UKBizDB.co.uk

CDW FINANCE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cdw Finance Holdings Limited. The company was founded 17 years ago and was given the registration number 05872067. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CDW FINANCE HOLDINGS LIMITED
Company Number:05872067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, North Milwaukee Avenue, Vernon Hills, Illinois, United States, 60061

Director01 March 2018Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director01 January 2021Active
200, North Milwaukee Avenue, Vernon Hills, Illinois, United States, 60061

Director07 June 2022Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director01 December 2020Active
Badgers Oak, 23 Croye Close, Andover, SP10 3AF

Secretary04 July 2008Active
3 Coleridge Square, 552 Kings Road, London, SW10 0RT

Secretary20 July 2006Active
3 Ostler Close, St Michaels Mead, Bishops Stortford, CM23 4FT

Secretary07 June 2007Active
10, Fleet Place, London, EC4M 7RB

Secretary29 January 2016Active
30, Chiddingfold, London, England, N12 7EY

Secretary07 June 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 2006Active
18 Brooklands Avenue, Cambridge, CB2 8BB

Director11 August 2008Active
The Old School House, Stert, Devizes, SN10 3JD

Director01 April 2007Active
Badgers Oak, 23 Croye Close, Andover, SP10 3AF

Director01 July 2008Active
10, Fleet Place, London, EC4M 7RB

Director14 November 2006Active
The Grange, Lamberhurst Quarter, Tunbridge Wells, TN3 8AN

Director09 August 2006Active
75 Tri-State International, Lincolnshire, United States,

Director28 February 2017Active
2, Lancaster Drive, London, England, NW3 4HA

Director20 July 2006Active
181 Blagdon Road, New Malden, KT3 4AN

Director20 July 2006Active
75 Tri-State International, Lincolnshire, Illinois,

Director28 February 2017Active
523, Waterside, Chesham, England, HP5 1QF

Director04 July 2012Active
47, Forest Drive, Orpington, England, BR2 6EE

Director07 June 2011Active
75 Tri-State International, Lincolnshire, Usa,

Director28 February 2017Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director01 December 2020Active
115, Hydethorpe Road, Balham, London, England, SW12 0JF

Director05 March 2012Active
10, Fleet Place, London, United Kingdom, EC4M 7RB

Director28 February 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 2006Active

People with Significant Control

Cdw Finance Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor One New Change, London, United Kingdom, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.