This company is commonly known as Cpw Technology Services Limited. The company was founded 30 years ago and was given the registration number 02881162. The firm's registered office is in . You can find them at 1 Portal Way, London, , . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CPW TECHNOLOGY SERVICES LIMITED |
---|---|---|
Company Number | : | 02881162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1993 |
End of financial year | : | 01 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Portal Way, London, W3 6RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Portal Way, London, United Kingdom, W3 6RS | Secretary | 14 March 2019 | Active |
1 Portal Way, London, W3 6RS | Director | 16 November 2023 | Active |
1 Portal Way, London, W3 6RS | Director | 10 October 2022 | Active |
1 Portal Way, London, W3 6RS | Director | 25 April 2023 | Active |
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TG | Secretary | 20 March 2015 | Active |
1 Portal Way, London, W3 6RS | Secretary | 26 June 2013 | Active |
1 Portal Way, London, W3 6RS | Secretary | 03 March 2010 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 15 December 1993 | Active |
84 Campden Street, London, W8 7EN | Secretary | 09 May 1995 | Active |
Hollygarth 14 The Avenue, Halifax, HX3 8NP | Secretary | 11 March 1994 | Active |
1, Portal Way, London, United Kingdom, W3 6RS | Secretary | 14 August 2015 | Active |
1 Portal Way, London, W3 6RS | Secretary | 01 September 2002 | Active |
5 High Oaks Road, Welwyn Garden City, AL8 7BJ | Secretary | 06 June 2000 | Active |
Flat 4 4 Roland Gardens, London, SW7 3PM | Secretary | 09 May 1995 | Active |
1, Portal Way, London, United Kingdom, W3 6RS | Secretary | 17 December 2018 | Active |
1 Portal Way, London, W3 6RS | Secretary | 01 May 2014 | Active |
1 Portal Way, London, W3 6RS | Secretary | 07 July 2010 | Active |
1 Portal Way, London, W3 6RS | Director | 31 August 2011 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 15 December 1993 | Active |
1 Portal Way, London, W3 6RS | Director | 19 July 2012 | Active |
1, Portal Way, London, W3 6RS | Director | 19 July 2012 | Active |
1 Portal Way, London, W3 6RS | Director | 09 May 1995 | Active |
Hollygarth 14 The Avenue, Halifax, HX3 8NP | Director | 11 March 1994 | Active |
62 Clovelly Road, Ealing, London, W5 5HE | Director | 02 December 2002 | Active |
1 Portal Way, London, W3 6RS | Director | 04 January 2019 | Active |
1 Portal Way, London, W3 6RS | Director | 30 January 2020 | Active |
21 Church Farm Close, Bierton, Buckinghamshire, HP22 5EL | Director | 02 December 2002 | Active |
1 Portal Way, London, W3 6RS | Director | 14 January 2011 | Active |
1 Portal Way, London, W3 6RS | Director | 29 January 2021 | Active |
2 Church Crescent, Whetstone, London, N20 0JP | Director | 02 December 2002 | Active |
1 Portal Way, London, W3 6RS | Director | 02 December 2002 | Active |
1, Portal Way, London, United Kingdom, W3 6RS | Director | 17 February 2016 | Active |
25 Node Way Gardens, Welwyn, AL6 9FD | Director | 02 December 2002 | Active |
1 Portal Way, London, W3 6RS | Director | 13 October 2008 | Active |
1 Portal Way, London, W3 6RS | Director | 21 May 2018 | Active |
Currys Retail Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 1, Portal Way, London, W3 6RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-08 | Accounts | Legacy. | Download |
2022-03-08 | Other | Legacy. | Download |
2022-03-08 | Other | Legacy. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-01 | Accounts | Legacy. | Download |
2021-03-01 | Other | Legacy. | Download |
2021-03-01 | Other | Legacy. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-02-04 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.