Background WavePink WaveYellow Wave

CABLE ROCK LIMITED (07555031)

CABLE ROCK LIMITED (07555031) is an active UK company. incorporated on 8 March 2011. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CABLE ROCK LIMITED has been registered for 15 years. Current directors include CAMERON-WALLER, Janine Elizabeth, COX, Matthew Charles.

Company Number
07555031
Status
active
Type
ltd
Incorporated
8 March 2011
Age
15 years
Address
106 South Street, Eastbourne, BN21 4LZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAMERON-WALLER, Janine Elizabeth, COX, Matthew Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE ROCK LIMITED

CABLE ROCK LIMITED is an active company incorporated on 8 March 2011 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CABLE ROCK LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07555031

LTD Company

Age

15 Years

Incorporated 8 March 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

106 South Street Eastbourne, BN21 4LZ,

Previous Addresses

C/O Charles Cox Ltd, Unit 6 Enterprise Centre Denton Island Newhaven BN9 9BA England
From: 11 July 2022To: 7 January 2026
30-34 North Street Hailsham East Sussex BN27 1DW England
From: 10 August 2021To: 11 July 2022
116a Seaside Eastbourne BN22 7QP England
From: 7 April 2021To: 10 August 2021
C/O Seaford Business Assistance Ltd Unit 10 116a Seaside Eastbourne East Sussex BN22 7QP
From: 11 May 2015To: 7 April 2021
C/O Taxassist Accountants 120 Cavendish Place Eastbourne East Sussex BN21 3TZ
From: 11 November 2011To: 11 May 2015
79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH United Kingdom
From: 15 April 2026To: 11 November 2011
1 Wellington Road Brighton East Sussex BN41 1DN England
From: 8 March 2011To: 15 April 2026
Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAMERON-WALLER, Janine Elizabeth

Active
Wellington Road, BrightonBN41 1DN
Born June 1989
Director
Appointed 01 Dec 2025

COX, Matthew Charles

Active
South Street, EastbourneBN21 4LZ
Born December 1982
Director
Appointed 08 Jul 2022

HAYWARD, Nathan William

Resigned
Denton Island, NewhavenBN9 9BA
Born July 1976
Director
Appointed 26 Sept 2017
Resigned 08 Jul 2022

HAYWARD, Nathan

Resigned
116a Seaside, EastbourneBN22 7QP
Born March 1976
Director
Appointed 01 Jul 2016
Resigned 26 Sept 2017

SMITH, Russell Dominic

Resigned
Manor Avenue, HassocksBN6 8NG
Born March 1975
Director
Appointed 08 Mar 2011
Resigned 08 Jul 2022

SMITH, Warren James

Resigned
North Street, HailshamBN27 1DW
Born September 1972
Director
Appointed 01 Jul 2016
Resigned 08 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Wellington Road, BrightonBN41 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022
Seaside, EastbourneBN22 7QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2017
Ceased 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

59

Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
18 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Incorporation Company
8 March 2011
NEWINCIncorporation