CWL SYSTEMS LIMITED
Overview
Company Name | CWL SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03091981 |
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 CWL SYSTEMS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CWL SYSTEMS LIMITED located?
Registered Office Address | 11-21 Paul Street Shoreditch EC2A 4JU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CWL SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
COMPUTER WHOLESALE LIMITED | Aug 16, 1995 | Aug 16, 1995 |
What are the latest accounts for CWL SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CWL SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Jul 13, 2025 |
---|---|
Next Confirmation Statement Due | Jul 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2024 |
Overdue | No |
What are the latest filings for CWL SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Satisfaction of charge 030919810002 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 030919810003 in full | 4 pages | MR04 | ||||||||||||||
Appointment of Ms Lucy Rebecca Dimes as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Scott Thomas Cunningham as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Timothy Mark George as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on Oct 04, 2024 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Russell James Todhunter as a director on Nov 14, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Russell James Todhunter on Oct 01, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ryan Joseph Langley on Oct 01, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Timothy Mark George on Oct 01, 2023 | 2 pages | CH01 | ||||||||||||||
Change of details for Atech Support Limited as a person with significant control on Oct 01, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Jubilee House, Globe Park Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on Oct 04, 2023 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jul 13, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Who are the officers of CWL SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUNNINGHAM, Scott Thomas | Director | Paul Street Shoreditch EC2A 4JU London 11-21 United Kingdom | United Kingdom | British | Finance Director | 111223770016 | ||||
DIMES, Lucy Rebecca | Director | Paul Street Shoreditch EC2A 4JU London 11-21 United Kingdom | United Kingdom | British | Company Director | 155717720003 | ||||
LANGLEY, Ryan Joseph | Director | Parkway SL7 1YL Marlow Marlow International England | England | British | Director | 303663990001 | ||||
GRIFFITHS, Andrew Michael | Secretary | 24 Winchfield Great Gransden SG19 3AN Sandy Bedfordshire | British | Computer Consultant | 44243310003 | |||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
BELCHER, Andrew | Director | Third Avenue SL7 1EY Marlow Jubilee House, Globe Park England | England | British | Computer Consultant | 44243300005 | ||||
BILLINGHAM, Sharon Caroline | Director | Alington Road Little Barford PE19 6WL St. Neots Progress House England | England | British | Finance Director | 263071610001 | ||||
GEORGE, Timothy Mark | Director | Parkway SL7 1YL Marlow Marlow International England | United Kingdom | British | Director | 246729580003 | ||||
GRIFFITHS, Andrew Michael | Director | Third Avenue SL7 1EY Marlow Jubilee House, Globe Park England | United Kingdom | British | Computer Consultant | 44243310004 | ||||
TODHUNTER, Russell James | Director | Parkway SL7 1YL Marlow Marlow International England | England | British | Director | 103865390001 |
Who are the persons with significant control of CWL SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Atech Support Limited | Mar 31, 2023 | Parkway SL7 1YL Marlow Marlow International England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Michael Griffiths | Jun 01, 2016 | Third Avenue SL7 1EY Marlow Jubilee House, Globe Park England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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