CABLETIME LIMITED

Register to unlock more data on OkredoRegister

CABLETIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04293272

Incorporation date

25/09/2001

Size

Small

Contacts

Registered address

Registered address

Suite 3, Part 4th Floor Bedford House, 21a John Street, London WC1N 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2001)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/12/2025
Satisfaction of charge 042932720007 in full
dot icon14/10/2025
Satisfaction of charge 042932720002 in full
dot icon02/10/2025
Director's details changed for Mr Jeff Hiscox on 2025-10-02
dot icon02/10/2025
Director's details changed for Mr Paul Sun on 2025-10-02
dot icon02/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon20/05/2025
Register inspection address has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon20/05/2025
Register(s) moved to registered inspection location Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon16/05/2025
Accounts for a small company made up to 2023-12-31
dot icon09/05/2025
Registered office address changed from Brierly Place New London Road Chelmsford CM2 0AP England to Suite 3, Part 4th Floor Bedford House 21a John Street London WC1N 2BF on 2025-05-09
dot icon07/05/2025
Registered office address changed from 64 Mediastar Systems & Cabletime Greenham Road Newbury Berkshire RG14 7HX England to Brierly Place New London Road Chelmsford CM2 0AP on 2025-05-07
dot icon07/05/2025
Appointment of Birketts Secretaries Limited as a secretary on 2025-05-01
dot icon29/11/2024
Satisfaction of charge 042932720003 in full
dot icon29/11/2024
Satisfaction of charge 042932720004 in full
dot icon29/11/2024
Satisfaction of charge 042932720005 in full
dot icon29/11/2024
Registration of charge 042932720006, created on 2024-11-27
dot icon29/11/2024
Registration of charge 042932720007, created on 2024-11-27
dot icon24/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon27/03/2024
Termination of appointment of Shaun Piers Oxenham as a director on 2024-03-20
dot icon23/01/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon24/10/2023
Registration of charge 042932720005, created on 2023-10-11
dot icon06/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/01/2023
Registration of charge 042932720003, created on 2022-12-21
dot icon03/01/2023
Registration of charge 042932720004, created on 2022-12-21
dot icon22/12/2022
Registration of charge 042932720002, created on 2022-12-21
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Termination of appointment of Nicholas Wykeham Bradford as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of Penny Ralph as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of Christopher Winston Smith as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of Keith James Watts as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of Capital Law & People Limited as a secretary on 2022-11-01
dot icon09/11/2022
Appointment of Mr Jeff Hiscox as a director on 2022-11-01
dot icon09/11/2022
Appointment of Mr Paul Sun as a director on 2022-11-01
dot icon09/11/2022
Cessation of Nicholas Wykeham Bradford as a person with significant control on 2022-11-01
dot icon09/11/2022
Notification of Peter Shabecoff as a person with significant control on 2022-11-01
dot icon09/11/2022
Notification of Andrew Wilkins as a person with significant control on 2022-11-01
dot icon09/11/2022
Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ to 64 Mediastar Systems & Cabletime Greenham Road Newbury Berkshire RG14 7HX on 2022-11-09
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/12/2020
Satisfaction of charge 042932720001 in full
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon28/09/2020
Director's details changed for Mr Christopher Winston Smith on 2020-09-24
dot icon27/09/2020
Director's details changed for Mr Nicholas Wykeham Bradford on 2020-09-24
dot icon27/09/2020
Director's details changed for Keith Watts on 2020-09-24
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon06/08/2019
Appointment of Ms Penny Ralph as a director on 2019-07-23
dot icon05/08/2019
Registration of charge 042932720001, created on 2019-07-31
dot icon12/04/2019
Accounts for a small company made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon26/02/2018
Accounts for a small company made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon13/06/2017
Accounts for a small company made up to 2016-09-30
dot icon27/09/2016
Director's details changed for Mr Christopher Winston Smith on 2016-09-27
dot icon27/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon27/09/2016
Director's details changed for Mr Shaun Piers Oxenham on 2016-09-27
dot icon26/09/2016
