UKBizDB.co.uk

CPW TECHNOLOGY SERVICES LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Portal Way, London, W3 6RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Portal Way, London, United Kingdom, W3 6RS

Secretary14 March 2019Active
1 Portal Way, London, W3 6RS

Director16 November 2023Active
1 Portal Way, London, W3 6RS

Director10 October 2022Active
1 Portal Way, London, W3 6RS

Director25 April 2023Active
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TG

Secretary20 March 2015Active
1 Portal Way, London, W3 6RS

Secretary26 June 2013Active
1 Portal Way, London, W3 6RS

Secretary03 March 2010Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary15 December 1993Active
84 Campden Street, London, W8 7EN

Secretary09 May 1995Active
Hollygarth 14 The Avenue, Halifax, HX3 8NP

Secretary11 March 1994Active
1, Portal Way, London, United Kingdom, W3 6RS

Secretary14 August 2015Active
1 Portal Way, London, W3 6RS

Secretary01 September 2002Active
5 High Oaks Road, Welwyn Garden City, AL8 7BJ

Secretary06 June 2000Active
Flat 4 4 Roland Gardens, London, SW7 3PM

Secretary09 May 1995Active
1, Portal Way, London, United Kingdom, W3 6RS

Secretary17 December 2018Active
1 Portal Way, London, W3 6RS

Secretary01 May 2014Active
1 Portal Way, London, W3 6RS

Secretary07 July 2010Active
1 Portal Way, London, W3 6RS

Director31 August 2011Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director15 December 1993Active
1 Portal Way, London, W3 6RS

Director19 July 2012Active
1, Portal Way, London, W3 6RS

Director19 July 2012Active
1 Portal Way, London, W3 6RS

Director09 May 1995Active
Hollygarth 14 The Avenue, Halifax, HX3 8NP

Director11 March 1994Active
62 Clovelly Road, Ealing, London, W5 5HE

Director02 December 2002Active
1 Portal Way, London, W3 6RS

Director04 January 2019Active
1 Portal Way, London, W3 6RS

Director30 January 2020Active
21 Church Farm Close, Bierton, Buckinghamshire, HP22 5EL

Director02 December 2002Active
1 Portal Way, London, W3 6RS

Director14 January 2011Active
1 Portal Way, London, W3 6RS

Director29 January 2021Active
2 Church Crescent, Whetstone, London, N20 0JP

Director02 December 2002Active
1 Portal Way, London, W3 6RS

Director02 December 2002Active
1, Portal Way, London, United Kingdom, W3 6RS

Director17 February 2016Active
25 Node Way Gardens, Welwyn, AL6 9FD

Director02 December 2002Active
1 Portal Way, London, W3 6RS

Director13 October 2008Active
1 Portal Way, London, W3 6RS

Director21 May 2018Active

People with Significant Control

Currys Retail Limited
Notified on:06 April 2016
Status:Active
Address:1, Portal Way, London, W3 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-21Officers

Termination director company with name termination date.

Download
2023-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2022-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-03-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-08Accounts

Legacy.

Download
2022-03-08Other

Legacy.

Download
2022-03-08Other

Legacy.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-01Accounts

Legacy.

Download
2021-03-01Other

Legacy.

Download
2021-03-01Other

Legacy.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-02-04Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.