Background WavePink WaveYellow Wave

SUEDKABEL UK LIMITED (05081012)

SUEDKABEL UK LIMITED (05081012) is an active UK company. incorporated on 23 March 2004. with registered office in Blackley. The company operates in the Construction sector, engaged in electrical installation. SUEDKABEL UK LIMITED has been registered for 22 years. Current directors include PATEL, Habib, WILMS, Johann Erich.

Company Number
05081012
Status
active
Type
ltd
Incorporated
23 March 2004
Age
22 years
Address
C/O British Cables Company, Blackley, M9 8FP
Industry Sector
Construction
Business Activity
Electrical installation
Directors
PATEL, Habib, WILMS, Johann Erich
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUEDKABEL UK LIMITED

SUEDKABEL UK LIMITED is an active company incorporated on 23 March 2004 with the registered office located in Blackley. The company operates in the Construction sector, specifically engaged in electrical installation. SUEDKABEL UK LIMITED was registered 22 years ago.(SIC: 43210)

Status

active

Active since 22 years ago

Company No

05081012

LTD Company

Age

22 Years

Incorporated 23 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

C/O British Cables Company Delaunays Road Blackley, M9 8FP,

Previous Addresses

C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 17 August 2020To: 4 October 2022
C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 1 February 2019To: 17 August 2020
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
From: 1 July 2016To: 1 February 2019
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England
From: 7 April 2016To: 1 July 2016
C/O Jeffrey Green Russell Limited Waverley House 7 -12 Noel Street London W1F 8GQ England
From: 11 June 2015To: 7 April 2016
C/O Gregory Rowcliffe Milners 1 Bedford Row London WC1R 4BZ
From: 23 March 2004To: 11 June 2015
Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Oct 22
Director Left
Jun 24
Director Joined
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PATEL, Habib

Active
Delaunays Road, BlackleyM9 8FP
Secretary
Appointed 01 Oct 2022

PATEL, Habib

Active
Delaunays Road, ManchesterM9 8FP
Born August 1975
Director
Appointed 01 Jul 2025

WILMS, Johann Erich

Active
Willy-Mock-Strasse, Marburg35037
Born August 1948
Director
Appointed 23 Mar 2004

HOPPE, Jan Klaus

Resigned
1 Bedford Row, LondonWC1R 4BZ
Secretary
Appointed 01 Jun 2006
Resigned 06 Jul 2009

MCKEOWN, Ingrid Maria Wilhelmine

Resigned
4 Marion Road, LondonNW7 4AN
Secretary
Appointed 23 Mar 2004
Resigned 01 Jun 2006

HANOVER SECRETARIES LIMITED

Resigned
7-12 Noel Street, LondonW1F 8GQ
Corporate secretary
Appointed 11 Jun 2015
Resigned 05 Apr 2016

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 05 Apr 2016
Resigned 04 Oct 2022

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 06 Jul 2009
Resigned 11 Jun 2015

SAMUEL, Kevin Ian

Resigned
Delaunays Road, BlackleyM9 8FP
Born February 1958
Director
Appointed 01 Oct 2022
Resigned 30 Jun 2024

Persons with significant control

1

Johann Erich Wilms

Active
35037, Marburg
Born August 1948

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

74

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 August 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 February 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 June 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
2 April 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Auditors Resignation Company
16 July 2007
AUDAUD
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
225Change of Accounting Reference Date
Incorporation Company
23 March 2004
NEWINCIncorporation