UKBizDB.co.uk

CWT NEW HOLDCO LTD

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

This company is commonly known as Cwt New Holdco Ltd. The company was founded 18 years ago and was given the registration number 05826495. The firm's registered office is in POTTERS BAR. You can find them at Maple House, High Street, Potters Bar, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CWT NEW HOLDCO LTD
Company Number:05826495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Maple House, High Street, Potters Bar, EN6 5RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Bank Street, 3rd Floor, London, England, E14 5NR

Secretary05 November 2020Active
40, Bank Street, 3rd Floor, London, England, E14 5NR

Director15 January 2019Active
Maple House, High Street, Potters Bar, EN6 5RF

Secretary01 May 2014Active
Maple House, High Street, Potters Bar, EN6 5RF

Secretary31 March 2008Active
4135 Wild Meadows Drive, Minneapolis, Usa, MN 55311

Secretary23 May 2006Active
40, Bank Street, London, England, E14 5NR

Secretary26 November 2018Active
Maple House, High Street, Potters Bar, EN6 5RF

Secretary14 January 2015Active
17, South View, Letchworth Garden City, England, SG6 3JH

Secretary31 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 2006Active
23, Fernhurst Road, London, United Kingdom, SW6 7JN

Director27 February 2012Active
3a, Royal Crescent, London, England, W11 4SN

Director27 February 2012Active
40 Bank Street, 31st Floor, Canary Wharf, London, England, E14 5NR

Director26 August 2014Active
155 Homedale Road, Hopkins, Minnesota, Usa,

Director23 May 2006Active
23, Chiltern Hills Road, Beaconsfield, England, HP9 1PL

Director27 February 2012Active
Maple House, High Street, Potters Bar, EN6 5RF

Director31 March 2008Active
Maple House, High Street, Potters Bar, England, EN6 5RF

Director01 January 2019Active
4135 Wild Meadows Drive, Minneapolis, Usa, MN 55311

Director23 May 2006Active
Maple House, High Street, Potters Bar, EN6 5RF

Director02 May 2014Active
3 Albany Street, Regents Park, London, NW1 4DX

Director31 July 2006Active
Maple House, High Street, Potters Bar, EN6 5RF

Director02 May 2014Active
40, Bank Street, 3rd Floor, London, England, E14 5NR

Director29 March 2017Active
Maple House, High Street, Potters Bar, EN6 5RF

Director31 July 2006Active
Maple House, High Street, Potters Bar, EN6 5RF

Director01 November 2016Active

People with Significant Control

Mrs Marilyn Arleen Nelson
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:American
Country of residence:United States
Address:301, Carlson Parkway, Minnetonka, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Barbara Ann Carlson Gage
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:American
Country of residence:United States
Address:301, Carlson Parkway, Minnetonka, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type full.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Address

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

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Address

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

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download
2020-11-06Officers

Appoint person secretary company with name date.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-19Resolution

Resolution.

Download
2020-06-26Address

Change sail address company with old address new address.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.