Background WavePink WaveYellow Wave

DIRECT CABLE SYSTEMS LIMITED (03409274)

DIRECT CABLE SYSTEMS LIMITED (03409274) is an active UK company. incorporated on 25 July 1997. with registered office in Diss. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. DIRECT CABLE SYSTEMS LIMITED has been registered for 28 years. Current directors include COUNCELL, Adam Thomas, SPANBOK, David.

Company Number
03409274
Status
active
Type
ltd
Incorporated
25 July 1997
Age
28 years
Address
Midwich Limited, Diss, IP22 4YT
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
COUNCELL, Adam Thomas, SPANBOK, David
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT CABLE SYSTEMS LIMITED

DIRECT CABLE SYSTEMS LIMITED is an active company incorporated on 25 July 1997 with the registered office located in Diss. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. DIRECT CABLE SYSTEMS LIMITED was registered 28 years ago.(SIC: 26400)

Status

active

Active since 28 years ago

Company No

03409274

LTD Company

Age

28 Years

Incorporated 25 July 1997

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 1 October 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Midwich Limited Vinces Road Diss, IP22 4YT,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 27 May 2022To: 7 October 2024
21 Bedford Square London WC1B 3HH
From: 9 October 2014To: 27 May 2022
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 25 July 1997To: 9 October 2014
Timeline

7 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
Nov 24
Loan Secured
Jan 25
Director Joined
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COUNCELL, Adam Thomas

Active
Vinces Road, DissIP22 4YT
Born June 1978
Director
Appointed 02 Mar 2026

SPANBOK, David

Active
Chestnuts, BarnetEN5 3HH
Born June 1966
Director
Appointed 25 Jul 1997

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 25 Jul 1997
Resigned 25 Jul 1997

SPANBOK, Giselle

Resigned
Chestnuts, ArkleyEN5 3HH
Secretary
Appointed 25 Jul 1997
Resigned 02 Oct 2024

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 25 Jul 1997
Resigned 25 Jul 1997

SPANBOK, Giselle

Resigned
Chestnuts, ArkleyEN5 3HH
Born November 1965
Director
Appointed 01 Oct 2002
Resigned 02 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Vinces Road, DissIP22 4YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2024

David Spanbok

Ceased
Rowley Green Road, BarnetEN5 3HH
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2024

Giselle Spanbok

Ceased
Rowley Green Road, BarnetEN5 3HH
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Resolution
22 January 2025
RESOLUTIONSResolutions
Memorandum Articles
21 January 2025
MAMA
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Memorandum Articles
6 March 2015
MAMA
Capital Name Of Class Of Shares
6 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2015
RESOLUTIONSResolutions
Resolution
6 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
4 July 2007
287Change of Registered Office
Legacy
4 August 2006
88(2)R88(2)R
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
8 April 2004
88(2)R88(2)R
Legacy
28 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
24 January 2003
AUDAUD
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
88(2)R88(2)R
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
6 September 2000
88(2)R88(2)R
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
287Change of Registered Office
Legacy
4 August 1997
288aAppointment of Director or Secretary
Incorporation Company
25 July 1997
NEWINCIncorporation