CMW (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCMW (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01299322
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CMW (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    B&Q CMW LIMITEDDec 12, 2001Dec 12, 2001
    COLOUR-MY-WORLD LIMITEDDec 31, 1978Dec 31, 1978
    B. & Q. (RETAIL) SOUTH EAST LIMITEDFeb 21, 1977Feb 21, 1977

    What are the latest accounts for CMW (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CMW (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for CMW (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Wenzhong Zhang on Oct 25, 2022

    2 pagesCH01

    Change of details for Wen Zhong Zhang as a person with significant control on Oct 25, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Miscellaneous

    Copy of the court order
    1 pagesMISC

    Miscellaneous

    CB01 draft terms of merger
    49 pagesMISC

    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 pagesAD01

    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 pagesAD01

    Who are the officers of CMW (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    XU, Ying
    Ground Floor Office 1
    W1G 7AJ London
    41 Devonshire Street
    United Kingdom
    Director
    Ground Floor Office 1
    W1G 7AJ London
    41 Devonshire Street
    United Kingdom
    ChinaChineseBusiness Executive197416440001
    ZHANG, Bin
    Ground Floor Office 1
    W1G 7AJ London
    41 Devonshire Street
    United Kingdom
    Director
    Ground Floor Office 1
    W1G 7AJ London
    41 Devonshire Street
    United Kingdom
    ChinaChineseCeo197416450001
    ZHANG, Wenzhong
    Ground Floor Office 1
    W1G 7AJ London
    41 Devonshire Street
    United Kingdom
    Director
    Ground Floor Office 1
    W1G 7AJ London
    41 Devonshire Street
    United Kingdom
    Hong KongChineseFounder197416430002
    CHAMBERS, Martin Bertram
    3 Sheldon Square
    Paddington London
    W2 6PX
    Secretary
    3 Sheldon Square
    Paddington London
    W2 6PX
    British163073160001
    CLIFTON, Sally Jane
    90 De Lucy Avenue
    SO24 9EU Alresford
    Hampshire
    Secretary
    90 De Lucy Avenue
    SO24 9EU Alresford
    Hampshire
    British40940250001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    British61314280001
    FISHER, John Albert Louis
    Driftwood
    SO31 7HZ Warsash
    Hampshire
    Secretary
    Driftwood
    SO31 7HZ Warsash
    Hampshire
    British606420001
    HUDSON, Kathryn Barbara
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    Secretary
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    179139020001
    HUDSON, Kathryn Barbara
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    Secretary
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    169738820001
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    172031330001
    MORRIS, David
    Sheldon Square,
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square,
    Paddington
    W2 6PX London
    3
    United Kingdom
    195494370001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    SPRINGTHORPE, David John
    16 Nutchers Drove
    Kings Somborne
    SO20 6PA Stockbridge
    Hampshire
    Secretary
    16 Nutchers Drove
    Kings Somborne
    SO20 6PA Stockbridge
    Hampshire
    British49014940001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    WARDLE, Rosemary Clare Francesca
    3 Sheldon Square
    Paddington London
    W2 6PX
    Secretary
    3 Sheldon Square
    Paddington London
    W2 6PX
    154383000001
    WILSON, Julie Louise
    62 Mill Road
    LU7 1AX Leighton Buzzard
    Bedfordshire
    Secretary
    62 Mill Road
    LU7 1AX Leighton Buzzard
    Bedfordshire
    Other93642450001
    ALTOFT, Robert Derek
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    United KingdomBritishCompany Director180025900001
    CUTT, Michael Caslake
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    Director
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    BritishDirector Of Companies72423090001
    FLEMING, Keith
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    Director
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    BritishCompany Director96487450002
    FOLLAND, Nicholas James
    3 Sheldon Square
    Paddington London
    W2 6PX
    Director
    3 Sheldon Square
    Paddington London
    W2 6PX
    United KingdomBritishSolicitor73711450003
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritishChartered Surveyor147043140001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritishCo Director606430001
    HOLMES, Roger Anthony
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    Director
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    United KingdomBritishAccountant105159350001
    JONES, Helen Mary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    Director
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    BritishCompany Secretary89204450001
    MORRIS, David Charles
    Sheldon Square, Paddington
    London
    W2 6px
    3
    United Kingdom
    Director
    Sheldon Square, Paddington
    London
    W2 6px
    3
    United Kingdom
    United KingdomEnglishCompany Secretary251432620001
    PARAMOR, David Richard
    3 Sheldon Square
    Paddington London
    W2 6PX
    Director
    3 Sheldon Square
    Paddington London
    W2 6PX
    United KingdomBritishGroup Finance Controller134212740001
    SKELTON, James Alan
    Mount Nugent Farm
    HP5 2HU Mount Nugent
    Chesham
    Director
    Mount Nugent Farm
    HP5 2HU Mount Nugent
    Chesham
    United KingdomBritishDeputy Finance Director135278380001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    BritishGroup Finance Director94303910001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    BritishDircetor Of Companies94303910001
    WARDLE, Rosemary Clare Francesca
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    United KingdomBritishGroup Legal Director97097900003
    WEIR, Helen
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    Director
    Old Basing House
    The Street
    RG24 7DA Old Basing
    Hampshire
    BritishCompany Director74325380001
    WHITING, William John
    Amalfi
    Manor Farm Road Sandle Heath
    SP6 1DY Fordingbridge
    Hampshire
    Director
    Amalfi
    Manor Farm Road Sandle Heath
    SP6 1DY Fordingbridge
    Hampshire
    BritishDirector13219490002

    Who are the persons with significant control of CMW (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wen Zhong Zhang
    Ground Floor Office 1
    W1G 7AJ London
    41 Devonshire Street
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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