Background WavePink WaveYellow Wave

CABLESCAN LIMITED (04198380)

CABLESCAN LIMITED (04198380) is an active UK company. incorporated on 11 April 2001. with registered office in Whitstable. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). CABLESCAN LIMITED has been registered for 24 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony, NORWITT, Adam.

Company Number
04198380
Status
active
Type
ltd
Incorporated
11 April 2001
Age
24 years
Address
Thanet Way, Whitstable, CT5 3JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony, NORWITT, Adam
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLESCAN LIMITED

CABLESCAN LIMITED is an active company incorporated on 11 April 2001 with the registered office located in Whitstable. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). CABLESCAN LIMITED was registered 24 years ago.(SIC: 27320)

Status

active

Active since 24 years ago

Company No

04198380

LTD Company

Age

24 Years

Incorporated 11 April 2001

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Thanet Way Tankerton Whitstable, CT5 3JF,

Previous Addresses

Piper Garth Marton Hull East Yorkshire HU11 5DA
From: 11 April 2001To: 26 September 2019
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
May 15
Funding Round
Apr 16
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 19
Director Joined
Nov 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

D'AMICO, Lance Edward

Active
Tankerton, WhitstableCT5 3JF
Secretary
Appointed 17 Jul 2023

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 12 Nov 2025

LAMPO, Craig Anthony

Active
Tankerton, WhitstableCT5 3JF
Born December 1969
Director
Appointed 20 Sept 2019

NORWITT, Adam

Active
Tankerton, WhitstableCT5 3JF
Born June 1969
Director
Appointed 20 Sept 2019

WILLIS, Harvey David

Resigned
Charnwood, HullHU11 5AN
Secretary
Appointed 17 Apr 2001
Resigned 04 May 2018

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 20 Sept 2019
Resigned 17 Jul 2023

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 11 Apr 2001
Resigned 17 Apr 2001

WILLIS, Nicola Joy

Resigned
Marton, HullHU11 5DA
Born October 1979
Director
Appointed 17 Apr 2001
Resigned 20 Sept 2019

WILLIS, Richard Anthony

Resigned
Marton, HullHU11 5DA
Born December 1970
Director
Appointed 01 Aug 2002
Resigned 20 Sept 2019

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 11 Apr 2001
Resigned 17 Apr 2001

Persons with significant control

3

1 Active
2 Ceased
Tankerton, WhitstableCT5 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019

Mrs Nicola Joy Willis

Ceased
Piper Garth, HullHU11 5DA
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2019

Mr Richard Anthony Willis

Ceased
Piper Garth, HullHU11 5DA
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 September 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Capital Allotment Shares
2 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
28 June 2007
287Change of Registered Office
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
287Change of Registered Office
Legacy
22 May 2001
225Change of Accounting Reference Date
Legacy
22 May 2001
88(2)R88(2)R
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Incorporation Company
11 April 2001
NEWINCIncorporation