Background WavePink WaveYellow Wave

CABLEDEAN LIMITED (02779501)

CABLEDEAN LIMITED (02779501) is an active UK company. incorporated on 14 January 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CABLEDEAN LIMITED has been registered for 33 years. Current directors include TODD, Warren Bradley.

Company Number
02779501
Status
active
Type
ltd
Incorporated
14 January 1993
Age
33 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TODD, Warren Bradley
SIC Codes
41100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLEDEAN LIMITED

CABLEDEAN LIMITED is an active company incorporated on 14 January 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CABLEDEAN LIMITED was registered 33 years ago.(SIC: 41100, 74990)

Status

active

Active since 33 years ago

Company No

02779501

LTD Company

Age

33 Years

Incorporated 14 January 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 26 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 14 January 1993To: 26 May 2015
Timeline

2 key events • 1993 - 2013

Funding Officers Ownership
Company Founded
Jan 93
Loan Cleared
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 04 Apr 2000

BURRELL, David

Resigned
35 Church Street, HoveBN3
Secretary
Appointed 19 Jan 1993
Resigned 31 Mar 2006

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 31 Mar 2006
Resigned 01 Jul 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Jan 1993
Resigned 19 Jan 1993

MANUEL, Peter

Resigned
15 Dawson Place, LondonW2
Born June 1959
Director
Appointed 19 Jan 1993
Resigned 04 Apr 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Jan 1993
Resigned 19 Jan 1993

Persons with significant control

1

Mr Warren Bradley Todd

Active
Portobello Road, LondonW11 2QB
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Mortgage Satisfy Charge Full
11 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
2 March 2009
288cChange of Particulars
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
7 February 2005
363aAnnual Return
Legacy
2 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
13 February 2004
363aAnnual Return
Legacy
11 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Legacy
13 February 2002
363aAnnual Return
Legacy
13 February 2002
190190
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
26 January 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
Legacy
1 July 1994
403aParticulars of Charge Subject to s859A
Legacy
10 May 1994
88(2)R88(2)R
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
225(1)225(1)
Legacy
13 May 1993
403aParticulars of Charge Subject to s859A
Legacy
3 March 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
395Particulars of Mortgage or Charge
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
28 January 1993
287Change of Registered Office
Incorporation Company
14 January 1993
NEWINCIncorporation