CWIG LIMITED
Overview
Company Name | CWIG LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07051171 |
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 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 Address | No |
What were the previous names of CWIG LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 2883 LIMITED | Oct 20, 2009 | Oct 20, 2009 |
What are the latest accounts for CWIG LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CWIG LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for CWIG LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on May 15, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Miss Leah Helena Pegg on Oct 01, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||
Director's details changed for Miss Leah Helena Pegg on Nov 14, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 17 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 CWIG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEGG, Leah Helena | Secretary | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | 211342560001 | |||||||||||
PEGG, Leah Helena | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | English | Company Secretary | 215029880003 | ||||||||
READ, Matthew Edward | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | England | English | Treasurer | 241723310001 | ||||||||
MARTIN, Emily Louise | Secretary | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | 186166650001 | |||||||||||
UNDERWOOD, Clare | Secretary | 26 Red Lion Square WC1R 8HQ London 3rd Floor | British | 148798780001 | ||||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
BRACKEN, Charles Henry Rowland | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | Chief Financial Officer | 142332880003 | ||||||||
BRADBERRY, Belinda Holly Yvette | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United States | British/Australian | Lawyer | 167792880002 | ||||||||
EVANS, Jeremy Lewis | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | Lawyer | 116364250001 | ||||||||
LAWSON, Ian James | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United Kingdom | British | Accountant | 207123690001 | ||||||||
MARTIN, Emily Louise | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United Kingdom | British | Company Secretary | 189284200001 | ||||||||
MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | Corporate Assistant | 134730290001 | ||||||||
PARKINSON, Andrew James | Director | Red Lion Square WC1R 4HQ London Third Floor 26 | United Kingdom | British | Company Director | 49230290001 | ||||||||
PATEL, Chatan | Director | Red Lion Square WC1R 4HQ London Third Floor 26 | England | British | Accountant | 186156910001 | ||||||||
PENNINGTON, Timothy Lincoln | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | Banker | 133720580001 | ||||||||
STOCKWELL, Belinda Catherine | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | Irish | Accountant | 215029950001 | ||||||||
UNDERWOOD, Clare Patricia | Director | 62-65 Chandos Place WC2N 4HG London 2nd Floor United Kingdom | United Kingdom | British | Company Director | 163873710002 | ||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of CWIG 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