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

APPROVED CABLES INITIATIVE

AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
06996739
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Approved Cables Initiative
APPROVED CABLES INITIATIVE was founded on 2009-08-20 and has its registered office in Esher. The organisation's status is listed as "Active". Approved Cables Initiative is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPROVED CABLES INITIATIVE
 
Legal Registered Office
AISSELA
46 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in TW12
 
Filing Information
Company Number 06996739
Company ID Number 06996739
Date formed 2009-08-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:29:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPROVED CABLES INITIATIVE
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.

Company Officers of APPROVED CABLES INITIATIVE

Current Directors
Officer Role Date Appointed
PETER MARK ANTHONY SMEETH
Company Secretary 2009-08-20
MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA
Director 2018-07-31
JOHN LLYR LEWIS ROBERTS
Director 2016-03-01
PETER MARK ANTHONY SMEETH
Director 2009-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RAYMOND ATKINSON
Director 2012-06-14 2016-03-01
MICHAEL GEOFFREY SIMMS
Director 2010-06-01 2012-06-14
JEREMY HODGE
Director 2009-08-20 2010-05-28
TEMPLE SECRETARIES LIMITED
Company Secretary 2009-08-20 2009-08-20
BARBARA KAHAN
Director 2009-08-20 2009-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARK ANTHONY SMEETH E.C.M.C. PENSION TRUST LIMITED Company Secretary 1999-04-01 CURRENT 1967-10-09 Active
PETER MARK ANTHONY SMEETH CABLE MAKERS PROPERTIES & SERVICES LIMITED Company Secretary 1999-04-01 CURRENT 1948-09-30 Active
MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA CABLE MAKERS PROPERTIES & SERVICES LIMITED Director 2018-07-31 CURRENT 1948-09-30 Active
JOHN LLYR LEWIS ROBERTS PRYSMIAN METALS LIMITED Director 2016-03-01 CURRENT 1999-12-20 Dissolved 2017-01-03
JOHN LLYR LEWIS ROBERTS DRAKA U.K. LIMITED Director 2016-03-01 CURRENT 1968-09-19 Active
JOHN LLYR LEWIS ROBERTS DRAKA U.K. GROUP LIMITED Director 2016-03-01 CURRENT 1989-07-13 Active - Proposal to Strike off
JOHN LLYR LEWIS ROBERTS COMERGY LIMITED Director 2016-03-01 CURRENT 1997-05-30 Active
JOHN LLYR LEWIS ROBERTS DRAKA COMTEQ UK LIMITED Director 2016-03-01 CURRENT 2004-02-11 Active
JOHN LLYR LEWIS ROBERTS PRYSMIAN UK GROUP LIMITED Director 2016-03-01 CURRENT 2012-04-02 Active
JOHN LLYR LEWIS ROBERTS CABLE MAKERS PROPERTIES & SERVICES LIMITED Director 2016-03-01 CURRENT 1948-09-30 Active
PETER MARK ANTHONY SMEETH 11 THE GRANGE LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
PETER MARK ANTHONY SMEETH E.C.M.C. PENSION TRUST LIMITED Director 2008-03-12 CURRENT 1967-10-09 Active
PETER MARK ANTHONY SMEETH BRITISH APPROVALS SERVICE FOR CABLES LIMITED Director 2000-10-19 CURRENT 1973-12-10 Active
PETER MARK ANTHONY SMEETH LODGE CONSULTANCY LIMITED Director 1999-05-07 CURRENT 1999-05-07 Liquidation

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
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM Haines Watts 46 High Street Esher KT10 9QY England
2023-08-24CESSATION OF MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTEO BAVARESCO
2023-08-23CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-08-11Current accounting period extended from 31/08/23 TO 31/12/23
2023-08-04APPOINTMENT TERMINATED, DIRECTOR MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA
2023-08-03DIRECTOR APPOINTED MR MATTEO BAVARESCO
2023-05-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-02-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-08-20CH01Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on 2021-08-19
2021-08-20PSC04Change of details for Mr Marcello Maria Giuseppe Ambrogio Del Brenna as a person with significant control on 2021-08-19
2021-08-19CH03SECRETARY'S DETAILS CHNAGED FOR DR JEREMY HODGE on 2021-08-19
2021-08-19CH01Director's details changed for Dr Jeremy Hodge on 2021-08-19
2021-08-19PSC04Change of details for Dr Jeremy Hodge as a person with significant control on 2021-08-19
2021-05-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-02-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY HODGE
2019-01-08CH01Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on 2018-09-03
2019-01-02AP03Appointment of Dr Jeremy Hodge as company secretary on 2019-01-02
2019-01-02AP01DIRECTOR APPOINTED DR JEREMY HODGE
2019-01-02TM02Termination of appointment of Peter Mark Anthony Smeeth on 2019-01-02
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK ANTHONY SMEETH
2019-01-02PSC07CESSATION OF JOHN LLYR LEWIS ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLYR LEWIS ROBERTS
2018-09-11RP04CS01Second filing of Confirmation Statement dated 20/08/2016
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-02AP01DIRECTOR APPOINTED MR MARCELLO MARIA GIUSEPPE AMBROGIO DEL BRENNA
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 100a High Street Hampton Middlesex TW12 2st
2018-01-04AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2016-12-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-03-02AP01DIRECTOR APPOINTED MR JOHN LLYR LEWIS ROBERTS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND ATKINSON
2015-12-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04AR0120/08/15 ANNUAL RETURN FULL LIST
2015-02-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-31AR0120/08/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH
2013-08-21AR0120/08/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0120/08/12 ANNUAL RETURN FULL LIST
2012-07-02AP01DIRECTOR APPOINTED MR PAUL RAYMOND ATKINSON
2012-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMS
2011-11-22AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0120/08/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-08AR0120/08/10 NO MEMBER LIST
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HODGE
2010-06-09AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY SIMMS
2009-09-15288aDIRECTOR AND SECRETARY APPOINTED PETER MARK ANTHONY SMEETH
2009-09-15288aDIRECTOR APPOINTED DR JEREMY HODGE
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPROVED CABLES INITIATIVE 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 APPROVED CABLES INITIATIVE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPROVED CABLES INITIATIVE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 APPROVED CABLES INITIATIVE

Intangible Assets
Patents
We have not found any records of APPROVED CABLES INITIATIVE registering or being granted any patents
Domain Names
We do not have the domain name information for APPROVED CABLES INITIATIVE
Trademarks
We have not found any records of APPROVED CABLES INITIATIVE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPROVED CABLES INITIATIVE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as APPROVED CABLES INITIATIVE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where APPROVED CABLES INITIATIVE 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 APPROVED CABLES INITIATIVE 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 APPROVED CABLES INITIATIVE 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.