Background WavePink WaveYellow Wave

CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED (04049433)

CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED (04049433) is an active UK company. incorporated on 3 August 2000. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED has been registered for 25 years. Current directors include BRYANT, Owen David, ROOT, Nicholas, SHAIKH, Farrukh Mustafa.

Company Number
04049433
Status
active
Type
ltd
Incorporated
3 August 2000
Age
25 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRYANT, Owen David, ROOT, Nicholas, SHAIKH, Farrukh Mustafa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED

CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED is an active company incorporated on 3 August 2000 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04049433

LTD Company

Age

25 Years

Incorporated 3 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CABLE & WIRELESS GLOBAL ADJUSTMENTS LIMITED
From: 3 August 2000To: 22 August 2000
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Previous Addresses

Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom
From: 29 February 2012To: 11 September 2012
Liberty House 76 Hammersmith Road London W14 8UD
From: 16 August 2010To: 29 February 2012
Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom
From: 3 August 2000To: 16 August 2010
Timeline

32 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Dec 23
Director Left
Feb 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

VODAFONE CORPORATE SECRETARIES LIMITED

Active
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 01 Nov 2023

BRYANT, Owen David

Active
The Connection, NewburyRG14 2FN
Born December 1968
Director
Appointed 01 Apr 2025

ROOT, Nicholas

Active
The Connection, NewburyRG14 2FN
Born November 1981
Director
Appointed 01 Jul 2025

SHAIKH, Farrukh Mustafa

Active
The Connection, NewburyRG14 2FN
Born September 1980
Director
Appointed 01 Jul 2025

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Secretary
Appointed 03 Aug 2000
Resigned 31 Jan 2005

DAVIDSON, Lorraine

Resigned
18b Denver Road, LondonN16 5JH
Secretary
Appointed 31 Jan 2005
Resigned 31 Aug 2007

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 31 Jan 2005
Resigned 08 Jul 2010

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 12 Mar 2004
Resigned 31 Jan 2005

MOORE, Paul Anthony

Resigned
Longshot Lane, BracknellRG12 1XL
Secretary
Appointed 08 Jul 2010
Resigned 24 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 2000
Resigned 03 Aug 2000

VODAFONE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 24 Aug 2012
Resigned 31 May 2017

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 31 May 2017
Resigned 01 Nov 2023

BHAGANIA, Prashant

Resigned
The Connection, NewburyRG14 2FN
Born October 1972
Director
Appointed 06 Aug 2019
Resigned 30 Apr 2025

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Born July 1966
Director
Appointed 15 Mar 2004
Resigned 31 Jan 2005

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Born May 1944
Director
Appointed 03 Aug 2000
Resigned 15 Mar 2004

DAVIS, Philip Stephen James

Resigned
Longshot Lane, BracknellRG12 1XL
Born February 1966
Director
Appointed 23 Nov 2009
Resigned 01 Sept 2014

EGAN, Matthew

Resigned
Oxford Street, MarlboroughSN8 2PS
Born July 1980
Director
Appointed 31 May 2017
Resigned 28 Sept 2018

GIBSON, Ian Jeffrey

Resigned
3 Silverdale Road, Burgess HillRH15 0ED
Born May 1960
Director
Appointed 24 Feb 2010
Resigned 13 Sept 2011

GLOVER, Marcus

Resigned
Hermits Close, Burghfield CommonRG7 3YT
Born August 1970
Director
Appointed 21 Dec 2018
Resigned 31 Aug 2019

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Born August 1965
Director
Appointed 31 Jan 2005
Resigned 24 Feb 2010

KINCH, Alan Royston

Resigned
Longshot Lane, BracknellRG12 1XL
Born September 1978
Director
Appointed 13 Sept 2011
Resigned 30 Nov 2014

LENTINK, Alexander Henricus

Resigned
The Connection, NewburyRG14 2FN
Born June 1966
Director
Appointed 30 Nov 2018
Resigned 13 Feb 2025

MARGETTS, Peter John

Resigned
Vesey Farm, Great HollandCO13 0EX
Born January 1962
Director
Appointed 22 Feb 2001
Resigned 29 Sept 2005

MILTON, Alan Mark

Resigned
The Connection, NewburyRG14 2FN
Born February 1978
Director
Appointed 21 Dec 2018
Resigned 01 Jul 2025

PHILLIP, Kerry

Resigned
The Connection, NewburyRG14 2FN
Born November 1967
Director
Appointed 01 Sept 2014
Resigned 31 Mar 2015

PLATT, Dominic James

Resigned
Larchwood, FarnhamGU10 1QB
Born August 1969
Director
Appointed 28 Oct 2005
Resigned 23 Nov 2009

SHOWELL, Steven David

Resigned
The Connection, NewburyRG14 2FN
Born April 1976
Director
Appointed 08 Dec 2014
Resigned 04 Jan 2016

SMITH, Neil Colin

Resigned
The Connection, NewburyRG14 2FN
Born October 1969
Director
Appointed 04 Jan 2016
Resigned 15 Nov 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Aug 2000
Resigned 03 Aug 2000

VODAFONE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate director
Appointed 08 Dec 2014
Resigned 31 May 2017

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate director
Appointed 31 May 2017
Resigned 01 Nov 2023

Persons with significant control

2

The Connection, NewburyRG14 2FN

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
The Connection, NewburyRG14 2FN

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

152

Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 December 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 June 2017
AP02Appointment of Corporate Director
Move Registers To Registered Office Company With New Address
2 June 2017
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 June 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Auditors Resignation Company
30 April 2015
AUDAUD
Auditors Resignation Company
23 April 2015
AUDAUD
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 December 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Move Registers To Sail Company
1 November 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 September 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
1 March 2013
MISCMISC
Auditors Resignation Company
21 February 2013
AUDAUD
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Move Registers To Registered Office Company
26 September 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 August 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
29 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Resolution
11 August 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Change Sail Address Company With Old Address
10 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
23 September 2008
287Change of Registered Office
Legacy
15 March 2008
353353
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
353353
Legacy
21 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
325325
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
353353
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Resolution
5 February 2005
RESOLUTIONSResolutions
Resolution
5 February 2005
RESOLUTIONSResolutions
Resolution
5 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288cChange of Particulars
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
244244
Legacy
27 November 2003
363sAnnual Return (shuttle)
Resolution
8 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
363aAnnual Return
Legacy
7 March 2001
288aAppointment of Director or Secretary
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2000
225Change of Accounting Reference Date
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Incorporation Company
3 August 2000
NEWINCIncorporation