Background WavePink WaveYellow Wave

CABLETEL SURREY AND HAMPSHIRE LIMITED (02740651)

CABLETEL SURREY AND HAMPSHIRE LIMITED (02740651) is an active UK company. incorporated on 12 August 1992. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CABLETEL SURREY AND HAMPSHIRE LIMITED has been registered for 33 years.

Company Number
02740651
Status
active
Type
ltd
Incorporated
12 August 1992
Age
33 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLETEL SURREY AND HAMPSHIRE LIMITED

CABLETEL SURREY AND HAMPSHIRE LIMITED is an active company incorporated on 12 August 1992 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CABLETEL SURREY AND HAMPSHIRE LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02740651

LTD Company

Age

33 Years

Incorporated 12 August 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2013 (12 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

CABLETEL SURREY LIMITED
From: 14 March 1994To: 29 August 1995
INSIGHT COMMUNICATIONS GUILDFORD LIMITED
From: 12 August 1992To: 14 March 1994
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
From: 1 April 2011To: 16 December 2019
160 Great Portland Street London W1W 5QA
From: 12 August 1992To: 1 April 2011
Timeline

33 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Jun 16
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Nov 21
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

235

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE1GUARANTEE1
Legacy
11 July 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE1GUARANTEE1
Legacy
13 July 2024
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT1AGREEMENT1
Legacy
4 July 2023
GUARANTEE1GUARANTEE1
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
AGREEMENT1AGREEMENT1
Legacy
8 September 2022
GUARANTEE1GUARANTEE1
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Legacy
21 July 2021
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Legacy
23 February 2021
PARENT_ACCPARENT_ACC
Legacy
23 February 2021
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Legacy
6 July 2020
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
18 February 2020
DISS16(SOAS)DISS16(SOAS)
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
22 July 2019
AGREEMENT1AGREEMENT1
Legacy
19 June 2019
GUARANTEE1GUARANTEE1
Legacy
16 November 2018
PARENT_ACCPARENT_ACC
Legacy
16 November 2018
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Legacy
20 June 2018
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Legacy
1 September 2017
AGREEMENT2AGREEMENT2
Legacy
1 September 2017
PARENT_ACCPARENT_ACC
Legacy
23 June 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Legacy
19 August 2016
PARENT_ACCPARENT_ACC
Legacy
19 August 2016
AGREEMENT1AGREEMENT1
Legacy
4 July 2016
GUARANTEE1GUARANTEE1
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Legacy
4 September 2015
PARENT_ACCPARENT_ACC
Legacy
4 September 2015
AGREEMENT1AGREEMENT1
Legacy
30 June 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Legacy
10 September 2014
PARENT_ACCPARENT_ACC
Legacy
10 September 2014
AGREEMENT1AGREEMENT1
Legacy
26 June 2014
GUARANTEE1GUARANTEE1
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Legacy
18 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Legacy
8 July 2010
MG01MG01
Legacy
2 June 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
21 May 2010
MG04MG04
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Legacy
29 April 2010
MG01MG01
Resolution
26 January 2010
RESOLUTIONSResolutions
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
30 September 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Legacy
17 February 2007
287Change of Registered Office
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
363aAnnual Return
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
363aAnnual Return
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
403aParticulars of Charge Subject to s859A
Legacy
28 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363aAnnual Return
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363aAnnual Return
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
28 September 2001
363aAnnual Return
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288cChange of Particulars
Legacy
1 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
287Change of Registered Office
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
19 September 2000
363aAnnual Return
Resolution
23 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
2 November 1999
244244
Legacy
18 October 1999
363aAnnual Return
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
24 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
2 October 1998
363aAnnual Return
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
287Change of Registered Office
Legacy
23 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1997
363aAnnual Return
Legacy
17 September 1997
403aParticulars of Charge Subject to s859A
Legacy
14 August 1997
395Particulars of Mortgage or Charge
Resolution
25 July 1997
RESOLUTIONSResolutions
Memorandum Articles
25 February 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
18 October 1996
244244
Legacy
30 September 1996
363aAnnual Return
Legacy
14 August 1996
287Change of Registered Office
Legacy
11 August 1996
288288
Certificate Change Of Name Company
28 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
9 August 1995
363x363x
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Legacy
2 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
8 December 1994
288288
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
244244
Certificate Change Of Name Company
14 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1994
287Change of Registered Office
Legacy
21 February 1994
288288
Legacy
13 November 1993
288288
Legacy
13 November 1993
288288
Legacy
9 September 1993
363x363x
Miscellaneous
12 August 1992
MISCMISC
Incorporation Company
12 August 1992
NEWINCIncorporation