NTL (SOUTH EAST) LIMITED

NTL (SOUTH EAST) LIMITED

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

    Company NameNTL (SOUTH EAST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01870928
    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 NTL (SOUTH EAST) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NTL (SOUTH EAST) LIMITED located?

    Registered Office Address
    500 Brook Drive
    RG2 6UU Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NTL (SOUTH EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE & WIRELESS COMMUNICATIONS (SOUTH EAST) LIMITEDFeb 26, 1999Feb 26, 1999
    BELL CABLEMEDIA (SOUTH EAST) LIMITEDFeb 01, 1995Feb 01, 1995
    ENCOM CABLE T.V. & TELECOMMUNICATIONS LIMITEDNov 05, 1992Nov 05, 1992
    EAST LONDON TELECOMMUNICATIONS LIMITEDNov 18, 1985Nov 18, 1985
    EAST LONDON CONNECTIONS LIMITED Apr 30, 1985Apr 30, 1985
    LONDON DOCKLANDS COMMUNICATIONS LIMITEDMar 08, 1985Mar 08, 1985
    JONAMEX LIMITEDDec 11, 1984Dec 11, 1984

    What are the latest accounts for NTL (SOUTH EAST) 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 NTL (SOUTH EAST) LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for NTL (SOUTH EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 17, 2025 with updates

    3 pagesCS01

    legacy

    185 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    legacy

    203 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024

    2 pagesCH01

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    legacy

    190 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    legacy

    139 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021

    2 pagesAP04

    Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021

    1 pagesTM02

    Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021

    1 pagesTM01

    legacy

    91 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021

    1 pagesTM01

    Who are the officers of NTL (SOUTH EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BOYLE, Julia Louise
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish287980330001
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish201468840001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secretary
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    GILLIES, David
    Westfield
    High Street
    TN17 3EW Cranbrook
    Kent
    Secretary
    Westfield
    High Street
    TN17 3EW Cranbrook
    Kent
    British72136060001
    JAMES, Gillian Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    151265190001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    MCCABE, John Leo
    6235 E 17th Avenue
    Denver
    FOREIGN Colorado 80220
    Usa
    Secretary
    6235 E 17th Avenue
    Denver
    FOREIGN Colorado 80220
    Usa
    British25234500001
    RINGROSE, Edward Cameron
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    Secretary
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    British36772480001
    STEELE, Elizabeth Meyer
    2241 Clermont Street
    Denver
    Colorado 80207
    Usa
    Secretary
    2241 Clermont Street
    Denver
    Colorado 80207
    Usa
    Usa5074400001
    WOLFSOHN, Katherine Betty
    14 Ossington Street
    W2 4LZ London
    Secretary
    14 Ossington Street
    W2 4LZ London
    British43666430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ANDERSON, William David
    3 Fawcett Street
    SW10 9HN London
    Director
    3 Fawcett Street
    SW10 9HN London
    Canadian39821980002
    BAKER, Kenneth Wilfred, Rt Hon Lord
    Flat 6
    7 Onslow Gardens
    SW7 3LY South Kensington
    London
    Director
    Flat 6
    7 Onslow Gardens
    SW7 3LY South Kensington
    London
    United KingdomBritish77976620001
    BATES, Alan Christopher
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    Director
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    United KingdomBritish40253200001
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    BURNEY, Derek Hudson
    3442 Redpath Street
    H3G 2G3 Montreal
    Quebec
    Canada
    Director
    3442 Redpath Street
    H3G 2G3 Montreal
    Quebec
    Canada
    Canadian69018380002
    CANER, John Edward Zimmerman
    1930 Ellis Street
    FOREIGN San Francisco
    California 94115
    Usa
    Director
    1930 Ellis Street
    FOREIGN San Francisco
    California 94115
    Usa
    Us22349630001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CASTELL, William Thomas
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish248424970001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    CLESHAM, Philip
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    Director
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    British70777230001
    CRONIN, David Richard
    8 Seathwaite Close
    Beechwood
    WA7 2RN Runcorn
    Cheshire
    Director
    8 Seathwaite Close
    Beechwood
    WA7 2RN Runcorn
    Cheshire
    Irish6029120001
    DANIELS, Lyndon Ray
    8 South Point
    Orinda
    FOREIGN California 94563
    Usa
    Director
    8 South Point
    Orinda
    FOREIGN California 94563
    Usa
    Us25234540001
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Director
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    British70776760001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    ENGLISH, David, Sir
    15 Cowley Street
    Westminster
    SW1P 3LZ London
    Director
    15 Cowley Street
    Westminster
    SW1P 3LZ London
    British2547810001
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    GUNN, James Stewart
    4 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    Director
    4 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    British73656340001
    HARRIS, Michael John
    Appleford Meadows
    School Lane
    OX14 4NY Appleford
    Oxfordshire
    Director
    Appleford Meadows
    School Lane
    OX14 4NY Appleford
    Oxfordshire
    EnglandBritish174529110001

    Who are the persons with significant control of NTL (SOUTH EAST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Apr 06, 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2735732
    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