CABLE & WIRELESS UK HOLDINGS LIMITED

CABLE & WIRELESS UK HOLDINGS LIMITED

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

    Company NameCABLE & WIRELESS UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03840888
    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 UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CABLE & WIRELESS UK HOLDINGS LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CABLE & WIRELESS UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAXTON HOLDINGS LIMITEDSep 14, 1999Sep 14, 1999

    What are the latest accounts for CABLE & WIRELESS UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for CABLE & WIRELESS UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    27 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 31, 2025 with updates

    5 pagesCS01

    Termination of appointment of Alexander Henricus Lentink as a director on Feb 13, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Nov 21, 2024

    • Capital: GBP 839,843,089.20
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 20/11/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    27 pagesAA

    legacy

    270 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Senem Yayici as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Neil Andrew Wright as a director on Apr 01, 2024

    1 pagesTM01

    Director's details changed for Alexander Henricus Lentink on Feb 07, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    27 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Nov 01, 2023

    2 pagesAP04

    Appointment of Mr Daniel Allender as a director on Nov 01, 2023

    2 pagesAP01

    Who are the officers of CABLE & WIRELESS UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    ALLENDER, Daniel
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    SingaporeAustralian315467390001
    YAYICI, Senem
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomTurkish322239430001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    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
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    British135958960001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secretary
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MCGRATH, Martyn John
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    Secretary
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    British123920890001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    164453140001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2303594
    232519770001
    BALL, Simon Peter
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    United KingdomBritish148660860001
    BATTERSBY, George William
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritish122127880002
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    BOUNDY, Craig Andrew
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    Director
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    British123920730001
    BRAGG, Elise Josephine
    76 Hammersmith Road
    W14 8UD London
    Liberty House
    Director
    76 Hammersmith Road
    W14 8UD London
    Liberty House
    EnglandBritish152703560001
    BUCKLEY, Bernard Patrick Joseph
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    Director
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    British123920650001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritish122128470002
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    British70579740002
    GIBSON, Ian Jeffrey
    3 Silverdale Road
    RH15 0ED Burgess Hill
    Stanmore House
    West Sussex
    Director
    3 Silverdale Road
    RH15 0ED Burgess Hill
    Stanmore House
    West Sussex
    EnglandBritish78528840005
    GUNATILLEKE, Ivan
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    British124281760003
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Director
    63 Casewick Road
    SE27 0TB London
    United KingdomBritish66806360001
    HOGGARTH, Royston
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    Director
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    EnglandBritish67927330001
    JENSEN, Jeremy Michael Jorgen Malherbe
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    Director
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    British108268030004
    KINCH, Alan Royston
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomEnglish163334420001
    LENTINK, Alexander Henricus
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomDutch220206890002
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    British51239200003

    Who are the persons with significant control of CABLE & WIRELESS UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07029206
    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