CPW NETWORK SERVICES LIMITED
Overview
| Company Name | CPW NETWORK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05408812 |
| 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 CPW NETWORK SERVICES LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CPW NETWORK SERVICES LIMITED located?
| Registered Office Address | Soapworks Ordsall Lane M5 3TT Salford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CPW NETWORK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AOL SERVICES (UK) LIMITED | Apr 08, 2005 | Apr 08, 2005 |
| HONOURCORP LIMITED | Mar 31, 2005 | Mar 31, 2005 |
What are the latest accounts for CPW NETWORK SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CPW NETWORK SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for CPW NETWORK SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Henry Jonathan Davies as a director on Jan 13, 2026 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 13 pages | AA | ||
legacy | 90 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr James Donald Smith on Dec 19, 2024 | 2 pages | CH01 | ||
Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT | 1 pages | AD04 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 13 pages | AA | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Charles William Dunstone as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Phil John Eayres as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 14 pages | AA | ||
legacy | 92 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr James Donald Smith as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Giles Thackray as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2022 | 14 pages | AA | ||
Who are the officers of CPW NETWORK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Henry Jonathan | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 201206200001 | |||||
| DUNSTONE, Charles William | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 281281310001 | |||||
| SMITH, James Donald | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | Scotland | British | 187747400004 | |||||
| MARSHALL, Scott | Secretary | Evesham Street W11 4AR London 11 United Kingdom | 149638080001 | |||||||
| MORRIS, Timothy Simon | Secretary | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | British | 40239070005 | ||||||
| WALES, Anthony Edward | Secretary | South Lodge Knipp Hill KT11 2PE Cobham Surrey | British | 41576320002 | ||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| BOE, Randall James | Director | 22000 Aol Way 20166 Dulles Virginia Usa | American | 81767790001 | ||||||
| CARR, Geoffrey David Granville | Director | 32 The Square Brill HP18 9RP Aylesbury Buckinghamshire | British | 111361060001 | ||||||
| CONSTANDA, Dan | Director | 94 Troy Court High Street Kensington W8 7RE London | British | 114877740001 | ||||||
| DORSMAN, Clive | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 51112550001 | |||||
| EAYRES, Phil John, Mr | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 280803240001 | |||||
| FERRY, Kate | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 243737680001 | |||||
| GOLDIE, David Carruth | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 67236850002 | |||||
| HARDING, Diana Mary | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 154732960001 | |||||
| HARRISON, Tristia Adele | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 183809010001 | |||||
| HOLLISTER, Mark | Director | Springfield House 1 Bartlett Close OX10 9EW Wallingford Oxfordshire | United Kingdom | British | 73129190001 | |||||
| LANGSTAFF, Nigel Jeremy | Director | 21 Townsend Road TW9 1XH Richmond Surrey | England | British | 57344290003 | |||||
| MAKIN, Stephen | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 180045990001 | |||||
| MCQUADE, Colin John | Director | 1 North Court Clevedon Road TW1 2HS Twickenham Middlesex | British | 111361020001 | ||||||
| MORRIS, Timothy Simon | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 40239070006 | |||||
| MORRIS, Timothy Simon | Director | Wey Cottage Wey Road KT13 8HN Weybridge Surrey | United Kingdom | British | 40239070005 | |||||
| PINNINGTON, Andrew | Director | 37 Delaford Street SW6 7LT London | British | 68756190002 | ||||||
| SPACKMAN, Giles Richard Lovell | Director | 53 Bassein Park Road W12 9RW London | British | 50405710002 | ||||||
| STIRLING, Amy | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 148673880001 | |||||
| STONE, Jonathan Andrew | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 127631270001 | |||||
| SWAD, Stephen Mark | Director | 22260 Pacific Boulevard Dulles Va20166 Usa | American | 91377630001 | ||||||
| TAYLOR, Roger William | Director | Appletrees 2 Beechwood Road HP9 1HP Beaconsfield Buckinghamshire | England | British | 69496240002 | |||||
| THACKRAY, Jonathan Giles, Mr | Director | Ordsall Lane Salford M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 300088100001 | |||||
| THOMAS, James | Director | 80 Hammersmith Road London W14 8UD | United Kingdom | British | 106656220001 | |||||
| THOMSON, Karen Ann | Director | 30 York Avenue SW14 7LG London | England | British | 91684690001 | |||||
| TORRENS, Iain William | Director | Evesham Street W11 4AR London 11 | England | British | 120015110003 | |||||
| WATKINSON, Diane Rohleder | Director | 11366 Seneca Knoll Drive Great Falls Virginia Va 22066 United States | American | 99610000001 | ||||||
| WOLFFE, David | Director | Glasslyn Road N8 8RH London 36 | United Kingdom | British | 91684770001 |
Who are the persons with significant control of CPW NETWORK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talktalk Communications Limited | Apr 06, 2016 | Ordsall Lane M5 3TT Salford Soapworks 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