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

CABLE & WIRELESS COMMUNICATIONS LIMITED

2ND FLOOR, 62-65 CHANDOS PLACE, LONDON, UNITED KINGDOM, WC2N 4HG,
Company Registration Number
07130199
Converted/Closed
Converted / Closed

Company Overview

About Cable & Wireless Communications Ltd
CABLE & WIRELESS COMMUNICATIONS LIMITED was founded on 2010-01-19 and has its registered office in London. The organisation's status is listed as "Converted / Closed". Cable & Wireless Communications Limited is a Converted/Closed registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CABLE & WIRELESS COMMUNICATIONS LIMITED
 
Legal Registered Office
2ND FLOOR
62-65 CHANDOS PLACE
LONDON
UNITED KINGDOM
WC2N 4HG
Other companies in WC1R
 
Filing Information
Company Number 07130199
Company ID Number 07130199
Date formed 2010-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 2016-01-19
Return next due 16/02/2017
Type of accounts GROUP
Last Datalog update: 2017-02-28 17:24:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABLE & WIRELESS COMMUNICATIONS LIMITED
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 CABLE & WIRELESS COMMUNICATIONS LIMITED
The following companies were found which have the same name as CABLE & WIRELESS COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED VODAFONE HOUSE THE CONNECTION NEWBURY BERKSHIRE RG14 2FN Active Company formed on the 1986-11-05
CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED VODAFONE HOUSE THE CONNECTION NEWBURY BERKSHIRE RG14 2FN Active - Proposal to Strike off Company formed on the 1971-07-26
CABLE & WIRELESS COMMUNICATIONS NEWCO LIMITED 2ND FLOOR 62-65 CHANDOS PLACE LONDON UNITED KINGDOM WC2N 4HG Dissolved Company formed on the 2014-11-05
CABLE & WIRELESS COMMUNICATIONS LIMITED GRIFFIN HOUSE 161 HAMMERSMITH ROAD LONDON W6 8BS Active Company formed on the 2015-12-09
Cable & Wireless Communications, Inc. 6802 PARAGON PLACE #410 RICHMOND VA 23230 ACTIVE Company formed on the 1988-09-02

Company Officers of CABLE & WIRELESS COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY EVANS
Company Secretary 2016-05-27
CHARLES HENRY ROWLAND BRACKEN
Director 2016-05-16
JEREMY LEWIS EVANS
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH PERLEY MCBRIDE
Director 2014-06-26 2016-05-31
CLARE UNDERWOOD
Company Secretary 2010-01-25 2016-05-27
HENRY CHARLES ROBERT HARRIS
Director 2016-05-16 2016-05-25
RUCHI KAUSHAL
Director 2016-05-16 2016-05-25
ANDREA VINCENZO SALVATO
Director 2016-05-16 2016-05-25
PHILLIP KEAGUE BENTLEY
Director 2014-01-01 2016-05-16
ROBIN ANTHONY DAVID FREESTONE
Director 2015-08-17 2016-05-16
MARK WILLIAM HAMLIN
Director 2012-01-01 2016-05-16
RICHARD DOUGLAS LAPTHORNE
Director 2010-01-25 2016-05-16
BRENDAN JOHN PADDICK
Director 2015-03-31 2016-05-16
ALISON PLATT
Director 2012-06-01 2016-05-16
JOHN CARTER RISLEY
Director 2015-03-31 2016-05-16
BARBARA ROSE MILIAN THORALFSSON
Director 2015-01-07 2016-05-16
THAD WILLIAM YORK
Director 2015-03-31 2016-05-16
SIMON PETER BALL
Director 2010-01-25 2015-11-04
IAN PAUL TYLER
Director 2011-01-01 2015-09-30
NICHOLAS IAN COOPER
Company Secretary 2014-10-27 2015-05-08
NICHOLAS IAN COOPER
Director 2010-01-25 2015-03-31
BELINDA HOLLY YVETTE BRADBERRY
Company Secretary 2014-05-19 2014-10-27
TIMOTHY LINCOLN PENNINGTON
Director 2010-01-25 2014-02-11
WILLIAM ANTHONY RICE
Director 2010-01-25 2013-12-31
MARY ELIZABETH FRANCIS
Director 2010-01-25 2012-06-30
KATHLEEN ANNE NEALON
Director 2010-01-25 2011-07-22
KASPER BO RORSTED
Director 2010-01-25 2011-01-01
GEORGE WILLIAM BATTERSBY
Director 2010-01-25 2010-07-21
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2010-01-19 2010-01-25
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2010-01-19 2010-01-25
CRAIG ALEXANDER JAMES MORRIS
