CABLENET TRADING LIMITED
Overview
| Company Name | CABLENET TRADING LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 03342336 |
| 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 CABLENET TRADING LIMITED?
- Manufacture of computers and peripheral equipment (26200) / Manufacturing
Where is CABLENET TRADING LIMITED located?
| Registered Office Address | Arena Offices Watchmoor Park Riverside Way GU15 3YL Camberley United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CABLENET TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| A. & G. P. TRADING LIMITED | Oct 29, 2013 | Oct 29, 2013 |
| CABLENET TRACKMASTER LIMITED | Sep 01, 1997 | Sep 01, 1997 |
| POSITIVE PROFESSIONALS LIMITED | Apr 01, 1997 | Apr 01, 1997 |
What are the latest accounts for CABLENET TRADING LIMITED?
| Overdue | Yes |
|---|---|
| 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 CABLENET TRADING LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for CABLENET TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Dale Steven Loseley as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Pearson as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Agp House 2a Albany Park Frimley Road Camberley GU16 7PL United Kingdom to Arena Offices Watchmoor Park Riverside Way Camberley GU15 3YL on Oct 30, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Satisfaction of charge 033423360007 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Change of details for A & Gp Holdings Limited as a person with significant control on Oct 16, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Agp House 2a Albany Park Frimley Road Camberley GU16 7PL on Jul 28, 2023 | 1 pages | AD01 | ||
Appointment of Tom Burke as a secretary on Jun 23, 2023 | 2 pages | AP03 | ||
Termination of appointment of Andrew Phillip Pearson as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Cessation of Philip Raymond Emmerson as a person with significant control on Jun 23, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Cossey Cosec Services Limited as a secretary on Jun 23, 2023 | 1 pages | TM02 | ||
Termination of appointment of Philip Raymond Emmerson as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Campbell as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Appointment of Tom Burke as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Second filing of Confirmation Statement dated Apr 03, 2019 | 3 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Gold Round Limited as a person with significant control on Oct 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Jan 06, 2023 | 1 pages | AD01 | ||
Who are the officers of CABLENET TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Tom | Secretary | Watchmoor Park Riverside Way GU15 3YL Camberley Arena Offices United Kingdom | 310589710001 | |||||||||||
| BURKE, Tom | Director | Watchmoor Park Riverside Way GU15 3YL Camberley Arena Offices United Kingdom | Ireland | Irish | 310582970001 | |||||||||
| JENKINSON, Mark Mansell | Secretary | Pennine House 8 Stanford Street NG1 7BQ Nottingham Nottinghamshire | British | 24833980001 | ||||||||||
| PEARSON, Peter | Secretary | Main Street Swithland LE12 8TQ Loughborough The Old Rectory Leicestershire | British | 209436870001 | ||||||||||
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| CAMPBELL, Christopher | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200495670002 | |||||||||
| CHANDLER, Michael | Director | 16 Heron Close GU2 6PH Guildford Surrey | England | British | 11845010001 | |||||||||
| COOMER, Timothy | Director | 3 Greenfields Dunhills Lane Enham Alamein SP11 6RB Andover Hants | England | British | 45936030004 | |||||||||
| COXALL, Norman | Director | 2 Ryelands Place Oatlands Chase KT13 9SH Weybridge Surrey | British | 51692230002 | ||||||||||
| DAVIS, Philip Ernest | Director | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | United Kingdom | British | 215203500001 | |||||||||
| EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200785940067 | |||||||||
| HICKINBOTTOM, Timothy James | Director | 46 Windsor Crescent HA2 8QW Harrow Middlesex | British | 12076830002 | ||||||||||
| HURN, Helen | Director | St Margarets Cottage Woodlands Avenue GU20 6AS Windlesham Surrey | British | 54626670001 | ||||||||||
| LOSELEY, Dale Steven | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | United Kingdom | British | 296733400001 | |||||||||
| PEARSON, Andrew Phillip | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | 141236540003 | |||||||||
| PEARSON, Peter | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | 209436870001 | |||||||||
| PEARSON, Peter | Director | Main Street Swithland LE12 8TQ Loughborough The Old Rectory Leicestershire | England | British | 209436870001 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom |
| 149588400001 | ||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of CABLENET TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Philip Raymond Emmerson | Oct 01, 2021 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| A & Gp Holdings Limited | Aug 25, 2017 | 2a Albany Park Frimley Road GU16 7PL Camberley Agp House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rl 2014 Limited | Apr 06, 2016 | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
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