CWT HOLDCO LIMITED

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

    Company NameCWT HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03369718
    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 CWT HOLDCO LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is CWT HOLDCO LIMITED located?

    Registered Office Address
    Jj Mack Building
    33 Charterhouse Street
    EC1M 6HA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CWT HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CWT HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for CWT HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from Jj Mack Building 33 Charterhouse Street London EC1M 6HA England to Jj Mack Building 33 Charterhouse Street London EC1M 6HA

    1 pagesAD02

    Register inspection address has been changed from Floor 31 40 Bank Street London E14 5NR England to Jj Mack Building 33 Charterhouse Street London EC1M 6HA

    1 pagesAD02

    Change of details for Cwt New Holdco Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC05

    Registered office address changed from 40 Bank Street 3rd Floor London E14 5NR England to Jj Mack Building 33 Charterhouse Street London EC1M 6HA on Dec 12, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Satisfaction of charge 033697180011 in full

    1 pagesMR04

    Satisfaction of charge 033697180010 in full

    1 pagesMR04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: terms of and the transactions contemplated by the fourth incremental joinder and fifth amendment agreement be approved / entry into the fourth incremental joinder and fifth agreement be approved / any or all acts done in connection with the fourth incremental joinder and fifth agreement be ratified and approved / conflicts of interest 24/07/2025
    RES13

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: terms of and the transactions contemplated by the eighth amendment be approved / entry into and the performance by the company of its obligations in the eighth amendment be approved / ratification of any or all acts done in connection with the eighth amendment / conflicts of interest 07/04/2025
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: terms of and the transactions contemplated by the seventh amendment be approved / entry into and the performance by the company of its obligations in the seventh amendment be approved / ratification of any or all acts done in connection with the seventh amendment / conflicts of interest 13/08/2024
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Promote success of the company/entry into the third incremental joinder agreement/ratification of acts/interest conflict 24/03/2025
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: company business 15/01/2024
    RES13

    Appointment of Mr Jonathan Godin as a director on Nov 04, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Miss Amalie-Cora Christianna Blackman as a secretary on Sep 23, 2024

    2 pagesAP03

    Termination of appointment of Aron Gibbs as a secretary on Sep 20, 2024

    1 pagesTM02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    First incremental joinder agreement 26/06/2024
    RES13

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 033697180011, created on Nov 08, 2023

