CABLE AND WIRELESS (INVESTMENTS) LIMITED
Overview
Company Name | CABLE AND WIRELESS (INVESTMENTS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00244080 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CABLE AND WIRELESS (INVESTMENTS) LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CABLE AND WIRELESS (INVESTMENTS) LIMITED located?
Registered Office Address | 120 Kings Road SW3 4TR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CABLE AND WIRELESS (INVESTMENTS) LIMITED?
Company Name | From | Until |
---|---|---|
TELEPHONE RENTALS PLC | Dec 03, 1929 | Dec 03, 1929 |
What are the latest accounts for CABLE AND WIRELESS (INVESTMENTS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CABLE AND WIRELESS (INVESTMENTS) LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for CABLE AND WIRELESS (INVESTMENTS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Cable & Wireless Central Holding Limited as a person with significant control on May 12, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Director's details changed for Miss Leah Helena Pegg on Oct 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Leah Helena Pegg on Nov 14, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Appointment of Mr Matthew Edward Read as a director on Jan 05, 2018 | 2 pages | AP01 | ||
Termination of appointment of Belinda Catherine Stockwell as a director on Jan 05, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for Leah Helena Pegg on Jun 30, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Leah Helena Pegg on Jun 30, 2017 | 1 pages | CH03 | ||
Director's details changed for Mrs Belinda Catherine Stockwell on Jun 30, 2017 | 2 pages | CH01 | ||
Who are the officers of CABLE AND WIRELESS (INVESTMENTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEGG, Leah Helena | Secretary | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | 211342530001 | |||||||
PEGG, Leah Helena | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | English | Company Secretary | 215029880003 | ||||
READ, Matthew Edward | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | England | English | Treasurer | 241723310001 | ||||
BELL, Elinor | Secretary | 26 Red Lion Square WC1R 4HQ London 3rd Floor | British | 153641150001 | ||||||
BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | Company Secretary | 15931960005 | |||||
CLAYDON, Kenneth Keith | Secretary | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||
DAVIDSON, Lorraine | Secretary | 18b Denver Road N16 5JH London | British | 103543780001 | ||||||
HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||
HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||
HEARD, Anthony Kenneth | Secretary | Lee House Worlds End Lane Feering CO5 9NJ Colchester Essex | British | 14450680001 | ||||||
MARTIN, Emily Louise | Secretary | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | 186159320001 | |||||||
UNDERWOOD, Clare | Secretary | 26 Red Lion Square WC1R 4HQ London 3rd Floor United Kingdom | British | 172180220001 | ||||||
BOLTON, Jonathan Mark | Director | 22 Winchester Drive HA5 1DB Pinner Middlesex | England | British | Company Secretary | 15931960005 | ||||
BRACKEN, Charles Henry Rowland | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | Chief Financial Officer | 142332880003 | ||||
BRADBERRY, Belinda Holly Yvette | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United States | British/Australian | Lawyer | 167792880002 | ||||
BURGE, Roger Stanley | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor United Kingdom | Uk | British | Company Director | 104109560001 | ||||
CLAYDON, Kenneth Keith | Director | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | Company Secretary | 60709330001 | |||||
COOPER, Nicholas Ian | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | Uk | British | Group General Counsel & Co Sec | 122128470003 | ||||
DAVIDSON, Lorraine | Director | 18b Denver Road N16 5JH London | British | Company Secretary | 103543780001 | |||||
DILLEY, Edward Charles | Director | 13 West Way SM5 4EJ Carshalton Surrey | British | Director | 64361770001 | |||||
EVANS, Jeremy Lewis | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | Lawyer | 116364250001 | ||||
GARARD, Andrew Sheldon | Director | Waldegrave House 293 Waldegrave Road TW1 4SU Twickenham Middlesex | British | Group General Counsel | 69630190003 | |||||
GILLESPIE, Joseph Norman, Dr | Director | 11 Claremont Road TN1 1SY Tunbridge Wells Kent | British | Accountant | 29694610001 | |||||
GRADY, Richard Meredith | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor United Kingdom | United Kingdom | British | Accountant | 147274080001 | ||||
HANAHOE, Elizabeth Martha Mary | Director | 26 Sellincourt Road Tooting SW17 9RY London | British | Legal Secretary | 32881740001 | |||||
LERWILL, Robert Earl | Director | Water Street WC2R 3LA London 1 | British | Finance Director | 51239200003 | |||||
MARTIN, Emily Louise | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United Kingdom | British | Company Secretary | 189284200001 | ||||
O'NEILL, Joseph | Director | 83 Alzey Gardens AL5 5SZ Harpenden Hertfordshire | British | Group Treasurer | 71381230001 | |||||
OLSEN, Rodney James | Director | Hawthorne House 1 Upper Terrace Hampstead NW3 6RH London | New Zealander | Executive Director | 13009620005 | |||||
PARKINSON, Andrew James | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | United Kingdom | British | Company Director | 49230290001 | ||||
PATEL, Chatan | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | England | British | Accountant | 186156910001 | ||||
PEMBERTON, Brian Arthur | Director | Briars Chase The Common HP4 2PJ Berkhamstead Hertfordshire | British | Executive Director | 5672690001 | |||||
PHILLIPS, Jeffrey Kyndon | Director | Willow House 3 Longcroft Avenue AL5 2RB Harpenden Hertfordshire | United Kingdom | British | Accountant | 47767640001 | ||||
PLATT, Dominic James | Director | Larchwood 54 Crooksbury Road Runfold GU10 1QB Farnham Surrey | United Kingdom | British | Company Director | 107684220002 | ||||
SCLATER WALL, Madeleine Elizabeth | Director | 16 Clock Tower Mews Arlington Avenue Islington N1 7BB London | British | Director Of Legal Services | 52251150001 |
Who are the persons with significant control of CABLE AND WIRELESS (INVESTMENTS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cable & Wireless Central Holding Limited | Apr 06, 2016 | Kings Road SW3 4TR London 120 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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