Director 2010-01-19 2010-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL BROADBAND GERMANY HOLDING II LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL BROADBAND GERMANY HOLDING LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL BROADBAND HOLDING LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL FINANCE II (UK) LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
KAVITA OBEROI SAI CAPITAL LTD Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL VENTURES HOLDING LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL TECHNOLOGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
KAVITA OBEROI STAR 21 LIMITED Director 2016-10-01 CURRENT 2003-07-25 Active - Proposal to Strike off
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL FINANCE I (UK) LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL VENTURES GROUP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL BROADBAND II LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
CHARLES HENRY ROWLAND BRACKEN GLOBAL HANDSET FINCO LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
CHARLES HENRY ROWLAND BRACKEN LYNX EUROPE 4 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2018-02-20
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL VENTURES LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL EUROPE 2 LIMITED Director 2013-02-04 CURRENT 2013-01-29 Active
KAVITA OBEROI OBEROI PARTNERSHIP LTD Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2017-07-25
KAVITA OBEROI ADHERENCE SCIENCE LIMITED Director 2010-10-25 CURRENT 2005-11-17 Active
KAVITA OBEROI OBEROI CONSULTING LIMITED Director 2001-08-28 CURRENT 2001-08-21 Active
CHARLES HENRY ROWLAND BRACKEN LIBERTY GLOBAL EUROPE LIMITED Director 1999-07-23 CURRENT 1997-08-14 Active
JEREMY LEWIS EVANS LIBERTY GLOBAL BROADBAND GERMANY HOLDING II LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JEREMY LEWIS EVANS LIBERTY GLOBAL BROADBAND GERMANY HOLDING LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
JEREMY LEWIS EVANS LIBERTY GLOBAL BROADBAND HOLDING LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
JEREMY LEWIS EVANS LIBERTY GLOBAL FINANCE II (UK) LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
JEREMY LEWIS EVANS LIBERTY GLOBAL VENTURES HOLDING LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JEREMY LEWIS EVANS LIBERTY GLOBAL TECHNOLOGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
JEREMY LEWIS EVANS LIBERTY GLOBAL FINANCE I (UK) LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
JEREMY LEWIS EVANS LIBERTY GLOBAL VENTURES GROUP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JEREMY LEWIS EVANS LIBERTY GLOBAL BROADBAND II LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
JEREMY LEWIS EVANS GLOBAL HANDSET FINCO LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
JEREMY LEWIS EVANS LYNX EUROPE 4 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2018-02-20
JEREMY LEWIS EVANS LIBERTY GLOBAL VENTURES LIMITED Director 2013-02-05 CURRENT 2013-02-04 Active
JEREMY LEWIS EVANS LIBERTY GLOBAL EUROPE 2 LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
JEREMY LEWIS EVANS UPC BROADBAND (UK) LIMITED Director 2012-01-12 CURRENT 2008-03-27 Dissolved 2018-02-20
JEREMY LEWIS EVANS LIBERTY GLOBAL EUROPE LIMITED Director 2012-01-12 CURRENT 1997-08-14 Active
JEREMY LEWIS EVANS LESSONS FOR LIFE FOUNDATION Director 2007-12-07 CURRENT 2007-12-07 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
2016-12-30MISCCONFIRMATION OF ASSETS AND LIABILITIES
2016-12-09MISCCOURT ORDER APPROVING COMPLETION OF CROSS BORDER MERGER
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-03MISCCB01 - DRAFT TERMS OF MERGER
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071301990003
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071301990002
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MCBRIDE
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MCBRIDE
2016-05-31OCSCHEME OF ARRANGEMENT
2016-05-31OCSCHEME OF ARRANGEMENT
2016-05-27AP03SECRETARY APPOINTED MR JEREMY EVANS
