CWC COMMUNICATIONS LIMITED

CWC COMMUNICATIONS LIMITED

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

    Company NameCWC COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04256100
    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 CWC COMMUNICATIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CWC COMMUNICATIONS LIMITED located?

    Registered Office Address
    120 Kings Road
    SW3 4TR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CWC COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CWIG LIMITEDJun 20, 2008Jun 20, 2008
    CABLE & WIRELESS REGIONAL LIMITEDMar 12, 2002Mar 12, 2002
    COPPER HOLDINGS LIMITEDJul 20, 2001Jul 20, 2001

    What are the latest accounts for CWC COMMUNICATIONS 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 CWC COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for CWC COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Director's details changed for Mr Matthew Edward Read on Nov 06, 2025

    2 pagesCH01

    Director's details changed for Miss Leah Helena Pegg on Nov 06, 2025

    2 pagesCH01

    Secretary's details changed for Leah Helena Pegg on Nov 06, 2025

    1 pagesCH03

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Change of details for Sable Holding Limited as a person with significant control on May 12, 2025

    2 pagesPSC05

    Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 120 Kings Road London SW3 4TR on May 12, 2025

    1 pagesAD01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miss Leah Helena Pegg on Oct 01, 2022

    2 pagesCH01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Miss Leah Helena Pegg on Nov 14, 2019

    2 pagesCH01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Appointment of Mr Matthew Edward Read as a director on Jan 05, 2018

    2 pagesAP01

    Termination of appointment of Belinda Catherine Stockwell as a director on Jan 05, 2018

    1 pagesTM01

    Who are the officers of CWC COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEGG, Leah Helena
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    Secretary
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    211342550001
    PEGG, Leah Helena
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    Director
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    United KingdomEnglish215029880003
    READ, Matthew Edward
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    Director
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    EnglandEnglish241723310001
    BELL, Elinor
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Secretary
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    British154325820001
    BOLTON, Jonathan Mark
    4 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    Secretary
    4 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    British15931960004
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MARTIN, Emily Louise
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    Secretary
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    185850400001
    UNDERWOOD, Clare
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    United Kingdom
    Secretary
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    United Kingdom
    British172193680001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Director
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    EnglandBritish15931960005
    BRACKEN, Charles Henry Rowland
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomBritish142332880003
    BRADBERRY, Belinda Holly Yvette
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    Director
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    United StatesBritish/Australian167792880002
    CHEESEWRIGHT, James
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    Director
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    United KingdomBritish80646020001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    DAVIS, Philip Stephen James
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    British126859820002
    DODD, Richard Hugh
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    British122127990002
    DUNLOP, Adam
    5 Roskell Road
    SW15 1DS London
    Director
    5 Roskell Road
    SW15 1DS London
    United KingdomBritish119613620001
    EVANS, Jeremy Lewis
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomBritish116364250001
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    British70579740002
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Director
    63 Casewick Road
    SE27 0TB London
    United KingdomBritish66806360001
    JAMES, Bronwyn Margaret
    10 Cairns Road
    SW11 1ES London
    Director
    10 Cairns Road
    SW11 1ES London
    Australian106522770001
    JANKOVICH BESAN, Janos Peter Maria
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    British115369620003
    LAWSON, Ian James
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    Director
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    United KingdomBritish207123690001
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    British51239200003
    MARTIN, Emily Louise
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    Director
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    United KingdomBritish189284200001
    MORTIMER, Roger Farnol
    Caldecote Lodge
    SG18 9BH Upper Caldecote
    Bedfordshire
    Director
    Caldecote Lodge
    SG18 9BH Upper Caldecote
    Bedfordshire
    British80645860001
    PARKINSON, Andrew James
    Floor
    26 Red Lion Square
    WC1R 4HQ London
    3rd
    United Kingdom
    Director
    Floor
    26 Red Lion Square
    WC1R 4HQ London
    3rd
    United Kingdom
    United KingdomBritish49230290001
    PATEL, Chatan
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    EnglandBritish186156910001
    PENNINGTON, Timothy Lincoln
    Floor
    26 Red Lion Square
    WC1R 4HQ London
    3rd
    United Kingdom
    Director
    Floor
    26 Red Lion Square
    WC1R 4HQ London
    3rd
    United Kingdom
    UkBritish133720580001
    STOCKWELL, Belinda Catherine
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomIrish215029950001
    UNDERWOOD, Clare Patricia
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    Director
    62-65 Chandos Place
    WC2N 4HG London
    2nd Floor
    United Kingdom
    United KingdomBritish163873710002

    Who are the persons with significant control of CWC COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    Apr 06, 2016
    Kings Road
    SW3 4TR London
    120
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number4925643
    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