CompanyTrack
C

CABLESTREAM LTD

Active Fareham

Wired telecommunications activities

0 employees
Wired telecommunications activities
C

CABLESTREAM LTD

Wired telecommunications activities

Founded 27 Jan 2006 Active Fareham, England 0 employees
Wired telecommunications activities
Accounts Submitted 18 Oct 2024
Confirmation Statement Submitted 1 Jul 2025
Net assets £481.55K £0.00 2023 year on year
Total assets £481.65K £0.00 2023 year on year
Total Liabilities £100.00 £0.00 2023 year on year
Charges 3
3 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

Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England

Credit Report

Discover CABLESTREAM LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Decreased by £84.63k (-100%)

Net Assets

£481.55k

Total Liabilities

£100.00

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 7 resigned
Status
Christian James Foxton CraggsDirectorBritishEngland5019 Oct 2020Active

Shareholders

Shareholders (3)

Gt Group Services Ltd
100.0%
5028 Jun 2017
Neal Pughe
0.0%
028 Jun 2017
Kelly Bolderson
0.0%
028 Jun 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Onecom Group Limited

United Kingdom

Active
Notified 11 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Neal Pughe

Ceased 30 Mar 2017

Ceased

Kelly Ann Bolderson

Ceased 30 Mar 2017

Ceased

Gt Group Services Ltd

Ceased 11 Oct 2024

Ceased

Group Structure

Group Structure

ONECOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO TOPCO LIMITED united kingdom shares 25 to 50 percent
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
CABLESTREAM LTD Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-28 with no updatesView(3 pages)
18 Jun 2025OfficersTermination of Adam Fowler as director on 2025-06-12View(1 page)
18 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(4 pages)
18 Oct 2024AccountsAnnual accounts filedView(43 pages)
18 Oct 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/23View(1 page)
1 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-28 with no updates

18 Jun 2025 Officers

Termination of Adam Fowler as director on 2025-06-12

18 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

18 Oct 2024 Accounts

Annual accounts filed

18 Oct 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-28 with no updates

7 months ago on 1 Jul 2025

Termination of Adam Fowler as director on 2025-06-12

8 months ago on 18 Jun 2025

Annual accounts made up to 2023-12-31

1 years ago on 18 Oct 2024

Annual accounts filed

1 years ago on 18 Oct 2024

Notice of agreement to exemption from audit of accounts for period ending 31/12/23

1 years ago on 18 Oct 2024