2016-05-27AP03SECRETARY APPOINTED MR JEREMY EVANS
2016-05-27TM02APPOINTMENT TERMINATED, SECRETARY CLARE UNDERWOOD
2016-05-27TM02APPOINTMENT TERMINATED, SECRETARY CLARE UNDERWOOD
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RUCHI KAUSHAL
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RUCHI KAUSHAL
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SALVATO
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SALVATO
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HARRIS
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HARRIS
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA THORALFSSON
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA THORALFSSON
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAMLIN
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAMLIN
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BENTLEY
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BENTLEY
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PADDICK
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PADDICK
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAPTHORNE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAPTHORNE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FREESTONE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FREESTONE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RISLEY
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RISLEY
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PLATT
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PLATT
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR THAD YORK
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR THAD YORK
2016-05-26AP01DIRECTOR APPOINTED MRS RUCHI KAUSHAL
2016-05-26AP01DIRECTOR APPOINTED MRS RUCHI KAUSHAL
2016-05-26AP01DIRECTOR APPOINTED MR JEREMY EVANS
2016-05-26AP01DIRECTOR APPOINTED MR JEREMY EVANS
2016-05-26AP01DIRECTOR APPOINTED MR ANDREA VINCENZO SALVATO
2016-05-26AP01DIRECTOR APPOINTED MR ANDREA VINCENZO SALVATO
2016-05-26AP01DIRECTOR APPOINTED MR HENRY CHARLES ROBERT HARRIS
2016-05-26AP01DIRECTOR APPOINTED MR HENRY CHARLES ROBERT HARRIS
2016-05-26AP01DIRECTOR APPOINTED MR CHARLES HENRY ROWLAND BRACKEN
2016-05-26AP01DIRECTOR APPOINTED MR CHARLES HENRY ROWLAND BRACKEN
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;USD 221661115.65
2016-05-24SH0524/05/16 STATEMENT OF CAPITAL USD 221661115.65 12/05/16 TREASURY CAPITAL USD 1090600
2016-05-24SH0409/05/16 TREASURY CAPITAL USD 3227165.15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;USD 221661115.65
2016-05-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-05-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-05-20RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-05-20RES02REREG PLC TO PRI; RES02 PASS DATE:20/05/2016
2016-05-09RES13SCHEME OF ARRANGEMENT 28/04/2016
2016-05-09RES01ADOPT ARTICLES 28/04/2016
2016-02-26RP04SECOND FILING WITH MUD 19/01/16 FOR FORM AR01
2016-02-26ANNOTATIONClarification
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;USD 223797680.8
2016-02-10AR0119/01/16 NO MEMBER LIST
2016-02-10AR0119/01/16 NO MEMBER LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BALL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN TYLER
2015-08-17AP01DIRECTOR APPOINTED ROBIN ANTHONY DAVID FREESTONE
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-11RES13OTHER COMPANY BUSINESS 21/07/2015
2015-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS COOPER
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;USD 223797680.8
2015-04-24SH0131/03/15 STATEMENT OF CAPITAL USD 223797680.80
2015-04-10AP01DIRECTOR APPOINTED THAD WILLIAM YORK
2015-04-10AP01DIRECTOR APPOINTED MR JOHN CARTER RISLEY
2015-04-10AP01DIRECTOR APPOINTED MR BRENDAN JOHN PADDICK
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN COOPER / 16/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM HAMLIN / 16/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL TYLER / 16/03/2015
