UKBizDB.co.uk

CABLESTREAM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cablestream Ltd. The company was founded 18 years ago and was given the registration number 05690159. The firm's registered office is in FAREHAM. You can find them at Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CABLESTREAM LTD
Company Number:05690159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director19 October 2020Active
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director12 August 2020Active
Glamorgan House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

Secretary10 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 January 2006Active
Glamorgan House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

Director10 March 2006Active
Glamorgan House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD

Director12 August 2020Active
Topple Over Court, Over Lane Almondsbury, Bristol, BS32 4DG

Director10 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 January 2006Active

People with Significant Control

Gt Group Services Ltd
Notified on:30 March 2017
Status:Active
Country of residence:England
Address:Onecom House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kelly Ann Bolderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Glamorgan House Greenwood Close, Cardiff, CF23 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal Pughe
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Glamorgan House Greenwood Close, Cardiff, CF23 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2020-11-24Accounts

Change account reference date company current extended.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-09-24Incorporation

Memorandum articles.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.