International Cable Protection Committee Limited HAMPSHIRE


International Cable Protection Committee started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05344353. The International Cable Protection Committee company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hampshire at 12 Fratton Road. Postal code: PO1 5BX.

At the moment there are 8 directors in the the company, namely Stephen D., Alasdair W. and Andrew P. and others. In addition one secretary - Ryan W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Keith S. who worked with the the company until 16 November 2020.

International Cable Protection Committee Limited Address / Contact

Office Address 12 Fratton Road
Office Address2 Portsmouth
Town Hampshire
Post code PO1 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05344353
Date of Incorporation Thu, 27th Jan 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Ryan W.

Position: Secretary

Appointed: 16 November 2020

Stephen D.

Position: Director

Appointed: 16 May 2018

Alasdair W.

Position: Director

Appointed: 16 May 2018

Andrew P.

Position: Director

Appointed: 16 November 2017

Rene D.

Position: Director

Appointed: 26 April 2017

Ronald R.

Position: Director

Appointed: 29 May 2015

Graham E.

Position: Director

Appointed: 29 May 2015

Robert W.

Position: Director

Appointed: 15 May 2006

Deane V.

Position: Director

Appointed: 15 May 2006

Jayne S.

Position: Director

Appointed: 26 April 2017

Resigned: 06 January 2023

George S.

Position: Director

Appointed: 25 April 2017

Resigned: 31 October 2019

Gary W.

Position: Director

Appointed: 30 April 2016

Resigned: 31 October 2019

Ryan W.

Position: Director

Appointed: 14 April 2016

Resigned: 21 April 2017

Nigel I.

Position: Director

Appointed: 29 May 2015

Resigned: 21 April 2017

Keith S.

Position: Secretary

Appointed: 01 July 2014

Resigned: 16 November 2020

Thomas S.

Position: Director

Appointed: 24 June 2014

Resigned: 30 April 2016

Nigel F.

Position: Director

Appointed: 21 May 2013

Resigned: 16 May 2018

Michael C.

Position: Director

Appointed: 10 October 2012

Resigned: 30 April 2016

Hibernia Atlantic Cable System Limited

Position: Corporate Director

Appointed: 11 April 2011

Resigned: 21 April 2017

Telefonica International Wholesale Services America S.a.

Position: Corporate Director

Appointed: 05 October 2010

Resigned: 30 January 2020

Norddeutsche Seekabelwerke Gmbh

Position: Corporate Director

Appointed: 31 May 2010

Resigned: 30 January 2020

Nigel W.

Position: Director

Appointed: 08 October 2008

Resigned: 24 June 2014

Kddi Corporation

Position: Corporate Director

Appointed: 08 October 2008

Resigned: 30 January 2020

Farice Hf

Position: Corporate Director

Appointed: 08 October 2008

Resigned: 19 April 2012

Stephen D.

Position: Director

Appointed: 21 April 2008

Resigned: 16 November 2012

Guernsey Electricity Ltd

Position: Corporate Director

Appointed: 21 April 2008

Resigned: 20 May 2013

Level 3 Communications Limited

Position: Corporate Director

Appointed: 03 October 2007

Resigned: 04 February 2009

Reliance Globalcom (uk) Ltd

Position: Corporate Director

Appointed: 03 October 2007

Resigned: 01 March 2011

Malcolm E.

Position: Director

Appointed: 03 October 2007

Resigned: 06 January 2023

Neil R.

Position: Director

Appointed: 12 March 2007

Resigned: 21 April 2017

Michael C.

Position: Director

Appointed: 12 March 2007

Resigned: 29 February 2008

Global Marine Systems Ltd

Position: Corporate Director

Appointed: 12 March 2007

Resigned: 30 January 2020

British Telecommunications Plc

Position: Corporate Director

Appointed: 25 April 2005

Resigned: 30 January 2020

Tdc A/s

Position: Corporate Director

Appointed: 27 January 2005

Resigned: 16 May 2018

Qual Track Limited

Position: Corporate Secretary

Appointed: 27 January 2005

Resigned: 01 July 2014

Bt Group Plc

Position: Director

Appointed: 27 January 2005

Resigned: 25 April 2005

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 27 January 2005

Resigned: 27 January 2005

Iceland Telecom Limited

Position: Director

Appointed: 27 January 2005

Resigned: 21 April 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand166 519188 576217 021197 144174 895277 636382 522465 956431 375
Current Assets191 006212 510233 190225 345206 820299 964392 479478 444440 722
Debtors24 48723 93416 16928 20131 92522 3289 95712 4889 347
Other Debtors22 22721 69416 16928 20131 90522 3081 2281 376455
Other
Accrued Liabilities300300300300300420420420420
Accrued Liabilities Deferred Income 2 0002 0002 0002 0002 0002 0002 0002 000
Administrative Expenses272 981331 326338 279      
Corporation Tax Payable365517381321572533 
Corporation Tax Recoverable    2020   
Creditors3362 3552 3172 3383 2573 5772 4452 4533 585
Current Tax For Period365517      
Net Current Assets Liabilities190 670210 155230 873223 007203 563296 387390 034475 991437 137
Operating Profit Loss41 99419 26320 647      
Other Creditors        1 165
Other Interest Receivable Similar Income Finance Income18127788      
Prepayments2 2602 240       
Profit Loss42 13919 48520 718-7 866-19 44492 82493 64785 957-38 854
Profit Loss On Ordinary Activities Before Tax42 17519 54020 735      
Recoverable Value-added Tax      8 72911 1128 892
Tax Tax Credit On Profit Or Loss On Ordinary Activities365517      
Total Assets Less Current Liabilities190 670210 155230 873223 007203 563296 387390 034475 991437 137
Turnover Revenue314 975350 589358 926      
Average Number Employees During Period    1710   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on 2023-01-06
filed on: 5th, September 2023
Free Download (1 page)

Company search

Advertisements