CWC COMMUNICATIONS LIMITED
Overview
| Company Name | CWC COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04256100 |
| 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 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 Address | No |
What were the previous names of CWC COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CWIG LIMITED | Jun 20, 2008 | Jun 20, 2008 |
| CABLE & WIRELESS REGIONAL LIMITED | Mar 12, 2002 | Mar 12, 2002 |
| COPPER HOLDINGS LIMITED | Jul 20, 2001 | Jul 20, 2001 |
What are the latest accounts for CWC COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CWC COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for CWC COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Director's details changed for Mr Matthew Edward Read on Nov 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Leah Helena Pegg on Nov 06, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Leah Helena Pegg on Nov 06, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Sable Holding Limited as a person with significant control on May 12, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Leah Helena Pegg on Oct 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Leah Helena Pegg on Nov 14, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Appointment of Mr Matthew Edward Read as a director on Jan 05, 2018 | 2 pages | AP01 | ||
Termination of appointment of Belinda Catherine Stockwell as a director on Jan 05, 2018 | 1 pages | TM01 | ||
Who are the officers of CWC COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEGG, Leah Helena | Secretary | Kings Road SW3 4TR London 120 United Kingdom | 211342550001 | |||||||
| PEGG, Leah Helena | Director | Kings Road SW3 4TR London 120 United Kingdom | United Kingdom | English | 215029880003 | |||||
| READ, Matthew Edward | Director | Kings Road SW3 4TR London 120 United Kingdom | England | English | 241723310001 | |||||
| BELL, Elinor | Secretary | 26 Red Lion Square WC1R 4HQ London 3rd Floor | British | 154325820001 | ||||||
| BOLTON, Jonathan Mark | Secretary | 4 Westbury Lodge Close HA5 3FG Pinner Middlesex | British | 15931960004 | ||||||
| DAVIDSON, Lorraine | Secretary | 18b Denver Road N16 5JH London | British | 103543780001 | ||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||
| MARTIN, Emily Louise | Secretary | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | 185850400001 | |||||||
| UNDERWOOD, Clare | Secretary | 26 Red Lion Square WC1R 4HQ London 3rd Floor United Kingdom | British | 172193680001 | ||||||
| BOLTON, Jonathan Mark | Director | 22 Winchester Drive HA5 1DB Pinner Middlesex | England | British | 15931960005 | |||||
| BRACKEN, Charles Henry Rowland | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | 142332880003 | |||||
| BRADBERRY, Belinda Holly Yvette | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United States | British/Australian | 167792880002 | |||||
| CHEESEWRIGHT, James | Director | Horton Meadow Heyshott GU29 0DL Midhurst West Sussex | United Kingdom | British | 80646020001 | |||||
| CLAYDON, Kenneth Keith | Director | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||
| DAVIS, Philip Stephen James | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | British | 126859820002 | ||||||
| DODD, Richard Hugh | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | British | 122127990002 | ||||||
| DUNLOP, Adam | Director | 5 Roskell Road SW15 1DS London | United Kingdom | British | 119613620001 | |||||
| EVANS, Jeremy Lewis | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | 116364250001 | |||||
| FITZ, Joseph Daniel | Director | 35 Aria House 5-15 Newton Street Covent Garden WC2B 5EN London | British | 70579740002 | ||||||
| HANSCOMB, Heledd Mair | Director | 63 Casewick Road SE27 0TB London | United Kingdom | British | 66806360001 | |||||
| JAMES, Bronwyn Margaret | Director | 10 Cairns Road SW11 1ES London | Australian | 106522770001 | ||||||
| JANKOVICH BESAN, Janos Peter Maria | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | British | 115369620003 | ||||||
| LAWSON, Ian James | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United Kingdom | British | 207123690001 | |||||
| LERWILL, Robert Earl | Director | Water Street WC2R 3LA London 1 | British | 51239200003 | ||||||
| MARTIN, Emily Louise | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United Kingdom | British | 189284200001 | |||||
| MORTIMER, Roger Farnol | Director | Caldecote Lodge SG18 9BH Upper Caldecote Bedfordshire | British | 80645860001 | ||||||
| PARKINSON, Andrew James | Director | Floor 26 Red Lion Square WC1R 4HQ London 3rd United Kingdom | United Kingdom | British | 49230290001 | |||||
| PATEL, Chatan | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | England | British | 186156910001 | |||||
| PENNINGTON, Timothy Lincoln | Director | Floor 26 Red Lion Square WC1R 4HQ London 3rd United Kingdom | Uk | British | 133720580001 | |||||
| STOCKWELL, Belinda Catherine | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | Irish | 215029950001 | |||||
| UNDERWOOD, Clare Patricia | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United Kingdom | British | 163873710002 |
Who are the persons with significant control of CWC COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sable Holding Limited | Apr 06, 2016 | Kings Road SW3 4TR London 120 United Kingdom | No | ||||||||||
| |||||||||||||
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