CABLE & WIRELESS LIMITED

CABLE & WIRELESS LIMITED

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

    Company NameCABLE & WIRELESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00238525
    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 & WIRELESS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is CABLE & WIRELESS LIMITED located?

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

    What are the latest accounts for CABLE & WIRELESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CABLE & WIRELESS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for CABLE & WIRELESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Cable & Wireless Communications Limited as a person with significant control on May 12, 2025

    2 pagesPSC05

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

    1 pagesAD01

    Registration of charge 002385250017, created on Feb 18, 2025

    38 pagesMR01

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    49 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Change of details for Cable & Wireless Communications Limited as a person with significant control on Dec 30, 2016

    2 pagesPSC05

    Satisfaction of charge 002385250013 in full

    1 pagesMR04

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

    2 pagesCH01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    50 pagesAA

    Full accounts made up to Dec 31, 2020

    55 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    56 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

    All of the property or undertaking has been released from charge 7

    2 pagesMR05

    All of the property or undertaking has been released from charge 002385250011

    1 pagesMR05

    All of the property or undertaking has been released from charge 002385250012

    1 pagesMR05

    All of the property or undertaking has been released from charge 002385250014

    1 pagesMR05

    All of the property or undertaking has been released from charge 002385250015

    1 pagesMR05

    All of the property or undertaking has been released from charge 002385250016

    1 pagesMR05

    All of the property or undertaking has been released from charge 8

    2 pagesMR05

    Full accounts made up to Dec 31, 2018

    58 pagesAA

    Who are the officers of CABLE & WIRELESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEGG, Leah Helena
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Secretary
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    211340990001
    PEGG, Leah Helena
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomEnglishCompany Secretary215029880003
    READ, Matthew Edward
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    EnglandEnglishTreasurer241723310001
    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
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Secretary
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    British122128470002
    GARARD, Andrew Sheldon
    Waldegrave House
    293 Waldegrave Road
    TW1 4SU Twickenham
    Middlesex
    Secretary
    Waldegrave House
    293 Waldegrave Road
    TW1 4SU Twickenham
    Middlesex
    BritishGroup General Counsel69630190003
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    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
    186159310001
    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
    British150363420001
    ASTLE, Edward Morrison
    Bailey Farmhouse
    Chatham Green, Little Waltham
    CM3 3LE Chelmsford
    Essex
    Director
    Bailey Farmhouse
    Chatham Green, Little Waltham
    CM3 3LE Chelmsford
    Essex
    United KingdomBritishExecutive Director68674100002
    BALL, Simon Peter
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    United KingdomBritishFinance Director 3i148660860001
    BARTON, Robert John Orr
    Red Lion Square
    WC1R 4HQ London
    3rd Floor 26
    Director
    Red Lion Square
    WC1R 4HQ London
    3rd Floor 26
    United KingdomBritishCompany Director7999080006
    BATTERSBY, George William
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritishHr Director122127880002
    BISCHOFF, Winfried Franz Wilhelm, Sir
    Bloomfield Terrace
    SW1W 8PQ London
    28
    Director
    Bloomfield Terrace
    SW1W 8PQ London
    28
    German/BritishNon-Executive Director7210620001
    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 KingdomBritishChief Financial Officer142332880003
    BROWN, Richard Harris
    26 Chelsea Square
    SW3 6LF London
    Director
    26 Chelsea Square
    SW3 6LF London
    BritishCompany Director70677320003
    BUTLER, Alan Clive
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    BritishCompany Director106064300002
    CAIO, Francesco
    Flat 7
    7 Grosvenor Square
    W1K 4AG London
    Director
    Flat 7
    7 Grosvenor Square
    W1K 4AG London
    ItalianChief Executive73843190004
    CAREY, Peter Willoughby, Sir
    Rose Cottage 67 Church Road Wimbledon
    SW19 5DQ London
    Director
    Rose Cottage 67 Church Road Wimbledon
    SW19 5DQ London
    BritishNon-Executive Director2696550001
    CHAMBERLAIN, Adrian
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    Director
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    BritishCompany Director117106730001
    CHELLEW, Tom
    25 Herbert Road
    Emerson Park
    RM11 3LH Hornchurch
    Essex
    Director
    25 Herbert Road
    Emerson Park
    RM11 3LH Hornchurch
    Essex
    BritishExecutive Director15750680001
    CHEUNG, Linus Wing Lam
    24 Middle Gap Road
    Hong Kong
    Director
    24 Middle Gap Road
    Hong Kong
    BritishExecutive Director46598610001
    COOPER, Nicholas Ian
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    Director
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    UkBritishGroup General Counsel & Co Sec122128470003
    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 KingdomBritishLawyer116364250001
    FRANCIS, Mary Elizabeth
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    UkBritishCompany Director72906570001
    GALE, Michael George
    24 Middle Gap Road
    Hongkong
    Director
    24 Middle Gap Road
    Hongkong
    BritishExecutive Director30024970001
    GRAY, Bernard Peter
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    Director
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    BritishDirector Tsl Education Ltd108397670001
    HARRIS, Michael John
    Appleford Meadows
    School Lane
    OX14 4NY Appleford
    Oxfordshire
    Director
    Appleford Meadows
    School Lane
    OX14 4NY Appleford
    Oxfordshire
    EnglandBritishExecutive Director174529110001
    HARTMAN, Ulrich
    Kaiser-Friedrich-Ring 86
    40457 Dusseldorf
    Germany
    Director
    Kaiser-Friedrich-Ring 86
    40457 Dusseldorf
    Germany
    GermanChairman Of The Board Of Manag44575120001
    HERLINGER, Charles Edward Nield
    The Tithe Barn
    Twyford Road
    RG10 0HE Waltham Saint Lawrence
    Berkshire
    Director
    The Tithe Barn
    Twyford Road
    RG10 0HE Waltham Saint Lawrence
    Berkshire
    BritishChartered Accountant94509710002
    HOWE, Graham Edward
    5 Rosebery Avenue
    AL5 2QT Harpenden
    Hertfordshire
    Director
    5 Rosebery Avenue
    AL5 2QT Harpenden
    Hertfordshire
    BritishDirector33771120003
    HUGHES, Penelope Lesley
    35 Broom Water
    TW11 9QJ Teddington
    Middlesex
    Director
    35 Broom Water
    TW11 9QJ Teddington
    Middlesex
    EnglandBritishCompany Director43326820001
    JONES, Harris
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Director
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    AmericanExecutive Director Internation122128420001
    LAPTHORNE, Richard Douglas, Sir
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritishChairman148660570001

    Who are the persons with significant control of CABLE & WIRELESS 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 Number09909999
    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