CMW (UK) LIMITED
Overview
Company Name | CMW (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01299322 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CMW (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CMW (UK) LIMITED located?
Registered Office Address | 41 Devonshire Street Ground Floor Office 1 W1G 7AJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CMW (UK) LIMITED?
Company Name | From | Until |
---|---|---|
B&Q CMW LIMITED | Dec 12, 2001 | Dec 12, 2001 |
COLOUR-MY-WORLD LIMITED | Dec 31, 1978 | Dec 31, 1978 |
B. & Q. (RETAIL) SOUTH EAST LIMITED | Feb 21, 1977 | Feb 21, 1977 |
What are the latest accounts for CMW (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CMW (UK) LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2026 |
---|---|
Next Confirmation Statement Due | Aug 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2025 |
Overdue | No |
What are the latest filings for CMW (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Wenzhong Zhang on Oct 25, 2022 | 2 pages | CH01 | ||
Change of details for Wen Zhong Zhang as a person with significant control on Oct 25, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on May 08, 2021 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 35 Ivor Place, Lower Ground, London, NW1 6EA, England to Fifth Floor 3 Gower Street London WC1E 6HA on Jul 16, 2018 | 1 pages | AD01 | ||
Miscellaneous Copy of the court order | 1 pages | MISC | ||
Miscellaneous CB01 draft terms of merger | 49 pages | MISC | ||
Registered office address changed from , Fifth Floor 3 Gower Street, London, WC1E 6HA, United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on Feb 07, 2018 | 1 pages | AD01 | ||
Registered office address changed from , 35 Ivor Place, Lower Ground, London, NW1 6EA, England to Fifth Floor 3 Gower Street London WC1E 6HA on Feb 06, 2018 | 1 pages | AD01 | ||
Who are the officers of CMW (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
XU, Ying | Director | Ground Floor Office 1 W1G 7AJ London 41 Devonshire Street United Kingdom | China | Chinese | Business Executive | 197416440001 | ||||
ZHANG, Bin | Director | Ground Floor Office 1 W1G 7AJ London 41 Devonshire Street United Kingdom | China | Chinese | Ceo | 197416450001 | ||||
ZHANG, Wenzhong | Director | Ground Floor Office 1 W1G 7AJ London 41 Devonshire Street United Kingdom | Hong Kong | Chinese | Founder | 197416430002 | ||||
CHAMBERS, Martin Bertram | Secretary | 3 Sheldon Square Paddington London W2 6PX | British | 163073160001 | ||||||
CLIFTON, Sally Jane | Secretary | 90 De Lucy Avenue SO24 9EU Alresford Hampshire | British | 40940250001 | ||||||
ENOCH, Simon Jocelyn | Secretary | 38 Chiddingstone Street Fulham SW6 3TG London | British | 61314280001 | ||||||
FISHER, John Albert Louis | Secretary | Driftwood SO31 7HZ Warsash Hampshire | British | 606420001 | ||||||
HUDSON, Kathryn Barbara | Secretary | 4 Watford Heath WD19 4EU Watford The Old School House Hertforshire United Kingdom | 179139020001 | |||||||
HUDSON, Kathryn Barbara | Secretary | 4 Watford Heath WD19 4EU Watford The Old School House Hertforshire United Kingdom | 169738820001 | |||||||
MOORE, Paul | Secretary | Sheldon Square Paddington W2 6PX London 3 United Kingdom | 172031330001 | |||||||
MORRIS, David | Secretary | Sheldon Square, Paddington W2 6PX London 3 United Kingdom | 195494370001 | |||||||
SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||
SPRINGTHORPE, David John | Secretary | 16 Nutchers Drove Kings Somborne SO20 6PA Stockbridge Hampshire | British | 49014940001 | ||||||
STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||
WARDLE, Rosemary Clare Francesca | Secretary | 3 Sheldon Square Paddington London W2 6PX | 154383000001 | |||||||
WILSON, Julie Louise | Secretary | 62 Mill Road LU7 1AX Leighton Buzzard Bedfordshire | Other | 93642450001 | ||||||
ALTOFT, Robert Derek | Director | Sheldon Square Paddington W2 6PX London 3 United Kingdom | United Kingdom | British | Company Director | 180025900001 | ||||
CUTT, Michael Caslake | Director | Cedar House Coombe Lane Sunninghill SL5 7AT Ascot Berkshire | British | Director Of Companies | 72423090001 | |||||
FLEMING, Keith | Director | Dairy Cottage, Church Barns Church Bank Road, East Stratton SO21 3XA Winchester Hampshire | British | Company Director | 96487450002 | |||||
FOLLAND, Nicholas James | Director | 3 Sheldon Square Paddington London W2 6PX | United Kingdom | British | Solicitor | 73711450003 | ||||
HARTWELL, Terrance | Director | Brambledene 231 Winchester Road SO53 2DX Chandlers Ford Hampshire | United Kingdom | British | Chartered Surveyor | 147043140001 | ||||
HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Co Director | 606430001 | ||||
HOLMES, Roger Anthony | Director | 421 Flagstaff House 10 St George Wharf SW8 2LZ Vauxhall London | United Kingdom | British | Accountant | 105159350001 | ||||
JONES, Helen Mary | Director | Houghton Park Farm Hazelwood Lane MK45 2EZ Ampthill Bedfordshire | British | Company Secretary | 89204450001 | |||||
MORRIS, David Charles | Director | Sheldon Square, Paddington London W2 6px 3 United Kingdom | United Kingdom | English | Company Secretary | 251432620001 | ||||
PARAMOR, David Richard | Director | 3 Sheldon Square Paddington London W2 6PX | United Kingdom | British | Group Finance Controller | 134212740001 | ||||
SKELTON, James Alan | Director | Mount Nugent Farm HP5 2HU Mount Nugent Chesham | United Kingdom | British | Deputy Finance Director | 135278380001 | ||||
TATTON BROWN, Duncan Eden | Director | 45 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | Group Finance Director | 94303910001 | |||||
TATTON BROWN, Duncan Eden | Director | 45 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | Dircetor Of Companies | 94303910001 | |||||
WARDLE, Rosemary Clare Francesca | Director | Sheldon Square Paddington W2 6PX London 3 United Kingdom | United Kingdom | British | Group Legal Director | 97097900003 | ||||
WEIR, Helen | Director | Old Basing House The Street RG24 7DA Old Basing Hampshire | British | Company Director | 74325380001 | |||||
WHITING, William John | Director | Amalfi Manor Farm Road Sandle Heath SP6 1DY Fordingbridge Hampshire | British | Director | 13219490002 |
Who are the persons with significant control of CMW (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Wen Zhong Zhang | Apr 06, 2016 | Ground Floor Office 1 W1G 7AJ London 41 Devonshire Street United Kingdom | No |
Nationality: Chinese Country of Residence: Hong Kong | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0