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

CABLE GROUP LTD

2 UPPERTON GARDENS, EASTBOURNE, BN21 2AH,
Company Registration Number
08068587
Private Limited Company
Active

Company Overview

About Cable Group Ltd
CABLE GROUP LTD was founded on 2012-05-14 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Cable Group Ltd is a Private Limited Company 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
CABLE GROUP LTD
 
Legal Registered Office
2 UPPERTON GARDENS
EASTBOURNE
BN21 2AH
Other companies in EC3N
 
Previous Names
CABLE SOFTWARE (DENTAL) LIMITED23/11/2021
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABLE GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEVIN ALDERTON AND TEAM LIMITED   OBC THE ACCOUNTANTS 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 GROUP LTD
The following companies were found which have the same name as CABLE GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CABLE GROUP LTD

Current Directors
Officer Role Date Appointed
MARCUS JOHN REID RICKARD
Director 2012-05-14
MARK JOHN SKIMMING
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
EWALD GUSTAV FICHARDT
Director 2015-02-26 2016-09-27
GARY NEIL DICKENSON
Director 2015-03-02 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS JOHN REID RICKARD MARCUS RICKARD LTD Director 2018-05-08 CURRENT 2018-05-08 Active - Proposal to Strike off
MARCUS JOHN REID RICKARD NEW LEAF ADVISORY LIMITED Director 2018-03-23 CURRENT 2015-07-21 Active
MARCUS JOHN REID RICKARD KO TALENT HOUSE LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
MARCUS JOHN REID RICKARD TRANSACTOR SYSTEMS LTD Director 2016-08-05 CURRENT 2001-02-05 Active
MARCUS JOHN REID RICKARD CROWN & BRIDGE LIMITED Director 2008-03-13 CURRENT 2007-12-12 Dissolved 2015-07-28
MARK JOHN SKIMMING CHERRYBANK EDINBURGH LIMITED Director 2018-06-12 CURRENT 2018-03-23 Active
MARK JOHN SKIMMING EDINBURGH COSMETIC LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
MARK JOHN SKIMMING ELLYSK LIMITED Director 2018-01-10 CURRENT 2014-01-21 Active
MARK JOHN SKIMMING DUNFERMLINE COSMETIC LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
MARK JOHN SKIMMING FORECAST-DEN LIMITED Director 2017-09-06 CURRENT 1993-12-14 Active - Proposal to Strike off
MARK JOHN SKIMMING QUEENS DRIVE DENTAL PRACTICE LTD Director 2017-09-06 CURRENT 2006-12-22 Active
MARK JOHN SKIMMING PAIN FREE DENTISTRY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
MARK JOHN SKIMMING PFD PROPERTIES LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
MARK JOHN SKIMMING CARLUKE COSMETIC LTD Director 2016-02-08 CURRENT 2016-02-08 Active
MARK JOHN SKIMMING GOUROCK COSMETIC LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
MARK JOHN SKIMMING THE VARSITY GYM LTD Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2015-09-04
MARK JOHN SKIMMING COSMETIC TRANSFORMATIONS LIMITED Director 2010-05-26 CURRENT 2010-05-26 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
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 6 Red Barn Mews Battle East Sussex TN33 0AG England
2023-06-28Director's details changed for Mr Marcus John Reid Rickard on 2019-10-01
2023-06-20Second filing of capital allotment of shares GBP11,043.95
2023-06-13CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-06-02DIRECTOR APPOINTED MR TOM ROBERT CALTHROP
2023-06-02Director's details changed for Mr Tom Robert Calthrop on 2023-06-02
2023-05-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22PSC04Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2022-09-21
2022-09-22CH01Director's details changed for Mr Marcus John Reid Rickard on 2022-09-21
2022-09-21PSC04Change of details for Dr Mark John Skimming as a person with significant control on 2022-09-21
2022-09-21CH01Director's details changed for Mr Mark John Skimming on 2022-09-21
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM 72a High Street Battle East Sussex TN33 0AG England
2022-08-3131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-11-23CERTNMCompany name changed cable software (dental) LIMITED\certificate issued on 23/11/21
2021-07-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-09-08SH0101/08/16 STATEMENT OF CAPITAL GBP 11048.14
2020-09-0823/01/17 STATEMENT OF CAPITAL GBP 11555.75
2020-09-07SH0128/07/16 STATEMENT OF CAPITAL GBP 10824.11
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10PSC04Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2020-02-01
2020-02-10PSC04Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2020-02-01
2020-02-10PSC04Change of details for Mr Marcus John Reid Rickard as a person with significant control on 2020-02-01
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-10-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 11555.75
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Ibex House Minories London EC3N 1DY
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 11555.75
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EWALD GUSTAV FICHARDT
2016-07-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10235.95
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10235.95
2016-06-21AR0114/05/16 FULL LIST
2016-06-21AR0114/05/16 FULL LIST
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY DICKENSON
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY DICKENSON
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AR0114/05/15 ANNUAL RETURN FULL LIST
2015-09-03AP01DIRECTOR APPOINTED MR EWALD GUSTAV FICHARDT
2015-08-24AP01DIRECTOR APPOINTED MR MARK JOHN SKIMMING
2015-08-24AP01DIRECTOR APPOINTED MR GARY NEIL DICKENSON
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 10235.95
2015-08-24SH0113/08/15 STATEMENT OF CAPITAL GBP 10235.95
2015-08-24SH0113/05/15 STATEMENT OF CAPITAL GBP 9651.15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 9066.36
2015-02-26SH0113/02/15 STATEMENT OF CAPITAL GBP 9066.36
2015-02-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21SH0118/08/14 STATEMENT OF CAPITAL GBP 7896.77
2014-07-12AR0114/05/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13SH0130/05/13 STATEMENT OF CAPITAL GBP 1128.11
2013-06-13AR0114/05/13 ANNUAL RETURN FULL LIST
2012-08-31SH0121/08/12 STATEMENT OF CAPITAL GBP 1052.63
2012-08-22SH0114/08/12 STATEMENT OF CAPITAL GBP 1000
2012-08-21SH02SUB-DIVISION 14/08/12
2012-08-21RES01ADOPT ARTICLES 14/08/2012
2012-08-21RES13SUBDIVISION 14/08/2012
2012-05-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-05-31 £ 7,109

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GROUP LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CABLE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CABLE GROUP LTD
Trademarks
We have not found any records of CABLE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABLE GROUP LTD. 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where CABLE GROUP LTD 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 GROUP LTD 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 GROUP LTD 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.