Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABLESTREAM LTD
Company Information for

CABLESTREAM LTD

ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ,
Company Registration Number
05690159
Private Limited Company
Active

Company Overview

About Cablestream Ltd
CABLESTREAM LTD was founded on 2006-01-27 and has its registered office in Fareham. The organisation's status is listed as "Active". Cablestream Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CABLESTREAM LTD
 
Legal Registered Office
ONECOM HOUSE 4400 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FJ
Other companies in CF23
 
Filing Information
Company Number 05690159
Company ID Number 05690159
Date formed 2006-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB870107349  
Last Datalog update: 2023-11-06 15:49:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABLESTREAM LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CABLESTREAM LTD
The following companies were found which have the same name as CABLESTREAM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CABLESTREAM LONDON LTD 39 HILL RISE FLAT 1 GREENFORD MIDDLESEX UB6 8PB Active Company formed on the 2016-10-14

Company Officers of CABLESTREAM LTD

Current Directors
Officer Role Date Appointed
KELLY ANN BOLDERSON
Company Secretary 2006-03-10
KELLY ANN BOLDERSON
Director 2006-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL JOHN PUGHE
Director 2006-03-10 2017-03-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-01-27 2006-03-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-01-27 2006-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLY ANN BOLDERSON NEWCO NUMBER TWO LIMITED Director 2012-09-01 CURRENT 2003-06-20 Active - Proposal to Strike off
KELLY ANN BOLDERSON CHERRY COMMUNICATIONS LTD Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2014-09-09
KELLY ANN BOLDERSON BOLDERSON FINANCE LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
KELLY ANN BOLDERSON BOLDERSON PROPERTIES LTD Director 2011-03-22 CURRENT 2011-03-22 Active
KELLY ANN BOLDERSON BRISTOL TELECOMS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
KELLY ANN BOLDERSON GT GROUP SERVICES LTD Director 2003-06-18 CURRENT 2003-06-17 Active
KELLY ANN BOLDERSON GLAMORGAN TELECOM LIMITED Director 2001-11-01 CURRENT 1993-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-02-03PSC05Change of details for Gt Group Services Ltd as a person with significant control on 2021-02-03
2020-11-24AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM Glamorgan House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd
2020-10-22AP01DIRECTOR APPOINTED MR CHRISTIAN JAMES FOXTON CRAGGS
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PAUL DOWD
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-09-24RES01ADOPT ARTICLES 24/09/20
2020-09-04RES01ADOPT ARTICLES 04/09/20
2020-09-04RES13Resolutions passed:
  • Reconstituted registers approved / doi accepted / transaction documents approved / director resignation and appointments 12/08/2020
  • ADOPT ARTICLES
2020-08-21AP01DIRECTOR APPOINTED MR ADAM FOWLER
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KELLY ANN BOLDERSON
2020-08-21TM02Termination of appointment of Kelly Ann Bolderson on 2020-08-12
2020-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056901590003
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056901590002
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056901590003
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056901590001
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28PSC02Notification of Gt Group Services Ltd as a person with significant control on 2017-03-30
2017-06-28PSC07CESSATION OF NEAL PUGHE AS A PSC
2017-06-28PSC07CESSATION OF KELLY ANN BOLDERSON AS A PSC
2017-06-14AA01Current accounting period extended from 30/06/17 TO 31/10/17
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NEAL JOHN PUGHE
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056901590002
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-28AR0127/01/16 ANNUAL RETURN FULL LIST
2015-03-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-29AR0127/01/15 ANNUAL RETURN FULL LIST
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY ANN BOLDERSON / 01/03/2014
2014-03-04CH01Director's details changed for Mrs Kelly Ann Bolderson on 2014-03-01
2014-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY ANN BOLDERSON / 01/03/2014
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-27AR0127/01/14 ANNUAL RETURN FULL LIST
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056901590001
2013-01-30AR0127/01/13 ANNUAL RETURN FULL LIST
2012-12-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-17AR0127/01/12 FULL LIST
2011-12-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL VAUGHN PUGHE / 14/07/2011
2011-02-03AR0127/01/11 FULL LIST
2010-12-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-05AR0127/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL VAUGHN PUGHE / 27/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY BOLDERSON / 27/01/2010
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-02-07363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-30225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2007-02-23363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: TOPPLE, OVER LANE ALMONDSBURY BRISTOL BS32 4DG
2006-03-3088(2)RAD 13/03/06--------- £ SI 49@1=49 £ IC 1/50
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288bSECRETARY RESIGNED
2006-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CABLESTREAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABLESTREAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-08 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CABLESTREAM LTD registering or being granted any patents
Domain Names

CABLESTREAM LTD owns 1 domain names.

cablestream.co.uk  

Trademarks
We have not found any records of CABLESTREAM LTD registering or being granted any trademarks
Income
Government Income

Government spend with CABLESTREAM LTD

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2015-10-30 GBP £200 Edmund Evans installation
Herefordshire Council 2015-09-16 GBP £565

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CABLESTREAM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABLESTREAM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABLESTREAM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.