ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cable & Wireless International HQ Limited

Cable & Wireless International HQ Limited is an active company incorporated on 1 September 2006 with the registered office located in London, Greater London. Cable & Wireless International HQ Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05921847
Private limited company
Age
19 years
Incorporated 1 September 2006
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 1 September 2025 (4 months ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
120 Kings Road
London
SW3 4TR
United Kingdom
Address changed on 12 May 2025 (8 months ago)
Previous address was Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
Telephone
02072408382
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • 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 And Wireless (West Indies) 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
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£17.17M
Decreased by £144.14M (-89%)
Turnover
£4.79M
Decreased by £647K (-12%)
Employees
8
Decreased by 1 (-11%)
Total Assets
£1.05B
Decreased by £2.32B (-69%)
Total Liabilities
-£938.82M
Decreased by £1.98B (-68%)
Net Assets
£106.86M
Decreased by £333.29M (-76%)
Debt Ratio (%)
90%
Increased by 2.88% (+3%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 15 Dec 2025
Mr Matthew Edward Read Details Changed
2 Months Ago on 6 Nov 2025
Miss Leah Helena Pegg Details Changed
2 Months Ago on 6 Nov 2025
Leah Helena Pegg Details Changed
2 Months Ago on 6 Nov 2025
Confirmation Submitted
4 Months Ago on 1 Sep 2025
Cwigroup Limited (PSC) Details Changed
8 Months Ago on 12 May 2025
Registered Address Changed
8 Months Ago on 12 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 15 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Sep 2024
Full Accounts Submitted
2 Years 3 Months Ago on 12 Oct 2023
Get Credit Report
Discover Cable & Wireless International HQ Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 15 Dec 2025
Director's details changed for Mr Matthew Edward Read on 6 November 2025
Submitted on 6 Nov 2025
Director's details changed for Miss Leah Helena Pegg on 6 November 2025
Submitted on 6 Nov 2025
Secretary's details changed for Leah Helena Pegg on 6 November 2025
Submitted on 6 Nov 2025
Confirmation statement made on 1 September 2025 with updates
Submitted on 1 Sep 2025
Change of details for Cwigroup Limited as a person with significant control on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 120 Kings Road London SW3 4TR on 12 May 2025
Submitted on 12 May 2025
Statement by Directors
Submitted on 15 Nov 2024
Solvency Statement dated 14/11/24
Submitted on 15 Nov 2024
Resolutions
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year