Company Information for CABLE GROUP LTD
2 UPPERTON GARDENS, EASTBOURNE, BN21 2AH,
|
Company Registration Number
08068587
Private Limited Company
Active |
Company Name | ||
---|---|---|
CABLE GROUP LTD | ||
Legal Registered Office | ||
2 UPPERTON GARDENS EASTBOURNE BN21 2AH Other companies in EC3N | ||
Previous Names | ||
|
Company Number | 08068587 | |
---|---|---|
Company ID Number | 08068587 | |
Date formed | 2012-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 04:53:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CABLE GROUP LIMITED | EURO HOUSE 1394 HIGH ROAD WHETSTONE WHETSTONE LONDON N20 9YZ | Dissolved | Company formed on the 2008-04-04 | |
CABLE GROUP LLC | 420 LEXINGTON AVENUE SUITE 300 NEW YORK NEW YORK NEW YORK 10170 | Active | Company formed on the 2006-09-07 | |
CABLE GROUP MANAGEMENT, INC. | 315 DAVIS ST. GRAND HAVEN Michigan 49417 | UNKNOWN | Company formed on the 0000-00-00 | |
CABLE GROUP INC | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2008-08-06 | |
CABLE GROUP OF ATLANTA INC | Georgia | Unknown | ||
CABLE GROUP I INC MERGED 22586 | Georgia | Unknown | ||
CABLE GROUP PTY LTD | Active | Company formed on the 2018-08-14 | ||
CABLE GROUP LLC | North Carolina | Unknown | ||
CABLE GROUP, LLC | 5706 E MOCKINGBIRD LN STE 115 DALLAS TX 75206 | Forfeited | Company formed on the 2019-11-25 | |
CABLE GROUP I INC | Georgia | Merged | ||
CABLE GROUP OF ATLANTA INC | Georgia | Unknown | ||
CABLE GROUP INDUSTRIES LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARCUS JOHN REID RICKARD |
||
MARK JOHN SKIMMING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EWALD GUSTAV FICHARDT |
Director | ||
GARY NEIL DICKENSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARCUS RICKARD LTD | Director | 2018-05-08 | CURRENT | 2018-05-08 | Active - Proposal to Strike off | |
NEW LEAF ADVISORY LIMITED | Director | 2018-03-23 | CURRENT | 2015-07-21 | Active | |
KO TALENT HOUSE LIMITED | Director | 2017-04-27 | CURRENT | 2017-04-27 | Active - Proposal to Strike off | |
TRANSACTOR SYSTEMS LTD | Director | 2016-08-05 | CURRENT | 2001-02-05 | Active | |
CROWN & BRIDGE LIMITED | Director | 2008-03-13 | CURRENT | 2007-12-12 | Dissolved 2015-07-28 | |
CHERRYBANK EDINBURGH LIMITED | Director | 2018-06-12 | CURRENT | 2018-03-23 | Active | |
EDINBURGH COSMETIC LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
ELLYSK LIMITED | Director | 2018-01-10 | CURRENT | 2014-01-21 | Active | |
DUNFERMLINE COSMETIC LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
FORECAST-DEN LIMITED | Director | 2017-09-06 | CURRENT | 1993-12-14 | Active - Proposal to Strike off | |
QUEENS DRIVE DENTAL PRACTICE LTD | Director | 2017-09-06 | CURRENT | 2006-12-22 | Active | |
PAIN FREE DENTISTRY LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
PFD PROPERTIES LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
CARLUKE COSMETIC LTD | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
GOUROCK COSMETIC LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
THE VARSITY GYM LTD | Director | 2011-11-14 | CURRENT | 2011-11-14 | Dissolved 2015-09-04 | |
COSMETIC TRANSFORMATIONS LIMITED | Director | 2010-05-26 | CURRENT | 2010-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/11/23 FROM 6 Red Barn Mews Battle East Sussex TN33 0AG England | ||
Director's details changed for Mr Marcus John Reid Rickard on 2019-10-01 | ||
Second filing of capital allotment of shares GBP11,043.95 | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR TOM ROBERT CALTHROP | ||
Director's details changed for Mr Tom Robert Calthrop on 2023-06-02 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC04 | Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2022-09-21 | |
CH01 | Director's details changed for Mr Marcus John Reid Rickard on 2022-09-21 | |
PSC04 | Change of details for Dr Mark John Skimming as a person with significant control on 2022-09-21 | |
CH01 | Director's details changed for Mr Mark John Skimming on 2022-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/22 FROM 72a High Street Battle East Sussex TN33 0AG England | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
CERTNM | Company name changed cable software (dental) LIMITED\certificate issued on 23/11/21 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
SH01 | 01/08/16 STATEMENT OF CAPITAL GBP 11048.14 | |
23/01/17 STATEMENT OF CAPITAL GBP 11555.75 | ||
SH01 | 28/07/16 STATEMENT OF CAPITAL GBP 10824.11 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2020-02-01 | |
PSC04 | Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2020-02-01 | |
PSC04 | Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2020-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 11555.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/17 FROM Ibex House Minories London EC3N 1DY | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 11555.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWALD GUSTAV FICHARDT | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 10235.95 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 10235.95 | |
AR01 | 14/05/16 FULL LIST | |
AR01 | 14/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DICKENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DICKENSON | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EWALD GUSTAV FICHARDT | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN SKIMMING | |
AP01 | DIRECTOR APPOINTED MR GARY NEIL DICKENSON | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 10235.95 | |
SH01 | 13/08/15 STATEMENT OF CAPITAL GBP 10235.95 | |
SH01 | 13/05/15 STATEMENT OF CAPITAL GBP 9651.15 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 9066.36 | |
SH01 | 13/02/15 STATEMENT OF CAPITAL GBP 9066.36 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 18/08/14 STATEMENT OF CAPITAL GBP 7896.77 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/05/13 STATEMENT OF CAPITAL GBP 1128.11 | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
SH01 | 21/08/12 STATEMENT OF CAPITAL GBP 1052.63 | |
SH01 | 14/08/12 STATEMENT OF CAPITAL GBP 1000 | |
SH02 | SUB-DIVISION 14/08/12 | |
RES01 | ADOPT ARTICLES 14/08/2012 | |
RES13 | SUBDIVISION 14/08/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-05-31 | £ 7,109 |
---|
Creditors and other liabilities
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 GROUP LTD
Called Up Share Capital | 2013-05-31 | £ 1,128 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 95,739 |
Current Assets | 2013-05-31 | £ 104,689 |
Debtors | 2013-05-31 | £ 8,950 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CABLE GROUP LTD are:
SELIMA LIMITED | £ 947,804 |
OLM SYSTEMS LIMITED | £ 639,387 |
TRAPEZE GROUP (UK) LIMITED | £ 431,220 |
SCISYS UK LIMITED | £ 374,737 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 359,882 |
EIBS LIMITED | £ 176,365 |
LAGAN TECHNOLOGIES LIMITED | £ 153,465 |
GLADSTONE MRM LIMITED | £ 152,184 |
SYMOLOGY LIMITED | £ 148,978 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 146,632 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
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. |