UKBizDB.co.uk

CWC COMMUNICATIONS LIMITED

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

This company is commonly known as Cwc Communications Limited. The company was founded 22 years ago and was given the registration number 04256100. The firm's registered office is in LONDON. You can find them at Griffin House, 161 Hammersmith Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CWC COMMUNICATIONS LIMITED
Company Number:04256100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Secretary31 July 2016Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director20 September 2016Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director05 January 2018Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Secretary30 July 2010Active
4 Westbury Lodge Close, Pinner, HA5 3FG

Secretary20 July 2001Active
18b Denver Road, London, N16 5JH

Secretary31 January 2005Active
63 Casewick Road, London, SE27 0TB

Secretary31 January 2005Active
63 Casewick Road, London, SE27 0TB

Secretary30 July 2001Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Secretary06 March 2014Active
3rd Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ

Secretary12 September 2012Active
22 Winchester Drive, Pinner, HA5 1DB

Director30 July 2001Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director16 May 2016Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Director13 March 2012Active
Horton Meadow, Heyshott, Midhurst, GU29 0DL

Director18 February 2002Active
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS

Director20 July 2001Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director02 May 2008Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director07 April 2005Active
5 Roskell Road, London, SW15 1DS

Director19 February 2007Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director16 May 2016Active
35 Aria House, 5-15 Newton Street Covent Garden, London, WC2B 5EN

Director20 July 2001Active
63 Casewick Road, London, SE27 0TB

Director28 February 2005Active
10 Cairns Road, London, SW11 1ES

Director12 July 2005Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director01 September 2006Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Director06 March 2014Active
1, Water Street, London, WC2R 3LA

Director30 July 2001Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Director22 July 2014Active
Caldecote Lodge, Upper Caldecote, SG18 9BH

Director18 February 2002Active
3rd, Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ

Director10 February 2009Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director13 March 2014Active
3rd, Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ

Director29 September 2008Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director20 September 2016Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Director10 February 2009Active

People with Significant Control

Sable Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 62-65, Chandos Place, London, United Kingdom, WC2N 4HG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Change person director company with change date.

Download
2017-07-10Officers

Change person secretary company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-06-30Address

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

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-12-30Accounts

Change account reference date company current shortened.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.