Company NameSuboptic Limited
DirectorsJayne Lynda Stowell and Alice Shelton
Company StatusActive
Company Number07850307
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Jayne Lynda Stowell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish,American
StatusCurrent
Appointed04 February 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleStrategic Negotiator
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Alice Shelton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleSubmarine Cable Telecommunications
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr John Michael Horne
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23a Wellington Road
Enfield
Middx
EN1 2PE
Director NameSouthern Cross Cables Holding Limited (Corporation)
StatusResigned
Appointed16 November 2011(same day as company formation)
Correspondence AddressCanon's Court 22 Victoria Street
Hamilton
Hm12

Contact

Websitewww.suboptic2016.org

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

21 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
10 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
21 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
13 May 2020Director's details changed for Ms Alice Shelton on 13 May 2020 (2 pages)
13 May 2020Register inspection address has been changed to C/O Baker Botts (Uk) Llp 41 Lothbury London EC2R 7HF (1 page)
13 May 2020Register(s) moved to registered inspection location C/O Baker Botts (Uk) Llp 41 Lothbury London EC2R 7HF (1 page)
12 May 2020Registered office address changed from C/O Cms 78 Cannon Street London EC4N 6AF England to 27 Old Gloucester Street London WC1N 3AX on 12 May 2020 (1 page)
28 April 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
29 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
7 August 2018Notification of Alice Shelton as a person with significant control on 23 July 2018 (2 pages)
7 August 2018Appointment of Ms Alice Shelton as a director on 23 July 2018 (2 pages)
3 August 2018Notification of Jayne Lynda Stowell as a person with significant control on 4 February 2017 (2 pages)
3 August 2018Withdrawal of a person with significant control statement on 3 August 2018 (2 pages)
15 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
7 September 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 February 2017Appointment of Ms Jayne Lynda Stowell as a director on 4 February 2017 (2 pages)
14 February 2017Appointment of Ms Jayne Lynda Stowell as a director on 4 February 2017 (2 pages)
13 February 2017Termination of appointment of John Michael Horne as a director on 4 February 2017 (1 page)
13 February 2017Registered office address changed from 23a Wellington Road Enfield Middx EN1 2PE to C/O Cms 78 Cannon Street London EC4N 6AF on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Southern Cross Cables Holding Limited as a director on 4 February 2017 (1 page)
13 February 2017Termination of appointment of John Michael Horne as a director on 4 February 2017 (1 page)
13 February 2017Termination of appointment of Southern Cross Cables Holding Limited as a director on 4 February 2017 (1 page)
13 February 2017Registered office address changed from 23a Wellington Road Enfield Middx EN1 2PE to C/O Cms 78 Cannon Street London EC4N 6AF on 13 February 2017 (1 page)
22 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 November 2015Annual return made up to 16 November 2015 no member list (3 pages)
23 November 2015Annual return made up to 16 November 2015 no member list (3 pages)
29 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 November 2014Annual return made up to 16 November 2014 no member list (3 pages)
17 November 2014Annual return made up to 16 November 2014 no member list (3 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 November 2013Annual return made up to 16 November 2013 no member list (3 pages)
18 November 2013Annual return made up to 16 November 2013 no member list (3 pages)
1 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 November 2012Annual return made up to 16 November 2012 no member list (3 pages)
20 November 2012Annual return made up to 16 November 2012 no member list (3 pages)
16 November 2011Incorporation (36 pages)
16 November 2011Incorporation (36 pages)