AW LICENSING LIMITED

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

    Company NameAW LICENSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03023087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AW LICENSING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AW LICENSING LIMITED located?

    Registered Office Address
    Lancaster House Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AW LICENSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEVRUS (640) LIMITEDFeb 17, 1995Feb 17, 1995

    What are the latest accounts for AW LICENSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for AW LICENSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 22, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Feb 22, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016

    1 pagesTM01

    Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016

    2 pagesAP01

    Annual return made up to Feb 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 1
    SH01

    Appointment of Elizabeth Ann Horlock Clarke as a director on Dec 01, 2015

    2 pagesAP01

    Termination of appointment of Claire Tytherleigh Russell as a director on Nov 30, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on Sep 29, 2015

    1 pagesAD01

    Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015

    1 pagesTM02

    Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015

    2 pagesAP03

    Annual return made up to Feb 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on Oct 22, 2014

    1 pagesAD01

    Annual return made up to Feb 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Feb 17, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of AW LICENSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198001220001
    FORSTER, Jonathan David
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish101812460002
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish105433380001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    LAW, Stuart Peter
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    Nominee Secretary
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    British900005090001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish203580340001
    DICKINSON, Roger Martin
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    Director
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    British91579530001
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritish49014470001
    FLYNN, Ann Maria
    8 Priory Court
    NN3 3LE Northampton
    Director
    8 Priory Court
    NN3 3LE Northampton
    British101823250001
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritish66174560001
    GOODA, David Frank
    20 Clifton Drive
    Oundle
    PE8 4EP Peterborough
    Cambridgeshire
    Director
    20 Clifton Drive
    Oundle
    PE8 4EP Peterborough
    Cambridgeshire
    British71150810001
    GREEN, John William
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    Director
    Ashlea Church Street
    Wistow
    PE28 2QE Huntingdon
    Cambridgeshire
    United KingdomBritish60248760001
    KAYE, Steven
    4 Croxton Gardens
    Catworth
    PE18 0SE Huntingdon
    Cambridge
    Director
    4 Croxton Gardens
    Catworth
    PE18 0SE Huntingdon
    Cambridge
    EnglandBritish77701060001
    KAYE, Steven
    4 Croxton Gardens
    Catworth
    PE18 0SE Huntingdon
    Cambridge
    Director
    4 Croxton Gardens
    Catworth
    PE18 0SE Huntingdon
    Cambridge
    EnglandBritish77701060001
    MARTIN, Michael John James
    17 Kinderscout
    Leverstock Green
    HP3 8HW Hemel Hempstead
    Hertfordshire
    Director
    17 Kinderscout
    Leverstock Green
    HP3 8HW Hemel Hempstead
    Hertfordshire
    British87370450001
    MATTHEWS, Peter John, Prof
    23 Honey Hill
    PE18 9JP Fenstanton
    Cambridgeshire
    Director
    23 Honey Hill
    PE18 9JP Fenstanton
    Cambridgeshire
    United KingdomEnglish89574510001
    NICOLL, Peter
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    Director
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    EnglandBritish17510150002
    PETTIFOR, Timothy John
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    Director
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    United KingdomBritish40366940001
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish105433380001
    SAMWAYS, Philip Charles
    Paradise Lodge, Paradise Lane
    Whittlesey
    PE7 1BL Peterborough
    Cambridgeshire
    Director
    Paradise Lodge, Paradise Lane
    Whittlesey
    PE7 1BL Peterborough
    Cambridgeshire
    British98760330001
    SIMS, Brian
    5 Falcon Drive
    Hartford
    PE18 7LP Huntingdon
    Cambridgeshire
    Director
    5 Falcon Drive
    Hartford
    PE18 7LP Huntingdon
    Cambridgeshire
    British56709050001
    SUDBURY, Roger Graham
    32 Park Lane
    CM23 3NH Bishops Stortford
    Hertfordshire
    Director
    32 Park Lane
    CM23 3NH Bishops Stortford
    Hertfordshire
    British82545120001
    SUDBURY, Roger Graham
    32 Park Lane
    CM23 3NH Bishops Stortford
    Hertfordshire
    Director
    32 Park Lane
    CM23 3NH Bishops Stortford
    Hertfordshire
    British82545120001

    Who are the persons with significant control of AW LICENSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aw Creative Technologies Limited
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Pe29 6xu
    England
    Apr 06, 2016
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Pe29 6xu
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (England And Wales)
    Registration Number3286074
    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