C W CORPORATE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

C W CORPORATE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01997927

Incorporation date

10/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Marlborough House, 37 Prospect Hill, Redditch, Worcestershire B97 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1986)
dot icon20/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-29
dot icon03/04/2025
Director's details changed for Mr Aneesh Jacob Thomas on 2025-04-01
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon28/08/2024
Unaudited abridged accounts made up to 2023-12-29
dot icon13/03/2024
Director's details changed for Mr Jai Kumar on 2024-03-11
dot icon13/03/2024
Cessation of Nigel John Curtis as a person with significant control on 2024-03-11
dot icon13/03/2024
Director's details changed for Mr Aneesh Jacob Thomas on 2024-03-11
dot icon12/03/2024
Notification of Lenity Information Services Ltd as a person with significant control on 2024-03-11
dot icon12/03/2024
Appointment of Mr Jai Kumar as a director on 2024-03-11
dot icon12/03/2024
Termination of appointment of Nigel John Curtis as a director on 2024-03-11
dot icon12/03/2024
Appointment of Mr Aneesh Jacob Thomas as a director on 2024-03-11
dot icon12/03/2024
Termination of appointment of Stefan Jeremy Sandford Volak as a secretary on 2024-03-11
dot icon12/03/2024
Termination of appointment of Stefan Jeremy Sandford Volak as a director on 2024-03-11
dot icon12/03/2024
Cessation of Stefan Jeremy Volak as a person with significant control on 2024-03-11
dot icon11/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon27/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Termination of appointment of Nigel Clegg as a director
dot icon31/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon31/10/2012
Director's details changed for Stefan Jeremy Sandford Volak on 2012-09-18
dot icon31/10/2012
Director's details changed for Mr Nigel John Curtis on 2012-09-18
dot icon31/10/2012
Director's details changed for Mr Nigel Andrew Clegg on 2012-09-18
dot icon31/10/2012
Secretary's details changed for Stefan Jeremy Sandford Volak on 2012-09-18
dot icon14/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Nigel Andrew Clegg on 2010-05-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 18/09/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 18/09/08; full list of members
dot icon17/10/2008
Director's change of particulars / nigel clegg / 18/09/2008
dot icon17/10/2008
Ad 17/10/08\gbp si 200@1=200\gbp ic 1400/1600\
dot icon18/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 18/09/07; full list of members
dot icon05/06/2007
New director appointed
dot icon26/02/2007
Return made up to 18/09/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 18/09/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/10/2004
Return made up to 18/09/04; full list of members
dot icon02/12/2003
Return made up to 18/09/03; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 18/09/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/11/2001
Return made up to 18/09/01; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/11/2000
Return made up to 18/09/00; full list of members
dot icon03/11/2000
Registered office changed on 03/11/00 from: 12 - 14 hewell road barnt green birmingham B45 8NE
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/12/1999
Certificate of change of name
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon14/09/1999
Return made up to 18/09/99; full list of members
dot icon16/06/1999
Ad 30/04/99--------- £ si 900@1=900 £ ic 500/1400
dot icon09/11/1998
Return made up to 18/09/98; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon06/11/1997
Accounts for a small company made up to 1996-12-31
dot icon09/10/1997
Secretary's particulars changed;director's particulars changed
dot icon07/10/1997
Return made up to 18/09/97; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon26/09/1996
Return made up to 18/09/96; change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon18/09/1995
Return made up to 18/09/95; no change of members
dot icon23/11/1994
Return made up to 18/09/94; full list of members
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/03/1994
New secretary appointed;new director appointed
dot icon18/03/1994
Director resigned
dot icon18/03/1994
Secretary resigned
dot icon01/10/1993
Return made up to 18/09/93; no change of members
dot icon23/09/1993
Accounts for a small company made up to 1992-12-31
dot icon11/11/1992
Return made up to 18/09/92; full list of members
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon05/04/1992
Memorandum and Articles of Association
dot icon05/04/1992
Memorandum and Articles of Association
dot icon05/04/1992
Ad 18/03/92--------- £ si 400@1=400 £ ic 100/500
dot icon05/04/1992
Resolutions
dot icon05/04/1992
Resolutions
dot icon05/04/1992
Resolutions
dot icon05/04/1992
£ nc 10000/11000 18/03/92
dot icon30/01/1992
Accounts for a small company made up to 1990-12-31
dot icon30/01/1992
Return made up to 18/09/91; no change of members
dot icon10/01/1992
Resolutions
dot icon10/01/1992
Resolutions
dot icon10/01/1992
£ nc 100/10000 09/12/91
dot icon07/01/1992
Certificate of change of name
dot icon07/01/1992
Certificate of change of name
dot icon03/01/1992
Registered office changed on 03/01/92 from: 28 saxonwood road cheswick green solihull west midlands B90 4JN
dot icon14/01/1991
Accounts for a small company made up to 1989-12-31
dot icon14/01/1991
Return made up to 30/09/90; full list of members
dot icon26/03/1990
Return made up to 18/09/89; full list of members
dot icon18/01/1990
Accounts for a small company made up to 1988-12-31
dot icon17/08/1989
Return made up to 18/09/88; full list of members
dot icon18/05/1988
Accounts made up to 1987-04-30
dot icon18/05/1988
Resolutions
dot icon17/02/1988
Certificate of change of name
dot icon17/02/1988
Certificate of change of name
dot icon07/01/1988
Registered office changed on 07/01/88 from: 38 saxonwood road cheswick green solihull west midlands B90 4JN
dot icon05/01/1988
Registered office changed on 05/01/88 from: 6 tamarisk drive moulton northampton NN3 1GY
dot icon05/01/1988
Return made up to 18/09/87; full list of members
dot icon05/01/1988
Accounting reference date shortened from 30/04 to 31/12
dot icon17/07/1986
Accounting reference date notified as 30/04
dot icon01/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1986
Registered office changed on 01/05/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon10/03/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon-5.51 % *

* during past year

Cash in Bank

£43,452.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.73K
-
0.00
45.99K
-
2022
7
7.21K
-
0.00
43.45K
-
2022
7
7.21K
-
0.00
43.45K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

7.21K £Ascended164.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.45K £Descended-5.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Jai
Director
11/03/2024 - Present
1
Thomas, Aneesh Jacob
Director
11/03/2024 - Present
-
Volak, Stefan Jeremy Sandford
Secretary
25/02/1994 - 11/03/2024
-
Volak, Stefan Jeremy Sandford
Director
25/02/1994 - 11/03/2024
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C W CORPORATE COMMUNICATIONS LIMITED

C W CORPORATE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 10/03/1986 with the registered office located at Marlborough House, 37 Prospect Hill, Redditch, Worcestershire B97 4BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of C W CORPORATE COMMUNICATIONS LIMITED?

toggle

C W CORPORATE COMMUNICATIONS LIMITED is currently Active. It was registered on 10/03/1986 .

Where is C W CORPORATE COMMUNICATIONS LIMITED located?

toggle

C W CORPORATE COMMUNICATIONS LIMITED is registered at Marlborough House, 37 Prospect Hill, Redditch, Worcestershire B97 4BS.

What does C W CORPORATE COMMUNICATIONS LIMITED do?

toggle

C W CORPORATE COMMUNICATIONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does C W CORPORATE COMMUNICATIONS LIMITED have?

toggle

C W CORPORATE COMMUNICATIONS LIMITED had 7 employees in 2022.

What is the latest filing for C W CORPORATE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-17 with no updates.