Cabletime Limited NEWBURY


Cabletime started in year 2001 as Private Limited Company with registration number 04293272. The Cabletime company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Newbury at 64 Mediastar Systems & Cabletime. Postal code: RG14 7HX. Since Tuesday 13th October 2015 Cabletime Limited is no longer carrying the name Cabletime Holdings.

The company has 2 directors, namely Paul S., Jeff H.. Of them, Paul S., Jeff H. have been with the company the longest, being appointed on 1 November 2022. As of 23 May 2024, there were 5 ex directors - Penny R., Shaun O. and others listed below. There were no ex secretaries.

Cabletime Limited Address / Contact

Office Address 64 Mediastar Systems & Cabletime
Office Address2 Greenham Road
Town Newbury
Post code RG14 7HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04293272
Date of Incorporation Tue, 25th Sep 2001
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 01 November 2022

Jeff H.

Position: Director

Appointed: 01 November 2022

Penny R.

Position: Director

Appointed: 23 July 2019

Resigned: 01 November 2022

Capital Law Llp

Position: Corporate Secretary

Appointed: 12 November 2015

Resigned: 13 November 2015

Capital Law Secretaries Limited

Position: Corporate Secretary

Appointed: 11 November 2015

Resigned: 01 November 2022

Shaun O.

Position: Director

Appointed: 01 December 2014

Resigned: 20 March 2024

Christopher S.

Position: Director

Appointed: 23 November 2001

Resigned: 01 November 2022

Nicholas B.

Position: Director

Appointed: 25 September 2001

Resigned: 01 November 2022

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 25 September 2001

Resigned: 17 February 2016

Keith W.

Position: Director

Appointed: 25 September 2001

Resigned: 01 November 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Andrew W. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Peter S. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew W.

Notified on 1 November 2022
Nature of control: significiant influence or control

Peter S.

Notified on 1 November 2022
Nature of control: significiant influence or control

Nicholas B.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cabletime Holdings October 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand442 393317 203827 752645 418665 221
Current Assets2 015 2712 003 2262 109 2162 001 8702 615 349
Debtors1 118 8651 154 256814 041882 8611 365 701
Net Assets Liabilities1 638 3311 633 8231 496 0351 331 4171 950 229
Other Debtors257 669318 959410 689334 571213 113
Property Plant Equipment6 8967 00023 79313 4806 807
Total Inventories454 013531 767467 423473 591584 427
Other
Accumulated Amortisation Impairment Intangible Assets 11 6452 9125 8248 736
Accumulated Depreciation Impairment Property Plant Equipment38 01443 43253 91165 81657 981
Additions Other Than Through Business Combinations Intangible Assets  11 647  
Additions Other Than Through Business Combinations Property Plant Equipment 5 52227 2721 5923 861
Average Number Employees During Period1920201713
Balances Amounts Owed To Related Parties2 5802 7603 840  
Creditors366 472347 394240 292176 375125 113
Disposals Decrease In Amortisation Impairment Intangible Assets  -19 409  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -18 369
Disposals Intangible Assets  -77 636  
Disposals Property Plant Equipment    -18 369
Financial Commitments Other Than Capital Commitments232 099130 743353 648229 422235 962
Finished Goods Goods For Resale387 376464 807396 040319 766415 579
Fixed Assets84 53272 99132 52819 3039 718
Increase From Amortisation Charge For Year Intangible Assets 11 64510 6762 9122 912
Increase From Depreciation Charge For Year Property Plant Equipment 5 41810 47911 90510 534
Intangible Assets77 63665 9918 7355 8232 911
Intangible Assets Gross Cost77 63677 63611 64711 64711 647
Net Current Assets Liabilities1 648 7991 655 8321 798 7991 583 4892 160 624
Number Shares Issued Fully Paid1 0001 0001 000  
Other Creditors33 64533 77941 14030 48930 137
Other Payables Accrued Expenses  64 653142 96075 412
Other Remaining Borrowings  240 292176 375125 113
Par Value Share 00  
Payments To Related Parties25 90026 34025 65019 73029 570
Prepayments   72 58792 087
Property Plant Equipment Gross Cost44 91050 43277 70479 29664 788
Provisions For Liabilities Balance Sheet Subtotal95 00095 00095 00095 00095 000
Taxation Social Security Payable30 53456 70960 74422 053149 360
Total Assets Less Current Liabilities1 733 3311 728 8231 831 3271 602 7922 170 342
Total Borrowings  240 292176 375125 113
Trade Creditors Trade Payables268 199166 815135 172160 629139 675
Trade Debtors Trade Receivables764 342736 168303 529475 7031 060 501
Work In Progress66 63766 96071 383153 825168 848

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to Saturday 30th September 2023 (was Sunday 31st December 2023).
filed on: 23rd, January 2024
Free Download (1 page)

Company search