Director's details changed for Keith Watts on 2016-09-26
dot icon02/06/2016
Accounts for a small company made up to 2015-09-30
dot icon07/03/2016
Director's details changed for Mr Nicholas Wykeham Bradford on 2016-03-07
dot icon17/02/2016
Termination of appointment of Wcphd Secretaries Limited as a secretary on 2016-02-17
dot icon14/11/2015
Registered office address changed from 25 Western Avenue Milton Park Oxford OX14 4SH to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on 2015-11-14
dot icon13/11/2015
Appointment of Capital Law & People Limited as a secretary on 2015-11-11
dot icon13/11/2015
Termination of appointment of Capital Law Llp as a secretary on 2015-11-13
dot icon12/11/2015
Appointment of Capital Law Llp as a secretary on 2015-11-12
dot icon06/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon13/10/2015
Certificate of change of name
dot icon13/10/2015
Change of name notice
dot icon14/07/2015
Resolutions
dot icon07/07/2015
Registered office address changed from 2nd Floor Park Gate 25 Milton Park Abingdon Oxford OX14 4SH to 25 Western Avenue Milton Park Oxford OX14 4SH on 2015-07-07
dot icon06/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon17/06/2015
Cancellation of shares. Statement of capital on 2015-05-27
dot icon17/06/2015
Purchase of own shares.
dot icon10/12/2014
Appointment of Mr Shaun Piers Oxenham as a director on 2014-12-01
dot icon16/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon02/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon26/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-09-25
dot icon07/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon01/11/2011
Register inspection address has been changed
dot icon22/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon23/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon15/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon05/11/2008
Return made up to 25/09/08; full list of members
dot icon26/03/2008
Return made up to 25/09/07; no change of members
dot icon16/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon30/04/2007
Location of register of members
dot icon27/10/2006
Return made up to 25/09/06; full list of members
dot icon17/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/11/2005
Return made up to 25/09/05; full list of members
dot icon11/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon27/10/2004
Return made up to 25/09/04; full list of members
dot icon12/07/2004
Secretary's particulars changed
dot icon16/01/2004
Accounts for a dormant company made up to 2003-09-30
dot icon17/10/2003
Return made up to 25/09/03; full list of members
dot icon05/07/2003
Resolutions
dot icon05/07/2003
Resolutions
dot icon05/07/2003
Resolutions
dot icon16/04/2003
Statement of affairs
dot icon16/04/2003
Ad 16/10/01--------- £ si [email protected]
dot icon16/04/2003
Statement of affairs
dot icon16/04/2003
Ad 16/10/01--------- £ si [email protected]
dot icon26/03/2003
Secretary's particulars changed
dot icon28/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/10/2002
Return made up to 25/09/02; full list of members
dot icon10/12/2001
New director appointed
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon04/11/2001
S-div 16/10/01
dot icon01/10/2001
New director appointed
dot icon25/09/2001
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
31/12/2023
dot iconNext confirmation date
25/09/2026
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
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.33M
-
0.00
645.42K
-
2022
13
1.95M
-
0.00
665.22K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITAL LAW & PEOPLE LIMITED
Corporate Secretary
11/11/2015 - 01/11/2022
33
CAPITAL LAW LLP
Corporate Secretary
12/11/2015 - 13/11/2015
1
Smith, Christopher Winston
Director
23/11/2001 - 01/11/2022
48
Oxenham, Shaun Piers
Director
01/12/2014 - 20/03/2024
4
Sun, Paul
Director
01/11/2022 - Present
4

Persons with Significant Control

3
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 CABLETIME LIMITED

CABLETIME LIMITED is an(a) Active company incorporated on 25/09/2001 with the registered office located at Suite 3, Part 4th Floor Bedford House, 21a John Street, London WC1N 2BF. 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 CABLETIME LIMITED?

toggle

CABLETIME LIMITED is currently Active. It was registered on 25/09/2001 .

Where is CABLETIME LIMITED located?

toggle

CABLETIME LIMITED is registered at Suite 3, Part 4th Floor Bedford House, 21a John Street, London WC1N 2BF.

What does CABLETIME LIMITED do?

toggle

CABLETIME LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for CABLETIME LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.