CABLEZONE LIMITED

Register to unlock more data on OkredoRegister

CABLEZONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644493

Incorporation date

22/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon06/03/2026
Cessation of David Robert Waller as a person with significant control on 2026-03-05
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon05/03/2026
Termination of appointment of David Robert Waller as a director on 2026-03-05
dot icon05/03/2026
Cessation of Integrated Communications Group Limited as a person with significant control on 2026-03-05
dot icon05/03/2026
Change of details for Mr Jonathan Edward Davis-Hall as a person with significant control on 2026-03-05
dot icon10/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon14/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon22/01/2023
Change of details for Integrated Communications Group Limited as a person with significant control on 2023-01-23
dot icon22/01/2023
Director's details changed for Mr Jonathan Edward Davis-Hall on 2023-01-23
dot icon22/01/2023
Director's details changed for Mr David Robert Waller on 2023-01-23
dot icon22/01/2023
Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2023-01-23
dot icon25/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon03/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon22/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon14/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon26/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon01/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon30/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon16/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon20/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon03/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon18/07/2016
Director's details changed for Jonathan Edward Davis-Hall on 2016-06-16
dot icon18/07/2016
Director's details changed for David Robert Waller on 2016-06-16
dot icon26/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon24/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon13/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon29/10/2014
Registered office address changed from C/O C/O 22 Chapman Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9BD to College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 2014-10-29
dot icon23/10/2014
Previous accounting period extended from 2014-01-31 to 2014-06-30
dot icon06/09/2014
Termination of appointment of Heather Michelle Davis Hall as a secretary on 2014-09-06
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon09/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon30/04/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon27/07/2011
Termination of appointment of Richard Palmer as a director
dot icon24/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon02/02/2010
Director's details changed for David Robert Waller on 2010-01-21
dot icon02/02/2010
Director's details changed for Jonathan Edward Davis-Hall on 2010-01-21
dot icon02/02/2010
Director's details changed for Richard William Palmer on 2010-01-21
dot icon30/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/02/2009
Return made up to 21/01/09; full list of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS
dot icon04/02/2008
Return made up to 21/01/08; full list of members
dot icon04/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon06/03/2007
Accounts for a dormant company made up to 2007-01-31
dot icon23/01/2007
Return made up to 22/01/07; full list of members
dot icon06/03/2006
Accounts for a dormant company made up to 2006-01-31
dot icon24/01/2006
Return made up to 22/01/06; full list of members
dot icon21/03/2005
Accounts for a dormant company made up to 2005-01-31
dot icon21/01/2005
Return made up to 22/01/05; full list of members
dot icon04/03/2004
Accounts for a dormant company made up to 2004-01-31
dot icon22/01/2004
Return made up to 22/01/04; full list of members
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Director resigned
dot icon22/01/2003
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
30/06/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis-Hall, Jonathan Edward
Director
22/01/2003 - Present
11
Waller, David Robert
Director
22/01/2003 - 05/03/2026
12

Persons with Significant Control

7
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 CABLEZONE LIMITED

CABLEZONE LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NW. 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 CABLEZONE LIMITED?

toggle

CABLEZONE LIMITED is currently Active. It was registered on 22/01/2003 .

Where is CABLEZONE LIMITED located?

toggle

CABLEZONE LIMITED is registered at Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NW.

What does CABLEZONE LIMITED do?

toggle

CABLEZONE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CABLEZONE LIMITED?

toggle

The latest filing was on 06/03/2026: Cessation of David Robert Waller as a person with significant control on 2026-03-05.