    67 pagesMR01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of CWT HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKMAN, Amalie-Cora Christianna
    33 Charterhouse Street
    EC1M 6HA London
    Jj Mack Building
    England
    Secretary
    33 Charterhouse Street
    EC1M 6HA London
    Jj Mack Building
    England
    327427620001
    GODIN, Jonathan
    33 Charterhouse Street
    EC1M 6HA London
    Jj Mack Building
    England
    Director
    33 Charterhouse Street
    EC1M 6HA London
    Jj Mack Building
    England
    FranceFrench329013890001
    HARMAN, Denise
    33 Charterhouse Street
    EC1M 6HA London
    Jj Mack Building
    England
    Director
    33 Charterhouse Street
    EC1M 6HA London
    Jj Mack Building
    England
    IrelandIrish254930760001
    DUCKLIN, Simon Andrew
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    Secretary
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    187564610001
    GIBBS, Aron
    Bank Street
    3rd Floor
    E14 5NR London
    40
    England
    Secretary
    Bank Street
    3rd Floor
    E14 5NR London
    40
    England
    276243680001
    KLEINSCHMIDT, Robert William
    4135 Wild Meadows Drive
    MN 55311 Minneapolis
    Usa
    Secretary
    4135 Wild Meadows Drive
    MN 55311 Minneapolis
    Usa
    United States125200480001
    PARRIS, Adrian
    12 Parkwood Avenue
    KT10 8DG Esher
    Surrey
    Secretary
    12 Parkwood Avenue
    KT10 8DG Esher
    Surrey
    British49606540002
    PHILLIPS, Anita
    7297 Weston Lane North
    Maple Grove
    Minnesota
    55311
    Usa
    Secretary
    7297 Weston Lane North
    Maple Grove
    Minnesota
    55311
    Usa
    American66689730002
    SANOTRA, Narinder
    Bank Street
    E14 5NR London
    40
    England
    Secretary
    Bank Street
    E14 5NR London
    40
    England
    252846990001
    TURNBULL, David Alistair
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    Secretary
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    194147380001
    VEY, Martin Christopher Hamilton
    South View
    SG6 3JH Letchworth Garden City
    17
    England
    Secretary
    South View
    SG6 3JH Letchworth Garden City
    17
    England
    British39260170001
    ANDERSEN, Patrick Nikaan
    Fernhurst Road
    SW6 7JN London
    23
    United Kingdom
    Director
    Fernhurst Road
    SW6 7JN London
    23
    United Kingdom
    United KingdomDanish167049340004
    BESSEC, Manuel Pierre Henri
    Royal Crescent
    W11 4SN London
    3a
    England
    Director
    Royal Crescent
    W11 4SN London
    3a
    England
    EnglandFrench162488350001
    BOWEN, Christopher
    Level 31
    Canary Wharf
    E14 5NR London
    40 Bank Street
    England
    Director
    Level 31
    Canary Wharf
    E14 5NR London
    40 Bank Street
    England
    EnglandBritish190571920002
    DIRACLES, John Michael
    155 Homedale Road
    Hopkins
    Minnesota
    55343
    Usa
    Director
    155 Homedale Road
    Hopkins
    Minnesota
    55343
    Usa
    American63920480001
    DONALD, Alan Charles
    Chiltern Hills Road
    HP9 1PL Beaconsfield
    23
    Buckinghamshire
    England
    Director
    Chiltern Hills Road
    HP9 1PL Beaconsfield
    23
    Buckinghamshire
    England
    EnglandBritish252692000001
    ERICSSON, Ulf Hakan
    High Street
    EN6 5RF Potters Bar
    Maple House
    Hertfordshire
    Director
    High Street
    EN6 5RF Potters Bar
    Maple House
    Hertfordshire
    FranceSwedish130675990001
    JANES, Robert Henry Shringall
    15 15 The Clubhouse
    Melton Park
    IP12 1SZ Woodbridge
    Suffolk
    Director
    15 15 The Clubhouse
    Melton Park
    IP12 1SZ Woodbridge
    Suffolk
    EnglandBritish126916080001
    KAPOOR, Sanjay
    High Street
    EN6 5RF Potters Bar
    Maple House
    England
    Director
    High Street
    EN6 5RF Potters Bar
    Maple House
    England
    NetherlandsBritish,Australian254931180001
    KLEINSCHMIDT, Robert William
    4135 Wild Meadows Drive
    MN 55311 Minneapolis
    Usa
    Director
    4135 Wild Meadows Drive
    MN 55311 Minneapolis
    Usa
    UsaUnited States125200480001
    KUIK, Eric Van
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    Director
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    NetherlandsDutch187559050001
    LOVELL, Richard Grahame
    3 Albany Street
    Regents Park
    NW1 4DX London
    Director
    3 Albany Street
    Regents Park
    NW1 4DX London
    British30904900001
    MARSHALL, Geoffrey Thomas
    295 Alexander Palm Road
    Boca Raton
    Florida 33432
    Director
    295 Alexander Palm Road
    Boca Raton
    Florida 33432
    British27220400003
    MASOUD, Mahmoud
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    Director
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    EnglandDutch187721860002
    PAULSEN, Bruce Lee
    2801 Black Oaks Lane
    Plymouth
    Minnesota
    55447
    Usa
    Director
    2801 Black Oaks Lane
    Plymouth
    Minnesota
    55447
    Usa
    American52749090001
    PHILLIPS, Anita
    7297 Weston Lane North
    Maple Grove
    Minnesota
    55311
    Usa
    Director
    7297 Weston Lane North
    Maple Grove
    Minnesota
    55311
    Usa
    American66689730002
    TURNER, Rhodri Llewelyn Hollister
    Bank Street
    3rd Floor
    E14 5NR London
    40
    England
    Director
    Bank Street
    3rd Floor
    E14 5NR London
    40
    England
    EnglandBritish228199060001
    WALLER, Andrew John
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    Director
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    United KingdomBritish94683430003
    WILSON, Johan Peter, Mr.
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    Director
    Maple House
    High Street
    EN6 5RF Potters Bar
    Hertfordshire
    SwedenSwedish217783870001

    Who are the persons with significant control of CWT HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Charterhouse Street
    EC1M 6HA London
    Jj Mack Building
    England
    Apr 06, 2016
    33 Charterhouse Street
    EC1M 6HA London
    Jj Mack Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5826495
    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.

    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