CWIG LIMITED

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

    Company NameCWIG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07051171
    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 CWIG LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is CWIG LIMITED located?

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

    What were the previous names of CWIG LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2883 LIMITEDOct 20, 2009Oct 20, 2009

    What are the latest accounts for CWIG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CWIG LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for CWIG LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on May 15, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium reduced 01/05/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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 Oct 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    17 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 CWIG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEGG, Leah Helena
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Secretary
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    211342560001
    PEGG, Leah Helena
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    United KingdomEnglishCompany Secretary215029880003
    READ, Matthew Edward
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    Director
    161 Hammersmith Road
    W6 8BS London
    Griffin House
    United Kingdom
    EnglandEnglishTreasurer241723310001
    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
    186166650001
    UNDERWOOD, Clare
    26 Red Lion Square
    WC1R 8HQ London
    3rd Floor
    Secretary
    26 Red Lion Square
    WC1R 8HQ London
    3rd Floor
    British148798780001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    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 KingdomBritishChief Financial Officer142332880003
    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/AustralianLawyer167792880002
    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 KingdomBritishLawyer116364250001
    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 KingdomBritishAccountant207123690001
    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 KingdomBritishCompany Secretary189284200001
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritishCorporate Assistant134730290001
    PARKINSON, Andrew James
    Red Lion Square
    WC1R 4HQ London
    Third Floor 26
    Director
    Red Lion Square
    WC1R 4HQ London
    Third Floor 26
    United KingdomBritishCompany Director49230290001
    PATEL, Chatan
    Red Lion Square
    WC1R 4HQ London
    Third Floor 26
    Director
    Red Lion Square
    WC1R 4HQ London
    Third Floor 26
    EnglandBritishAccountant186156910001
    PENNINGTON, Timothy Lincoln
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritishBanker133720580001
    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 KingdomIrishAccountant215029950001
    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 KingdomBritishCompany Director163873710002
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of CWIG 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