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, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
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 | |
---|---|---|---|---|
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 | ||
legacy | 85 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Jonathan Giles Thackray as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2021 | 13 pages | AA | ||
legacy | 122 pages | PARENT_ACC | ||
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 |
---|---|---|---|---|---|---|---|---|---|---|
DUNSTONE, Charles William | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | Director | 281281310001 | ||||
SMITH, James Donald | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | Director | 308326750001 | ||||
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 | Solicitor | 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 | Generel Counsel | 81767790001 | |||||
CARR, Geoffrey David Granville | Director | 32 The Square Brill HP18 9RP Aylesbury Buckinghamshire | British | Senior Vp Access | 111361060001 | |||||
CONSTANDA, Dan | Director | 94 Troy Court High Street Kensington W8 7RE London | British | Financial Director | 114877740001 | |||||
DORSMAN, Clive | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | Director | 51112550001 | ||||
EAYRES, Phil John, Mr | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | Chief Financial Officer | 280803240001 | ||||
FERRY, Kate | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | Cfo | 243737680001 | ||||
GOLDIE, David Carruth | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | Director | 67236850002 | ||||
HARDING, Diana Mary | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | Ceo | 154732960001 | ||||
HARRISON, Tristia Adele, Dame | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | Director | 183809010001 | ||||
HOLLISTER, Mark | Director | Springfield House 1 Bartlett Close OX10 9EW Wallingford Oxfordshire | United Kingdom | British | Director | 73129190001 | ||||
LANGSTAFF, Nigel Jeremy | Director | 21 Townsend Road TW9 1XH Richmond Surrey | England | British | Accountant | 57344290002 | ||||
MAKIN, Stephen | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | Cfo | 180045990001 | ||||
MCQUADE, Colin John | Director | 1 North Court Clevedon Road TW1 2HS Twickenham Middlesex | British | Cto | 111361020001 | |||||
MORRIS, Timothy Simon | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | Solicitor | 40239070006 | ||||
MORRIS, Timothy Simon | Director | Wey Cottage Wey Road KT13 8HN Weybridge Surrey | United Kingdom | British | Solicitor | 40239070005 | ||||
PINNINGTON, Andrew | Director | 37 Delaford Street SW6 7LT London | British | Director | 68756190002 | |||||
SPACKMAN, Giles Richard Lovell | Director | 53 Bassein Park Road W12 9RW London | British | Cfo | 50405710002 | |||||
STIRLING, Amy | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | Finance Director | 148673880001 | ||||
STONE, Jonathan Andrew | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | Director | 127631270001 | ||||
SWAD, Stephen Mark | Director | 22260 Pacific Boulevard Dulles Va20166 Usa | American | Cfo | 91377630001 | |||||
TAYLOR, Roger William | Director | Appletrees 2 Beechwood Road HP9 1HP Beaconsfield Buckinghamshire | England | British | Finance Director | 69496240002 | ||||
THACKRAY, Jonathan Giles, Mr | Director | Ordsall Lane Salford M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | Director | 300088100001 | ||||
THOMAS, James | Director | 80 Hammersmith Road London W14 8UD | United Kingdom | British | Director | 106656220001 | ||||
THOMSON, Karen Ann | Director | 30 York Avenue SW14 7LG London | England | British | Ceo | 91684690001 | ||||
TORRENS, Iain William | Director | Evesham Street W11 4AR London 11 | England | British | Company Director | 120015110003 | ||||
WATKINSON, Diane Rohleder | Director | 11366 Seneca Knoll Drive Great Falls Virginia Va 22066 United States | American | Tax Attorney | 99610000001 | |||||
WOLFFE, David | Director | Glasslyn Road N8 8RH London 36 | United Kingdom | British | Cfo | 91684770001 | ||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 |
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