ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cable And Wireless (West Indies) Limited

Cable And Wireless (West Indies) Limited is an active company incorporated on 9 January 1877 with the registered office located in London, Greater London. Cable And Wireless (West Indies) Limited was registered 148 years ago.
Status
Active
Active since incorporation
Company No
00011116
Private limited company
Age
148 years
Incorporated 9 January 1877
Size
Unreported
Confirmation
Submitted
Dated 30 September 2025 (1 month ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
120 Kings Road
London
SW3 4TR
United Kingdom
Address changed on 12 May 2025 (5 months ago)
Previous address was Griffin House Griffin House 161 Hammersmith Road London W6 8BS England
Telephone
02073154000
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Company Secretary • English • Lives in UK • Born in Jun 1985
Director • Treasurer • English • Lives in England • Born in Jul 1977
Cwigroup Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eastern Telegraph Company Limited(The)
Leah Helena Pegg and Matthew Edward Read are mutual people.
Active
Western Telegraph Company Limited
Leah Helena Pegg and Matthew Edward Read are mutual people.
Active
Cable & Wireless Limited
Leah Helena Pegg and Matthew Edward Read are mutual people.
Active
Cable And Wireless (Investments) Limited
Leah Helena Pegg and Matthew Edward Read are mutual people.
Active
Cable And Wireless (Cala Management Services) Limited
Leah Helena Pegg and Matthew Edward Read are mutual people.
Active
Cwigroup Limited
Leah Helena Pegg and Matthew Edward Read are mutual people.
Active
Cable & Wireless (UK) Group Limited
Leah Helena Pegg and Matthew Edward Read are mutual people.
Active
Cable & Wireless Services UK Limited
Leah Helena Pegg and Matthew Edward Read are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£432K
Increased by £432K (%)
Turnover
£1.57M
Decreased by £202K (-11%)
Employees
8
Increased by 1 (+14%)
Total Assets
£855.18M
Decreased by £139.96M (-14%)
Total Liabilities
-£72.19M
Decreased by £207.03M (-74%)
Net Assets
£783M
Increased by £67.07M (+9%)
Debt Ratio (%)
8%
Decreased by 19.62% (-70%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Sep 2025
Cwigroup Limited (PSC) Details Changed
5 Months Ago on 12 May 2025
Registered Address Changed
5 Months Ago on 12 May 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Full Accounts Submitted
1 Year Ago on 15 Oct 2024
Full Accounts Submitted
2 Years Ago on 12 Oct 2023
Confirmation Submitted
2 Years Ago on 11 Oct 2023
Registered Address Changed
2 Years 6 Months Ago on 26 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 24 Apr 2023
Miss Leah Helena Pegg Details Changed
3 Years Ago on 1 Oct 2022
Get Credit Report
Discover Cable And Wireless (West Indies) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 September 2025 with no updates
Submitted on 30 Sep 2025
Registered office address changed from Griffin House Griffin House 161 Hammersmith Road London W6 8BS England to 120 Kings Road London SW3 4TR on 12 May 2025
Submitted on 12 May 2025
Change of details for Cwigroup Limited as a person with significant control on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 30 September 2024 with no updates
Submitted on 18 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 15 Oct 2024
Full accounts made up to 31 December 2022
Submitted on 12 Oct 2023
Confirmation statement made on 30 September 2023 with no updates
Submitted on 11 Oct 2023
Registered office address changed from 72 Coopersale Close Woodford Green London IG8 7BH to Griffin House Griffin House 161 Hammersmith Road London W6 8BS on 26 April 2023
Submitted on 26 Apr 2023
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 72 Coopersale Close Woodford Green London IG8 7BH on 24 April 2023
Submitted on 24 Apr 2023
Director's details changed for Miss Leah Helena Pegg on 1 October 2022
Submitted on 14 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year