Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABLEFLOW INTERNATIONAL LIMITED
Company Information for

CABLEFLOW INTERNATIONAL LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
02356618
Private Limited Company
Active

Company Overview

About Cableflow International Ltd
CABLEFLOW INTERNATIONAL LIMITED was founded on 1989-03-08 and has its registered office in London. The organisation's status is listed as "Active". Cableflow International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CABLEFLOW INTERNATIONAL LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Filing Information
Company Number 02356618
Company ID Number 02356618
Date formed 1989-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB527206854  
Last Datalog update: 2024-05-05 13:47:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABLEFLOW INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABLEFLOW INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
GRAEME RYLAND FREDERICK DELL
Company Secretary 1992-03-08
GRAEME RYLAND FREDERICK DELL
Director 1992-03-08
DAVID WILSON MCMULLAN
Director 1992-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY DORKINGS
Director 1995-04-11 2014-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME RYLAND FREDERICK DELL THE SPORTS COUNCIL TRUST COMPANY Director 2015-12-22 CURRENT 1990-06-27 Active
GRAEME RYLAND FREDERICK DELL ALMAVERDE82 LIMITED Director 2007-10-10 CURRENT 2002-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-03-14CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2024-01-29Purchase of own shares
2024-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-01-26Cancellation of shares. Statement of capital on 2023-12-27 GBP 19,050
2024-01-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-05CESSATION OF IVOR LEONARD BEEKS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-05Change of details for Mr Graeme Ryland Frederick Dell as a person with significant control on 2023-12-27
2023-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-02-27Second filing of notification of person of significant controlIvor Leonard Beeks
2022-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-06-29PSC07CESSATION OF DAVID WILSON MCMULLAN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-06-01AP01DIRECTOR APPOINTED MRS MONIQUE DENISE DELL
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON MCMULLAN
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 58080
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR LEONARD BEEKS
2018-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILSON MCMULLAN
2018-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME RYLAND FREDERICK DELL
2018-02-23PSC09Withdrawal of a person with significant control statement on 2018-02-23
2018-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME RYLAND FREDERICK DELL on 2018-01-03
2018-01-03CH01Director's details changed for Mr Graeme Ryland Frederick Dell on 2018-01-03
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 58080
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 58080
2016-03-30AR0108/03/16 ANNUAL RETURN FULL LIST
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 58080
2015-05-12SH06Cancellation of shares. Statement of capital on 2015-04-17 GBP 58,080
2015-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-12RES09Resolution of authority to purchase a number of shares
2015-05-12SH03Purchase of own shares
2015-05-05AR0108/03/15 ANNUAL RETURN FULL LIST
2015-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY DORKINGS
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RYLAND FREDERICK DELL / 12/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RYLAND FREDERICK DELL / 12/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RYLAND FREDERICK DELL / 12/08/2014
2014-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME RYLAND FREDERICK DELL on 2014-08-12
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 60500
2014-03-11AR0108/03/14 FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2013-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-03-12AR0108/03/13 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-19AR0108/03/12 FULL LIST
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-03-23AR0108/03/11 FULL LIST
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-16AR0108/03/10 FULL LIST
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-24363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-03-19363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-03-30363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-03-31363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-03-16363aRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-17363aRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-03-17363aRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-14363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-19363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-15363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-03-17363aRETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS
1998-03-12363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-04-21363sRETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS
1996-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-30363sRETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS
1995-05-22288NEW DIRECTOR APPOINTED
1995-05-22363sRETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-05-23AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-05-11363sRETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS
1993-12-15395PARTICULARS OF MORTGAGE/CHARGE
1993-12-07CERTNMCOMPANY NAME CHANGED INTERIOR PROFILE LIMITED CERTIFICATE ISSUED ON 08/12/93
1993-12-07CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/12/93
1993-04-26AAFULL ACCOUNTS MADE UP TO 31/07/92
1993-04-20363sRETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS
1992-06-01AAFULL ACCOUNTS MADE UP TO 31/07/91
1992-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
1992-03-20363sRETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS
1991-05-23363aRETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CABLEFLOW INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABLEFLOW INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-11-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CABLEFLOW INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

CABLEFLOW INTERNATIONAL LIMITED owns 5 domain names.

cableflow.co.uk   cableflowinternational.co.uk   cableflowinternationallimited.co.uk   cableflowlimited.co.uk   cableflowplc.co.uk  

Trademarks
We have not found any records of CABLEFLOW INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABLEFLOW INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CABLEFLOW INTERNATIONAL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
Business rates information was found for CABLEFLOW INTERNATIONAL LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Kingsmead House And Windsor House Rear, Abbey Barn Road, High Wycombe, Bucks, HP11 1NN HP11 1NN 91,000
Wycombe District Council Kingsmead House And Windsor House Rear, Abbey Barn Road, High Wycombe, Bucks, HP11 1NN HP11 1NN GBP £91,0002009-05-02
Wycombe Council Windsor House Front, Abbey Barn Road, High Wycombe, Bucks, HP11 1QW 10,750
Wycombe District Council Windsor House Front, Abbey Barn Road, High Wycombe, Bucks, HP11 1QW HP11 1QW 10,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CABLEFLOW INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2017-04-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2016-08-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-07-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABLEFLOW INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABLEFLOW INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.