UKBizDB.co.uk

CABLETIME LIMITED

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

This company is commonly known as Cabletime Limited. The company was founded 22 years ago and was given the registration number 04293272. The firm's registered office is in CARDIFF. You can find them at Capital Building, Tyndall Street, Cardiff, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:CABLETIME LIMITED
Company Number:04293272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Capital Building, Tyndall Street, Cardiff, CF10 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, 690 Bradford Road, Birkenshaw, Bradford, England, BD11 2DR

Director01 November 2022Active
The Old School, 690 Bradford Road, Birkenshaw, Bradford, England, BD11 2DR

Director01 November 2022Active
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ

Corporate Secretary11 November 2015Active
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ

Corporate Secretary12 November 2015Active
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ

Corporate Secretary25 September 2001Active
Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ

Director25 September 2001Active
64, Mediastar Systems & Cabletime, Greenham Road, Newbury, England, RG14 7HX

Director01 December 2014Active
Capital Building, Tyndall Street, Cardiff, CF10 4AZ

Director23 July 2019Active
Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ

Director23 November 2001Active
Capital Law Limited, Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ

Director25 September 2001Active

People with Significant Control

Mr Peter Shabecoff
Notified on:01 November 2022
Status:Active
Date of birth:April 1962
Nationality:American
Country of residence:United States
Address:2711, C/O Corporation Service Company, Wilmington, United States, 19808
Nature of control:
  • Significant influence or control
Mr Andrew Wilkins
Notified on:01 November 2022
Status:Active
Date of birth:November 1979
Nationality:American
Country of residence:United States
Address:2711, C/O Corporation Service Company, Wilmington, United States, 19808
Nature of control:
  • Significant influence or control
Mr Nicholas Wykeham Bradford
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:Wales
Address:Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-27Officers

Termination director company with name termination date.

Download
2024-01-23Accounts

Change account reference date company previous extended.

Download
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Capital

Capital allotment shares.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-09Address

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

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.