Company NameCustom Cable Company (Data & Voice) Limited
DirectorsShaun Adrian Astell and Donald Charles Hedington
Company StatusActive
Company Number02865559
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Previous NameRosevine Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shaun Adrian Astell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1993(1 month after company formation)
Appointment Duration30 years, 5 months
RoleComputer Network Cabling
Country of ResidenceEngland
Correspondence AddressUnit A5 Station Approach
Broomsleigh Business Park
Worsley Bridge Road Sydenham
London
SE26 5BN
Director NameMr Donald Charles Hedington
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1993(1 month after company formation)
Appointment Duration30 years, 5 months
RoleComputer Network Cabling
Country of ResidenceEngland
Correspondence AddressUnit A5 Station Approach
Broomsleigh Business Park
Worsley Bridge Road Sydenham
London
SE26 5BN
Secretary NameMr Donald Charles Hedington
NationalityBritish
StatusCurrent
Appointed29 November 1993(1 month after company formation)
Appointment Duration30 years, 5 months
RoleComputer Network Cabling
Country of ResidenceEngland
Correspondence AddressUnit A5 Station Approach
Broomsleigh Business Park
Worsley Bridge Road Sydenham
London
SE26 5BN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitecccdv.co.uk

Location

Registered AddressUnit A5 Station Approach
Broomsleigh Business Park
Worsley Bridge Road Sydenham
London
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Shareholders

1 at £1C. Hedington
25.00%
Ordinary B
1 at £1D.c. Hedington
25.00%
Ordinary A
1 at £1J.a. Astell
25.00%
Ordinary D
1 at £1S.a. Astell
25.00%
Ordinary C

Financials

Year2014
Net Worth£321,557
Cash£188,299
Current Liabilities£185,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

31 January 1997Delivered on: 6 February 1997
Satisfied on: 26 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A5 broomsleigh business park worsley bridge road sydenham l/b of lewisham.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 February 2023Notification of Shaun Adrian Astell as a person with significant control on 1 October 2016 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
27 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 October 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Change of details for Mr Donald Charles Hedington as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Donald Charles Hedington as a person with significant control on 25 October 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(5 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
(5 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
(5 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Mr Shaun Adrian Astell on 25 October 2010 (2 pages)
18 November 2010Director's details changed for Mr Donald Charles Hedington on 25 October 2010 (2 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Mr Donald Charles Hedington on 25 October 2010 (2 pages)
18 November 2010Director's details changed for Mr Shaun Adrian Astell on 25 October 2010 (2 pages)
18 November 2010Secretary's details changed for Mr Donald Charles Hedington on 25 October 2010 (1 page)
18 November 2010Secretary's details changed for Mr Donald Charles Hedington on 25 October 2010 (1 page)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Shaun Adrian Astell on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Shaun Adrian Astell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Donald Charles Hedington on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Donald Charles Hedington on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Donald Charles Hedington on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Shaun Adrian Astell on 3 November 2009 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2008Return made up to 25/10/08; full list of members (4 pages)
27 November 2008Return made up to 25/10/08; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
22 November 2007Return made up to 25/10/07; full list of members (3 pages)
22 November 2007Return made up to 25/10/07; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
23 November 2006Return made up to 25/10/06; full list of members (3 pages)
23 November 2006Return made up to 25/10/06; full list of members (3 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
22 November 2004Return made up to 25/10/04; full list of members (9 pages)
22 November 2004Return made up to 25/10/04; full list of members (9 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 October 2003Return made up to 25/10/03; full list of members (8 pages)
20 October 2003Return made up to 25/10/03; full list of members (8 pages)
9 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 October 2002Return made up to 25/10/02; full list of members (8 pages)
26 October 2002Return made up to 25/10/02; full list of members (8 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 October 2001Return made up to 25/10/01; full list of members (8 pages)
28 October 2001Return made up to 25/10/01; full list of members (8 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 November 2000Return made up to 25/10/00; full list of members (8 pages)
10 November 2000Return made up to 25/10/00; full list of members (8 pages)
8 November 1999Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Return made up to 25/10/99; full list of members (8 pages)
8 November 1999Return made up to 25/10/99; full list of members (8 pages)
8 November 1999Full accounts made up to 31 March 1999 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
30 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998Return made up to 25/10/97; full list of members (6 pages)
5 February 1998Return made up to 25/10/97; full list of members (6 pages)
15 August 1997Full accounts made up to 31 March 1997 (10 pages)
15 August 1997Full accounts made up to 31 March 1997 (10 pages)
19 June 1997Registered office changed on 19/06/97 from: 137-143 high street sutton surrey SM1 1JH (1 page)
19 June 1997Registered office changed on 19/06/97 from: 137-143 high street sutton surrey SM1 1JH (1 page)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
29 October 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1995Return made up to 25/10/95; change of members (6 pages)
27 November 1995Return made up to 25/10/95; change of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 November 1994Ad 14/10/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 1994Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 November 1994Notice of assignment of name or new name to shares (2 pages)
25 November 1994Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 November 1994Notice of assignment of name or new name to shares (2 pages)
25 November 1994Statement of rights attached to allotted shares (3 pages)
25 November 1994Ad 14/10/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 November 1994Statement of rights attached to allotted shares (3 pages)
1 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1993Memorandum and Articles of Association (11 pages)
1 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1993Memorandum and Articles of Association (11 pages)
26 November 1993Company name changed\certificate issued on 26/11/93 (2 pages)
26 November 1993Company name changed\certificate issued on 26/11/93 (2 pages)