2015-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS IAN COOPER / 16/03/2015
2015-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE UNDERWOOD / 16/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON PLATT / 16/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD DOUGLAS LAPTHORNE / 16/03/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER BALL / 16/03/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH PERLEY MCBRIDE / 16/03/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ROSE MILIAN THORALFSSON / 16/03/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KEAGUE BENTLEY / 16/03/2015
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;USD 145921200.55
2015-02-02AR0119/01/15 NO MEMBER LIST
2015-01-08AP01DIRECTOR APPOINTED BARBARA ROSE MILIAN THORALFSSON
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 071301990001
2014-12-16RES13COMPANY BUSINESS 05/12/2014
2014-11-26SH0111/11/14 STATEMENT OF CAPITAL USD 145921200.55
2014-10-29AP03SECRETARY APPOINTED MR NICHOLAS IAN COOPER
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY BELINDA BRADBERRY
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-10AP01DIRECTOR APPOINTED RALPH PERLEY MCBRIDE
2014-05-29AP03SECRETARY APPOINTED BELINDA HOLLY YVETTE BRADBERRY
2014-05-28RES13AGREEMENT 15/05/2014
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PENNINGTON
2014-02-06AR0119/01/14 NO MEMBER LIST
2014-01-01AP01DIRECTOR APPOINTED MR PHILLIP KEAGUE BENTLEY
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICE
2013-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-15AUDAUDITOR'S RESIGNATION
2013-03-11RES13DISPOSAL OF 51% ITS SHAREHOLDING 28/02/2013
2013-02-08AR0119/01/13 FULL LIST
2013-01-22RES13RE DISPOSAL BY COMPANY OF VARIOUS COMPANIES APPROVED, COMPANY BUSINESS 09/01/2013
2012-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-13RES13AUTHORISED TO CALL GM 14 DAYS NOTICE 20/07/2012
2012-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRANCIS
2012-06-20AP01DIRECTOR APPOINTED ALISON PLATT
2012-02-09AR0119/01/12 NO MEMBER LIST
2012-01-11AP01DIRECTOR APPOINTED MARK WILLIAM HAMLIN
2011-12-09AD02SAIL ADDRESS CHANGED FROM: HOLM OAK BUSINESS PARK MARTLETS WAY GORING BYSEA WORTHING WEST SUSSEX BN12 4QY
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN NEALON
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL TYLER / 20/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN COOPER / 15/07/2011
2011-08-02SH03RETURN OF PURCHASE OF OWN SHARES 15/07/11 TREASURY CAPITAL USD 6242200
2011-08-02SH03RETURN OF PURCHASE OF OWN SHARES 20/07/11 TREASURY CAPITAL USD 6465043.65
2011-08-01SH03RETURN OF PURCHASE OF OWN SHARES 08/07/11 TREASURY CAPITAL USD 5995200
2011-07-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-07-29RES1314 DAY NOTICE SHAREHOLDER MEETINGS 22/07/2011
2011-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-19SH03RETURN OF PURCHASE OF OWN SHARES 23/06/11 TREASURY CAPITAL USD 5737700
2011-07-19SH03RETURN OF PURCHASE OF OWN SHARES 01/07/11 TREASURY CAPITAL USD 5523700
2011-07-07SH03RETURN OF PURCHASE OF OWN SHARES 17/06/11 TREASURY CAPITAL USD 5039450
2011-07-01SH03RETURN OF PURCHASE OF OWN SHARES 10/06/11 TREASURY CAPITAL USD 4462950
2011-07-01SH03RETURN OF PURCHASE OF OWN SHARES 03/06/11 TREASURY CAPITAL USD 4026200
2011-06-17SH03RETURN OF PURCHASE OF OWN SHARES 27/05/11 TREASURY CAPITAL USD 3631200
2011-06-08SH03RETURN OF PURCHASE OF OWN SHARES 20/05/11 TREASURY CAPITAL USD 3196200
2011-06-07SH03RETURN OF PURCHASE OF OWN SHARES 13/05/11 TREASURY CAPITAL USD 2994700
2011-05-18SH03RETURN OF PURCHASE OF OWN SHARES 28/04/11 TREASURY CAPITAL USD 2554950
2011-05-18SH03RETURN OF PURCHASE OF OWN SHARES 21/04/11 TREASURY CAPITAL USD 2414950
2011-05-18SH03RETURN OF PURCHASE OF OWN SHARES 06/05/11 TREASURY CAPITAL USD 2743450
