Background WavePink WaveYellow Wave

CABLE&THINGS LIMITED (13047447)

CABLE&THINGS LIMITED (13047447) is an active UK company. incorporated on 27 November 2020. with registered office in Haslemere. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). CABLE&THINGS LIMITED has been registered for 5 years. Current directors include NUR, Anes.

Company Number
13047447
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
2-4 Petworth Road, Haslemere, GU27 2HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
NUR, Anes
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE&THINGS LIMITED

CABLE&THINGS LIMITED is an active company incorporated on 27 November 2020 with the registered office located in Haslemere. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). CABLE&THINGS LIMITED was registered 5 years ago.(SIC: 46520)

Status

active

Active since 5 years ago

Company No

13047447

LTD Company

Age

5 Years

Incorporated 27 November 2020

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 30 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

2-4 Petworth Road Haslemere, GU27 2HR,

Previous Addresses

, 2-4 Petworth Road, Haslemere, GU27 2HR, England
From: 25 July 2024To: 25 July 2024
, 27 Old Gloucester Street, London, WC1N 3AX, England
From: 3 April 2024To: 25 July 2024
, 25 Florence Road, South Croydon, CR2 0PQ, England
From: 20 March 2024To: 3 April 2024
, 27 Old Gloucester Street, London, WC1N 3AX, England
From: 10 February 2021To: 20 March 2024
, Flat 5 Burlington Mansions Sullivan Road, Camberley, GU15 3BX, England
From: 27 November 2020To: 10 February 2021
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Share Issue
May 23
Owner Exit
May 23
New Owner
May 23
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
New Owner
Jan 26
1
Funding
6
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NUR, Anes

Active
Petworth Road, HaslemereGU27 2HR
Born September 1993
Director
Appointed 26 Nov 2025

FARAH, Mohamed

Resigned
Burlington Mansions, CamberleyGU15 3BX
Born June 1986
Director
Appointed 14 Mar 2024
Resigned 26 Mar 2024

FARAH, Mohamed

Resigned
25 Florence Road, South CroydonCR2 0PQ
Born June 1986
Director
Appointed 27 Nov 2020
Resigned 01 Jun 2023

MOUNTAIN, David John

Resigned
Lewisham Way, LondonSE14 6NY
Born September 1988
Director
Appointed 08 Mar 2024
Resigned 08 Dec 2025

Persons with significant control

8

2 Active
6 Ceased

Anes Nur

Active
Petworth Road, HaslemereGU27 2HR
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2025

Mr Mohamed Farah

Active
Petworth Road, HaslemereGU27 2HR
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2025

Mr Mohamed Farah

Ceased
Burlington Mansions, CamberleyGU15 3BX
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024
Ceased 26 Mar 2024

Mr David John Mountain

Ceased
Lewisham Way, LondonSE14 6NY
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 08 Mar 2024
Ceased 08 Dec 2025

Mr Mohamed Farah

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2023
Ceased 09 Nov 2023

Eden Sebastian Marcus Worthington

Ceased
25 Florence Road, South CroydonCR2 0PQ
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2023
Ceased 08 Mar 2024

Eden Sebastian Marcus Worthington

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2023
Ceased 09 Nov 2023

Mr Mohamed Farah

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 April 2026
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 November 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
25 November 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
25 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 November 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
25 November 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
25 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
31 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Memorandum Articles
23 May 2023
MAMA
Capital Alter Shares Subdivision
23 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
23 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Incorporation Company
27 November 2020
NEWINCIncorporation