CompanyTrack
S

SMALLWORLD CABLE LIMITED

Dissolved London

Other telecommunications activities

Other telecommunications activities
S

SMALLWORLD CABLE LIMITED

Other telecommunications activities

Founded 18 Jan 2006 Dissolved London, United Kingdom
Other telecommunications activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 More London Place London SE1 2AF

Credit Report

Discover SMALLWORLD CABLE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 7 resigned
Status
Gillian Elizabeth JamesSecretaryUnknownUnknown31 Jan 2014Active
Mine Ozkan HifziDirectorBritishEngland5931 Mar 2014Active
Roderick Gregor McneilDirectorBritishEngland559 Mar 2020Active

Shareholders

Shareholders (1)

Virgin Media Limited
100.0%
1,300,00118 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Virgin Media Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

VIRGIN MEDIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA OPERATIONS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
GENERAL CABLE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA SENIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA FINANCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TELEFONICA S A spain
LIBERTY GLOBAL LTD bermuda
SMALLWORLD CABLE LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jun 2021GazetteGazette Dissolved LiquidationView(1 page)
10 Mar 2021InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(12 pages)
9 Jun 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(10 pages)
8 Apr 2020OfficersAppointment of Mr Roderick Gregor Mcneil as director on 2020-03-09View(2 pages)
8 Apr 2020OfficersTermination of William Thomas Castell as director on 2020-03-09View(1 page)
10 Jun 2021 Gazette

Gazette Dissolved Liquidation

10 Mar 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

9 Jun 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Apr 2020 Officers

Appointment of Mr Roderick Gregor Mcneil as director on 2020-03-09

8 Apr 2020 Officers

Termination of William Thomas Castell as director on 2020-03-09

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 10 Jun 2021

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 10 Mar 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 9 Jun 2020

Appointment of Mr Roderick Gregor Mcneil as director on 2020-03-09

5 years ago on 8 Apr 2020

Termination of William Thomas Castell as director on 2020-03-09

5 years ago on 8 Apr 2020