Background WavePink WaveYellow Wave

MOULDED CORDS & CABLES LIMITED (02589812)

MOULDED CORDS & CABLES LIMITED (02589812) is an active UK company. incorporated on 8 March 1991. with registered office in Twyford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MOULDED CORDS & CABLES LIMITED has been registered for 35 years. Current directors include BECKLEY, Nicholas.

Company Number
02589812
Status
active
Type
ltd
Incorporated
8 March 1991
Age
35 years
Address
Unit 2 Tavistock Industrial Estate, Twyford, RG10 9NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BECKLEY, Nicholas
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOULDED CORDS & CABLES LIMITED

MOULDED CORDS & CABLES LIMITED is an active company incorporated on 8 March 1991 with the registered office located in Twyford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MOULDED CORDS & CABLES LIMITED was registered 35 years ago.(SIC: 46900)

Status

active

Active since 35 years ago

Company No

02589812

LTD Company

Age

35 Years

Incorporated 8 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

EXTRAREWARD LIMITED
From: 8 March 1991To: 10 April 1991
Contact
Address

Unit 2 Tavistock Industrial Estate Ruscombe Lane Twyford, RG10 9NJ,

Previous Addresses

Unit 15 the Western Centre Western Road Bracknell Berkshire RG12 1RW
From: 8 March 1991To: 21 July 2014
Timeline

10 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Mar 91
Capital Reduction
Feb 14
Share Buyback
Feb 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BECKLEY, Nicholas

Active
Ruscombe Lane, TwyfordRG10 9NJ
Secretary
Appointed 28 Jan 2014

BECKLEY, Nicholas

Active
Ruscombe Lane, TwyfordRG10 9NJ
Born March 1975
Director
Appointed 14 Mar 2014

BECKLEY, Leslie Edward

Resigned
Horsham Road, SandhurstGU47 0YZ
Secretary
Appointed 30 Mar 1994
Resigned 28 Jan 2014

ROLFE, Sally Elizabeth

Resigned
4 Holt Lane Cottages, BasingstokeRG27 9EP
Secretary
Appointed 21 Mar 1991
Resigned 29 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Mar 1991
Resigned 21 Mar 1991

BECKLEY-JONES, Sarah Louise

Resigned
Ruscombe Lane, TwyfordRG10 9NJ
Born December 1966
Director
Appointed 21 Mar 1991
Resigned 20 Jan 2021

JONES, Mathew William

Resigned
Ruscombe Lane, TwyfordRG10 9NJ
Born October 1969
Director
Appointed 14 Mar 2014
Resigned 20 Jan 2021

ROLFE, Sally Elizabeth

Resigned
4 Holt Lane Cottages, BasingstokeRG27 9EP
Born September 1962
Director
Appointed 21 Mar 1991
Resigned 29 Mar 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Mar 1991
Resigned 21 Mar 1991

Persons with significant control

3

1 Active
2 Ceased

Sarah Louise Beckley Jones

Ceased
Ruscombe Lane, TwyfordRG10 9NJ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2021

Mathew William Jones

Ceased
Ruscombe Lane, TwyfordRG10 9NJ
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2021

Nicholas Beckley

Active
Ruscombe Lane, TwyfordRG10 9NJ
Born March 1975

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

118

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 August 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Statement Of Companys Objects
2 May 2014
CC04CC04
Capital Name Of Class Of Shares
2 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 February 2014
SH06Cancellation of Shares
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
8 September 1999
287Change of Registered Office
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1997
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
7 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
288288
Accounts With Accounts Type Small
15 April 1994
AAAnnual Accounts
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Accounts With Accounts Type Small
1 June 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
16 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Legacy
28 November 1991
224224
Legacy
13 September 1991
88(2)R88(2)R
Resolution
13 September 1991
RESOLUTIONSResolutions
Resolution
13 September 1991
RESOLUTIONSResolutions
Memorandum Articles
13 September 1991
MEM/ARTSMEM/ARTS
Legacy
4 June 1991
123Notice of Increase in Nominal Capital
Legacy
4 June 1991
88(2)R88(2)R
Memorandum Articles
19 April 1991
MEM/ARTSMEM/ARTS
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Resolution
15 April 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
123Notice of Increase in Nominal Capital
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
287Change of Registered Office
Certificate Change Of Name Company
9 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1991
NEWINCIncorporation