Background WavePink WaveYellow Wave

CABLE & WIRELESS CENTRAL HOLDING LIMITED (04935964)

CABLE & WIRELESS CENTRAL HOLDING LIMITED (04935964) is an active UK company. incorporated on 17 October 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CABLE & WIRELESS CENTRAL HOLDING LIMITED has been registered for 22 years. Current directors include PEGG, Leah Helena, READ, Matthew Edward.

Company Number
04935964
Status
active
Type
ltd
Incorporated
17 October 2003
Age
22 years
Address
120 Kings Road, London, SW3 4TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PEGG, Leah Helena, READ, Matthew Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE & WIRELESS CENTRAL HOLDING LIMITED

CABLE & WIRELESS CENTRAL HOLDING LIMITED is an active company incorporated on 17 October 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CABLE & WIRELESS CENTRAL HOLDING LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04935964

LTD Company

Age

22 Years

Incorporated 17 October 2003

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 23 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

120 Kings Road London, SW3 4TR,

Previous Addresses

Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
From: 30 June 2017To: 12 May 2025
2nd Floor 62-65 Chandos Place London WC2N 4HG
From: 16 March 2015To: 30 June 2017
3Rd Floor 26 Red Lion Square London WC1R 4HQ
From: 17 October 2003To: 16 March 2015
Timeline

26 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Oct 03
Capital Update
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Feb 15
Director Left
May 15
Director Left
May 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 18
Director Left
Jan 18
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PEGG, Leah Helena

Active
Kings Road, LondonSW3 4TR
Secretary
Appointed 31 Jul 2016

PEGG, Leah Helena

Active
Kings Road, LondonSW3 4TR
Born June 1985
Director
Appointed 20 Sept 2016

READ, Matthew Edward

Active
Kings Road, LondonSW3 4TR
Born July 1977
Director
Appointed 05 Jan 2018

BELL, Elinor

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Secretary
Appointed 30 Jul 2010
Resigned 12 Sept 2012

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Secretary
Appointed 17 Oct 2003
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 30 Jul 2010

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 17 Oct 2003
Resigned 31 Jan 2005

MARTIN, Emily Louise

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Secretary
Appointed 13 Mar 2014
Resigned 31 Jul 2016

UNDERWOOD, Clare

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Secretary
Appointed 12 Sept 2012
Resigned 13 Mar 2014

BRACKEN, Charles Henry Rowland

Resigned
161 Hammersmith Road, LondonW6 8BS
Born May 1966
Director
Appointed 16 May 2016
Resigned 20 Sept 2016

BURGE, Roger Stanley

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born October 1965
Director
Appointed 23 Nov 2009
Resigned 02 Aug 2010

COOPER, Nicholas Ian

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Born May 1964
Director
Appointed 21 Mar 2006
Resigned 21 May 2015

EVANS, Jeremy Lewis

Resigned
161 Hammersmith Road, LondonW6 8BS
Born October 1965
Director
Appointed 16 May 2016
Resigned 20 Sept 2016

GARARD, Andrew Sheldon

Resigned
Waldegrave House, TwickenhamTW1 4SU
Born October 1966
Director
Appointed 20 Oct 2003
Resigned 21 Mar 2006

GRADY, Richard Meredith

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born November 1965
Director
Appointed 23 Nov 2009
Resigned 02 Aug 2010

MARTIN, Emily Louise

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Born May 1977
Director
Appointed 22 Jul 2014
Resigned 16 May 2016

NEWTON, Kim Nicola

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Born September 1974
Director
Appointed 13 Mar 2012
Resigned 21 May 2015

O'NEILL, Joseph

Resigned
83 Alzey Gardens, HarpendenAL5 5SZ
Born February 1958
Director
Appointed 20 Oct 2003
Resigned 24 Mar 2004

PARKINSON, Andrew James

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born April 1956
Director
Appointed 02 Aug 2010
Resigned 15 Mar 2012

PATEL, Chatan

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born July 1975
Director
Appointed 22 Jul 2014
Resigned 27 Feb 2015

PLATT, Dominic James

Resigned
Larchwood, FarnhamGU10 1QB
Born August 1969
Director
Appointed 08 Sept 2005
Resigned 23 Nov 2009

STOCKWELL, Belinda Catherine

Resigned
161 Hammersmith Road, LondonW6 8BS
Born December 1977
Director
Appointed 20 Sept 2016
Resigned 05 Jan 2018

UNDERWOOD, Clare Patricia

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Born February 1972
Director
Appointed 02 Aug 2010
Resigned 16 May 2016

WILSON, Julia Susan

Resigned
73 Balfour Road, LondonN5 2HD
Born September 1967
Director
Appointed 17 Oct 2003
Resigned 21 Jul 2005

Persons with significant control

1

Kings Road, LondonSW3 4TR

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

145

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Legacy
26 November 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2009
SH19Statement of Capital
Legacy
26 November 2009
CAP-SSCAP-SS
Resolution
26 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
15 March 2008
353353
Legacy
15 March 2008
288cChange of Particulars
Legacy
11 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
353353
Legacy
22 October 2007
287Change of Registered Office
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
15 November 2006
288cChange of Particulars
Legacy
23 October 2006
287Change of Registered Office
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
287Change of Registered Office
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
27 November 2005
363aAnnual Return
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288cChange of Particulars
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
325325
Legacy
8 March 2005
353353
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
288bResignation of Director or Secretary
Statement Of Affairs
19 February 2004
SASA
Legacy
19 February 2004
88(2)R88(2)R
Statement Of Affairs
19 February 2004
SASA
Legacy
19 February 2004
88(2)R88(2)R
Statement Of Affairs
19 February 2004
SASA
Legacy
19 February 2004
88(2)R88(2)R
Statement Of Affairs
19 February 2004
SASA
Legacy
19 February 2004
88(2)R88(2)R
Statement Of Affairs
19 February 2004
SASA
Legacy
19 February 2004
88(2)R88(2)R
Statement Of Affairs
19 February 2004
SASA
Legacy
19 February 2004
88(2)R88(2)R
Statement Of Affairs
19 February 2004
SASA
Legacy
19 February 2004
88(2)R88(2)R
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Incorporation Company
17 October 2003
NEWINCIncorporation