABLETEL SURREY AND HAMPSHIRE LIMITED located?

toggle

CABLETEL SURREY AND HAMPSHIRE LIMITED is registered at 500 Brook Drive, Reading RG2 6UU.

What does CABLETEL SURREY AND HAMPSHIRE LIMITED do?

toggle

CABLETEL SURREY AND HAMPSHIRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CABLETEL SURREY AND HAMPSHIRE LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-16 with no updates.