2011-05-11SH03RETURN OF PURCHASE OF OWN SHARES 15/04/11 TREASURY CAPITAL USD 1985450
2011-05-11SH03RETURN OF PURCHASE OF OWN SHARES 08/04/11 TREASURY CAPITAL USD 2201950
2011-05-05SH03RETURN OF PURCHASE OF OWN SHARES 01/04/11 TREASURY CAPITAL USD 1793700
2011-04-15SH03RETURN OF PURCHASE OF OWN SHARES 25/03/11 TREASURY CAPITAL USD 1380450
2011-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-13SH03RETURN OF PURCHASE OF OWN SHARES 18/03/11 TREASURY CAPITAL USD 968700
2011-03-23SH03RETURN OF PURCHASE OF OWN SHARES 04/03/11 TREASURY CAPITAL USD 556450
2011-03-23SH03RETURN OF PURCHASE OF OWN SHARES 25/02/11 TREASURY CAPITAL USD 158250
2011-02-11AR0119/01/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED IAN PAUL TYLER
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KASPER RORSTED
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BATTERSBY
2010-08-03RES1321/07/2010
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CABLE & WIRELESS COMMUNICATIONS LIMITED 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 CABLE & WIRELESS COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-03 Outstanding THE BANK OF NOVA SCOTIA AS SECURITY TRUSTEE
2016-08-02 Outstanding THE BANK OF NOVA SCOTIA AS SECURITY TRUSTEE
2014-12-24 Outstanding BNP PARIBAS (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
Filed Financial Reports
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABLE & WIRELESS COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CABLE & WIRELESS COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABLE & WIRELESS COMMUNICATIONS LIMITED
Trademarks
We have not found any records of CABLE & WIRELESS COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CABLE & WIRELESS COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2013-7 GBP £7,301
Norfolk County Council 2013-5 GBP £11,648
Norfolk County Council 2013-4 GBP £-1,012
City of London 2013-3 GBP £5,083 Communications & Computing
City of London 2013-2 GBP £2,541 Communications & Computing
Norfolk County Council 2013-2 GBP £7,806
Norfolk County Council 2013-1 GBP £11,236
City of London 2012-12 GBP £3,808 Capital Outlay
City of London 2012-11 GBP £2,541 Communications & Computing
Norfolk County Council 2012-10 GBP £6,088
City of London 2012-10 GBP £2,541 Communications & Computing
Norfolk County Council 2012-9 GBP £427
City of London 2012-9 GBP £2,541 Communications & Computing
Norfolk County Council 2012-8 GBP £440
City of London 2012-8 GBP £2,541 Communications & Computing
City of London 2012-7 GBP £2,541 Communications & Computing
Norfolk County Council 2012-7 GBP £6,581
Norfolk County Council 2012-6 GBP £1,998
City of London 2012-5 GBP £8,643 Communications & Computing
Norfolk County Council 2012-5 GBP £3,777
City of London 2012-4 GBP £5,525 Communications & Computing
City of London 2012-3 GBP £4,611 Communications & Computing
Norfolk County Council 2012-3 GBP £2,905
City of London 2012-2 GBP £605 Communications & Computing
Norfolk County Council 2012-1 GBP £1,725
Norfolk County Council 2011-12 GBP £418
City of London 2011-12 GBP £16,803 Communications & Computing
Norfolk County Council 2011-11 GBP £436
Norfolk County Council 2011-10 GBP £446
Norfolk County Council 2011-9 GBP £4,489
City of London 2011-9 GBP £14,724 Communications & Computing
City of London 2011-8 GBP £7,996 Communications & Computing
Norfolk County Council 2011-6 GBP £11,883
City of London 2011-5 GBP £6,994 Communications & Computing
Norfolk County Council 2011-2 GBP £780
City of London 0-0 GBP £178,710 Communications & Computing

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 CABLE & WIRELESS COMMUNICATIONS LIMITED 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 CABLE & WIRELESS COMMUNICATIONS LIMITED 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 CABLE & WIRELESS COMMUNICATIONS LIMITED 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.