CABLE AND WIRELESS (WEST INDIES) LIMITED

CABLE AND WIRELESS (WEST INDIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCABLE AND WIRELESS (WEST INDIES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00011116
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CABLE AND WIRELESS (WEST INDIES) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is CABLE AND WIRELESS (WEST INDIES) LIMITED located?

    Registered Office Address
    120 Kings Road
    SW3 4TR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CABLE AND WIRELESS (WEST INDIES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CABLE AND WIRELESS (WEST INDIES) LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for CABLE AND WIRELESS (WEST INDIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Director's details changed for Mr Matthew Edward Read on Nov 06, 2025

    2 pagesCH01

    Director's details changed for Miss Leah Helena Pegg on Nov 06, 2025

    2 pagesCH01

    Secretary's details changed for Leah Helena Pegg on Nov 06, 2025

    1 pagesCH03

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Change of details for Cwigroup Limited as a person with significant control on May 12, 2025

    2 pagesPSC05

    Registered office address changed from Griffin House Griffin House 161 Hammersmith Road London W6 8BS England to 120 Kings Road London SW3 4TR on May 12, 2025

    1 pagesAD01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 72 Coopersale Close Woodford Green London IG8 7BH to Griffin House Griffin House 161 Hammersmith Road London W6 8BS on Apr 26, 2023

    1 pagesAD01

    Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 72 Coopersale Close Woodford Green London IG8 7BH on Apr 24, 2023

    3 pagesAD01

    Director's details changed for Miss Leah Helena Pegg on Oct 01, 2022

    2 pagesCH01

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Statement of capital following an allotment of shares on Oct 15, 2021

    • Capital: GBP 5,000,886
    4 pagesSH01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Miss Leah Helena Pegg on Nov 14, 2019

    2 pagesCH01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    41 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of CABLE AND WIRELESS (WEST INDIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEGG, Leah Helena
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    Secretary
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    211342570001
    PEGG, Leah Helena
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    Director
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    United KingdomEnglish215029880003
    READ, Matthew Edward
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    Director
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    EnglandEnglish241723310001
    BELL, Elinor
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Secretary
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    British153639840001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Secretary
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HEARD, Anthony Kenneth
    Lee House Worlds End Lane
    Feering
    CO5 9NJ Colchester
    Essex
    Secretary
    Lee House Worlds End Lane
    Feering
    CO5 9NJ Colchester
    Essex
    British14450680001
    MARTIN, Emily Louise
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    Secretary
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    186159330001
    UNDERWOOD, Clare
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    United Kingdom
    Secretary
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    United Kingdom
    British172193730001
    AGARD, Lisa Teresa
    9k, La Riviera Apts.
    Columbus Circle, West Moorings
    FOREIGN Port Of Spain
    Trinidad
    Director
    9k, La Riviera Apts.
    Columbus Circle, West Moorings
    FOREIGN Port Of Spain
    Trinidad
    Trinidadian91578890002
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    ASPIN, Paul Michael
    Sutton Baron Hall
    Sutton Baron Road
    ME9 8LH Borden
    Kent
    Director
    Sutton Baron Hall
    Sutton Baron Road
    ME9 8LH Borden
    Kent
    EnglandBritish151661590001
    AUSTIN, Donald St Clair
    Rodney Bay
    Gros-Islet
    FOREIGN Castries
    St Lucia
    Director
    Rodney Bay
    Gros-Islet
    FOREIGN Castries
    St Lucia
    Barbadian81625890001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Director
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    EnglandBritish15931960005
    BOYLE, John Raymond
    10 Bayview Townhouse
    Rodney Bay
    Gros Islet
    St Lucia
    Director
    10 Bayview Townhouse
    Rodney Bay
    Gros Islet
    St Lucia
    American117410160001
    BRACKEN, Charles Henry Rowland
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomBritish142332880003
    BRADBERRY, Belinda Holly Yvette
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    Director
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    United StatesBritish/Australian167792880002
    BUCKLEY, Bernard Patrick Joseph
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    British127622130002
    BURGE, Roger Stanley
    Floor
    26 Red Lion Square
    WC1R 4HQ London
    3rd
    United Kingdom
    Director
    Floor
    26 Red Lion Square
    WC1R 4HQ London
    3rd
    United Kingdom
    UkBritish104109560001
    CARRINGTON, John Christopher
    1 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    Director
    1 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    United KingdomBritish79087670001
    CHEESEWRIGHT, James
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    Director
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    United KingdomBritish80646020001
    CHELLEW, Tom
    25 Herbert Road
    Emerson Park
    RM11 3LH Hornchurch
    Essex
    Director
    25 Herbert Road
    Emerson Park
    RM11 3LH Hornchurch
    Essex
    British15750680001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    DAVIS, Philip Stephen James
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    British126859820002
    DE BARROS, Leonard
    1228 Hillsboro Mile
    Suite 303
    Hillsboro Beach
    Florida 33062
    Usa
    Director
    1228 Hillsboro Mile
    Suite 303
    Hillsboro Beach
    Florida 33062
    Usa
    American105255800001
    DONALD, Odie C
    256 Shorewind Trail
    The Shores
    West Bay
    Grand Cayman
    Director
    256 Shorewind Trail
    The Shores
    West Bay
    Grand Cayman
    American64820830001
    EVANS, Jeremy Lewis
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomBritish116364250001
    GARARD, Andrew Sheldon
    Waldegrave House
    293 Waldegrave Road
    TW1 4SU Twickenham
    Middlesex
    Director
    Waldegrave House
    293 Waldegrave Road
    TW1 4SU Twickenham
    Middlesex
    British69630190003
    GILLESPIE, Joseph Norman, Dr
    11 Claremont Road
    TN1 1SY Tunbridge Wells
    Kent
    Director
    11 Claremont Road
    TN1 1SY Tunbridge Wells
    Kent
    British29694610001
    IRVINE, Simeon Thomas
    37 Metchley Lane
    Harborne
    B17 0HT Birmingham
    West Midlands
    Director
    37 Metchley Lane
    Harborne
    B17 0HT Birmingham
    West Midlands
    United KingdomBritish115999320001
    JAMES, Bronwyn Margaret
    10 Cairns Road
    SW11 1ES London
    Director
    10 Cairns Road
    SW11 1ES London
    Australian106522770001
    JANKOVICH BESAN, Janos Peter Maria
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    British115369620003

    Who are the persons with significant control of CABLE AND WIRELESS (WEST INDIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    Apr 06, 2016
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3057908
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0