Background WavePink WaveYellow Wave

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED (02330157)

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED (02330157) is an active UK company. incorporated on 20 December 1988. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED has been registered for 37 years. Current directors include ORR, Lauren.

Company Number
02330157
Status
active
Type
ltd
Incorporated
20 December 1988
Age
37 years
Address
10-11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ORR, Lauren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED is an active company incorporated on 20 December 1988 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02330157

LTD Company

Age

37 Years

Incorporated 20 December 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

10-11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

12 Charterhouse Square London EC1M 6AX England
From: 4 April 2016To: 5 January 2022
2 Lydiard Fields Swindon Wiltshire SN5 8UB
From: 14 November 2012To: 4 April 2016
2 Westmead Swindon Wiltshire SN5 7SY
From: 20 December 1988To: 14 November 2012
Timeline

17 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Apr 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

ORR, Lauren

Active
Charterhouse Square, LondonEC1M 6EE
Born November 1979
Director
Appointed 01 Oct 2022

AUTY, Ann Patricia

Resigned
Sao Bras D, Algarve
Secretary
Appointed N/A
Resigned 31 Dec 2000

GALLAGHER, Anthony James

Resigned
Charterhouse Square, LondonEC1M 6AX
Secretary
Appointed 31 Mar 2016
Resigned 05 May 2020

HUNT, John Raymond

Resigned
Charterhouse Square, LondonEC1M 6AX
Secretary
Appointed 23 Nov 2007
Resigned 31 Mar 2016

MOORE, John Robert

Resigned
94 Church Lane, BristolBS48 3JW
Secretary
Appointed 16 Jun 2003
Resigned 23 Nov 2007

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Secretary
Appointed 05 May 2020
Resigned 30 May 2025

WILSON, Lara Jane

Resigned
29 Pathfinder Way, SwindonSN25 2JT
Secretary
Appointed 03 Aug 2007
Resigned 23 Nov 2007

AUTY, Alan

Resigned
Sao Bras D, Algarve
Born November 1945
Director
Appointed N/A
Resigned 31 Dec 2000

AUTY, Ann Patricia

Resigned
Sao Bras D, Algarve
Born July 1947
Director
Appointed N/A
Resigned 31 Dec 2000

BELL, Stuart Graham

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1982
Director
Appointed 31 Mar 2016
Resigned 02 Jul 2018

CLAPP, Karen Jayne

Resigned
Lydiard Fields, SwindonSN5 8UB
Born July 1961
Director
Appointed 02 Aug 2007
Resigned 10 Dec 2015

GARDINER, Simon

Resigned
Lydiard Fields, SwindonSN5 8UB
Born March 1963
Director
Appointed 01 Nov 2002
Resigned 11 Mar 2015

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1975
Director
Appointed 22 Jun 2020
Resigned 30 Sept 2022

HENDERSON, John Iain

Resigned
Lydiard Fields, SwindonSN5 8UB
Born January 1956
Director
Appointed 02 Aug 2007
Resigned 31 Mar 2016

HUNT, John Raymond

Resigned
Charterhouse Square, LondonEC1M 6AX
Born November 1958
Director
Appointed 23 Nov 2007
Resigned 31 Mar 2016

LINGWOOD, Nigel Peter

Resigned
Charterhouse Square, LondonEC1M 6AX
Born March 1959
Director
Appointed 02 Jul 2018
Resigned 22 Jun 2020

MALONE, Alan Paul

Resigned
Charterhouse Square, LondonEC1M 6AX
Born June 1958
Director
Appointed 01 Nov 2002
Resigned 31 Mar 2016

MOORE, John Robert

Resigned
94 Church Lane, BristolBS48 3JW
Born November 1964
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2008

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Born October 1984
Director
Appointed 01 Oct 2022
Resigned 30 May 2025

THOMPSON, Bruce Mckenzie

Resigned
Ewhurst Lodge, ClaygateKT10 0TZ
Born April 1955
Director
Appointed 02 Aug 2007
Resigned 21 Apr 2008

TOWIE, Donald Francis

Resigned
9 Clarence Grove Road, Weston Super MareBS23 4AG
Born June 1953
Director
Appointed 01 Jul 1991
Resigned 31 Oct 1999

WILSON, Lara Jane

Resigned
29 Pathfinder Way, SwindonSN25 2JT
Born April 1968
Director
Appointed 03 Aug 2007
Resigned 23 Nov 2007

YAZDANI, Neil

Resigned
Charterhouse Square, LondonEC1M 6EE
Born March 1980
Director
Appointed 26 Sept 2019
Resigned 30 Sept 2022

Persons with significant control

1

Charterhouse Square, LondonEC1M 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Auditors Resignation Company
22 September 2007
AUDAUD
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
287Change of Registered Office
Legacy
17 August 2007
225Change of Accounting Reference Date
Legacy
11 August 2007
403aParticulars of Charge Subject to s859A
Legacy
11 August 2007
403aParticulars of Charge Subject to s859A
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 March 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
4 November 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 January 2006
AAMDAAMD
Accounts With Accounts Type Medium
8 November 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
122122
Legacy
14 January 2005
88(2)R88(2)R
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Auditors Resignation Company
17 May 2004
AUDAUD
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 November 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
21 November 2003
AAMDAAMD
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
4 September 1995
395Particulars of Mortgage or Charge
Legacy
1 September 1995
395Particulars of Mortgage or Charge
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
13 November 1993
363aAnnual Return
Legacy
13 November 1993
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
10 September 1991
363aAnnual Return
Legacy
22 July 1991
288288
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
27 September 1990
88(2)R88(2)R
Legacy
7 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
6 March 1990
395Particulars of Mortgage or Charge
Legacy
26 January 1989
224224
Legacy
9 January 1989
288288
Incorporation Company
20 December 1988
NEWINCIncorporation