CABLECRAFT LIMITED

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

    Company NameCABLECRAFT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02478297
    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 CABLECRAFT LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CABLECRAFT LIMITED located?

    Registered Office Address
    10-11 Charterhouse Square
    EC1M 6EE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CABLECRAFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPARKWIRE LIMITEDMar 07, 1990Mar 07, 1990

    What are the latest accounts for CABLECRAFT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CABLECRAFT LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for CABLECRAFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    4 pagesAA

    Appointment of Mrs Joanna Louise Smith as a director on Jun 11, 2025

    2 pagesAP01

    Appointment of Mr Richard Barton as a director on Jun 11, 2025

    2 pagesAP01

    Termination of appointment of Leonie Siobhan Pannell as a director on May 16, 2025

    1 pagesTM01

    Termination of appointment of John Morrison as a secretary on May 30, 2025

    1 pagesTM02

    Termination of appointment of John Morrison as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mark John Taylor as a director on Sep 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Appointment of John Morrison as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Barbara Gibbes as a director on Sep 30, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    22 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on Jan 05, 2022

    1 pagesAD01

    Full accounts made up to Sep 30, 2020

    31 pagesAA

    Confirmation statement made on Feb 20, 2021 with updates

    4 pagesCS01

    Notification of Shoal Group Limited as a person with significant control on Oct 01, 2020

    2 pagesPSC02

    Cessation of Diploma Holdings Plc as a person with significant control on Oct 01, 2020

    1 pagesPSC07

    Appointment of Mrs Barbara Gibbes as a director on Jun 22, 2020

    2 pagesAP01

    Who are the officers of CABLECRAFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Richard
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritish336937410001
    GOODE, David Stuart
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    United KingdomBritish262959710001
    SMITH, Joanna Louise
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    United KingdomBritish203689290003
    GALLAGHER, Anthony James
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Secretary
    Charterhouse Square
    EC1M 6AX London
    12
    England
    206433730001
    KING-LEE, Ian Christopher
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Secretary
    Charterhouse Square
    EC1M 6AX London
    12
    England
    British24497870003
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    269496430001
    BROOKS, Leslie Oswald
    57 Verulam Gardens
    Brammingham Wood
    LU3 3SE Luton
    Bedfordshire
    Director
    57 Verulam Gardens
    Brammingham Wood
    LU3 3SE Luton
    Bedfordshire
    British90641880001
    GIBBES, Barbara
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritish246053300001
    JENART, Christopher
    Park Stud Farm
    Park Road Westoning
    MK45 5LA Bedford
    Water End Manor
    Director
    Park Stud Farm
    Park Road Westoning
    MK45 5LA Bedford
    Water End Manor
    United KingdomBritish11205440007
    JENART, Linda Collette
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    United KingdomBritish38909010005
    KING LEE, Susan Jane
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    United KingdomBritish68230570004
    KING-LEE, Ian Christopher
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    United KingdomBritish24497870003
    LINGWOOD, Nigel Peter
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    EnglandBritish43092970002
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritish300723040001
    NEWBOUND, Stephen John
    St Margarets Sundon Road
    Chalton
    LU4 9UA Luton
    Bedfordshire
    Director
    St Margarets Sundon Road
    Chalton
    LU4 9UA Luton
    Bedfordshire
    EnglandBritish24497880001
    PANNELL, Leonie Siobhan
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandEnglish240969790001
    ROBER, Gustav Alexander
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    EnglandBritish184095400001
    TAYLOR, Mark John
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    WalesBritish148709340001
    THOMPSON, Bruce Mckenzie
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    EnglandBritish45047740002

    Who are the persons with significant control of CABLECRAFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Oct 01, 2020
    Charterhouse Square
    EC1M 6AX London
    12
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12772850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Diploma Holdings Plc
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Apr 06, 2016
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number256111
    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