CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED
Overview
| Company Name | CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07133651 |
| 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 & WIRELESS TRADE MARK MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CABLE & WIRELESS TRADE MARK MANAGEMENT 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 & WIRELESS TRADE MARK MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2898 LIMITED | Jan 22, 2010 | Jan 22, 2010 |
What are the latest accounts for CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Adaeze Olumayowa Chinemerema David as a director on Feb 04, 2026 | 2 pages | AP01 | ||
Termination of appointment of Amanda Catherine St Levans Jobbins as a director on Feb 04, 2026 | 1 pages | TM01 | ||
Director's details changed for Mr Matthew Edward Read on Nov 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Leah Helena Pegg on Nov 06, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Leah Helena Pegg on Nov 06, 2025 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Change of details for Cable & Wireless 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 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Leah Helena Pegg on Oct 01, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Amanda Catherine St Levans Jobbins as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Iris Anna Kyllikki Meijer as a director on Jan 24, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Director's details changed for Miss Leah Helena Pegg on Nov 14, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Who are the officers of CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEGG, Leah Helena | Secretary | Kings Road SW3 4TR London 120 United Kingdom | 211342520001 | |||||||||||
| DAVID, Adaeze Olumayowa Chinemerema | Director | Kings Road SW3 4TR London 120 United Kingdom | United Kingdom | British | 313198530001 | |||||||||
| PEGG, Leah Helena | Director | Kings Road SW3 4TR London 120 United Kingdom | United Kingdom | English | 215029880003 | |||||||||
| READ, Matthew Edward | Director | Kings Road SW3 4TR London 120 United Kingdom | England | English | 241723310001 | |||||||||
| MARTIN, Emily Louise | Secretary | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | 192211210001 | |||||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALLINSON, Mark | Director | The Connection Newbury RG14 2FN Berkshire Vodafone House United Kingdom | England | British | 199812840001 | |||||||||
| BRACKEN, Charles Henry Rowland | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | 142332880003 | |||||||||
| BRADBERRY, Belinda Holly Yvette | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United States | British/Australian | 167792880002 | |||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire | Uk | British | 149077810001 | |||||||||
| EVANS, Jeremy Lewis | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | 116364250001 | |||||||||
| JOBBINS, Amanda Catherine St Levans | Director | The Connection RG14 2FN Newbury Vodafone House England | England | British | 292129720001 | |||||||||
| MARTIN, Emily Louise | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United Kingdom | British | 189284200001 | |||||||||
| MEIJER, Iris Anna Kyllikki | Director | Kingdom Street W2 6BY London 1 England | England | Finnish | 254439370001 | |||||||||
| MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| PATEL, Chatan | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | England | British | 186156910001 | |||||||||
| STOCKWELL, Belinda Catherine | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | Irish | 215029950001 | |||||||||
| UNDERWOOD, Clare Patricia | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United Kingdom | British | 163873710002 | |||||||||
| UNDERWOOD, Clare | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | 148700280001 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of CABLE & WIRELESS TRADE MARK MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cable & Wireless Uk Holdings Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cable & Wireless 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