C W RESEARCH LIMITED

Register to unlock more data on OkredoRegister

C W RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07055885

Incorporation date

24/10/2009

Size

Medium

Contacts

Registered address

Registered address

Kingsland House, 39 Abbey Foregate, Shrewsbury, Shropshire SY2 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2009)
dot icon01/04/2026
Accounts for a medium company made up to 2025-12-31
dot icon09/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon26/08/2025
Registration of charge 070558850005, created on 2025-08-22
dot icon23/05/2025
Accounts for a medium company made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Appointment of Mr Laurent Henri Marcelis as a director on 2024-06-03
dot icon26/10/2023
Termination of appointment of Christian Genis Bigatà Joseph as a director on 2023-10-24
dot icon26/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon12/09/2023
Second filing for the appointment of Christian Genis Bigata Joseph as a director
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Termination of appointment of Pieter Hendrik Vervinckt as a director on 2023-05-05
dot icon09/05/2023
Appointment of Christian Genis Bigatà Joseph as a director on 2023-05-05
dot icon09/12/2022
Registration of charge 070558850004, created on 2022-12-05
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/07/2022
Registration of charge 070558850003, created on 2022-07-06
dot icon22/04/2022
Director's details changed for Mr Stuart Michael Foxon on 2022-03-01
dot icon25/03/2022
Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL on 2022-03-25
dot icon22/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon08/01/2021
Change of share class name or designation
dot icon04/01/2021
Registration of charge 070558850002, created on 2020-12-29
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2020
Notification of a person with significant control statement
dot icon09/12/2020
Cessation of Mamta Ramanbhai Patel as a person with significant control on 2020-11-29
dot icon09/12/2020
Cessation of Julian Trevor Rose as a person with significant control on 2020-11-29
dot icon09/12/2020
Appointment of Mr Peter Hendrik Schramme as a director on 2020-11-29
dot icon09/12/2020
Appointment of Mr Pieter Hendrik Vervinckt as a director on 2020-11-29
dot icon09/12/2020
Termination of appointment of Julian Trevor Rose as a director on 2020-11-29
dot icon09/12/2020
Termination of appointment of Mamta Ramanbhai Patel as a director on 2020-11-29
dot icon30/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon25/11/2020
Satisfaction of charge 070558850001 in full
dot icon06/10/2020
Statement of capital on 2020-10-06
dot icon06/10/2020
Certificate of reduction of issued capital
dot icon06/10/2020
Reduction of iss capital and minute (oc)
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon16/06/2017
Registration of charge 070558850001, created on 2017-06-15
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon26/10/2016
Purchase of own shares.
dot icon24/10/2016
Cancellation of shares. Statement of capital on 2013-11-24
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon10/08/2016
Change of share class name or designation
dot icon09/08/2016
Memorandum and Articles of Association
dot icon09/08/2016
Resolutions
dot icon05/04/2016
Appointment of Mr Stuart Michael Foxon as a director on 2016-04-01
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-10-24
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon03/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon02/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon19/05/2010
Change of share class name or designation
dot icon19/05/2010
Resolutions
dot icon04/05/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon04/05/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon14/01/2010
Appointment of Manta Ramanbha Patel as a director
dot icon11/11/2009
Appointment of Julian Trevor Rose as a director
dot icon29/10/2009
Termination of appointment of Barbara Kahan as a director
dot icon24/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

78
2022
change arrow icon-6.95 % *

* during past year

Cash in Bank

£686,558.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
1.89M
-
0.00
737.81K
-
2022
78
3.61M
-
3.40M
686.56K
-
2022
78
3.61M
-
3.40M
686.56K
-

Employees

2022

Employees

78 Ascended8 % *

Net Assets(GBP)

3.61M £Ascended91.48 % *

Total Assets(GBP)

-

Turnover(GBP)

3.40M £Ascended- *

Cash in Bank(GBP)

686.56K £Descended-6.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcelis Laurent Henri
Director
03/06/2024 - Present
9
Foxon, Stuart Michael
Director
01/04/2016 - Present
3
Vervinckt, Pieter Hendrik
Director
29/11/2020 - 05/05/2023
-
Joseph, Christian Genis Bigatà
Director
05/05/2023 - 24/10/2023
-
Schramme, Peter Hendrik
Director
29/11/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57
LAVENHAM LEISURE LIMITED37 Mount Pleasant, Clerkenwell, London WC1X 0AA
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03171370

Reg. date:

12/03/1996

Turnover:

-

No. of employees:

114
GEORGES TRADITION GROUP LIMITEDUnit 1 Erewash Court Manners Avenue, Manners Industrial Estate, Ilkeston DE7 8EF
Active

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

13774324

Reg. date:

30/11/2021

Turnover:

-

No. of employees:

143
NILES BAKERY LIMITEDSt Austell Enterprise Park Treverbyn Road, Carclaze, St Austell, Cornwall PL25 4EJ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04389472

Reg. date:

07/03/2002

Turnover:

-

No. of employees:

120
LABELLING & PACKAGING SERVICES LIMITEDBrue Avenue, Colley Lane Industrial Estate, Bridgwater, Somerset TA6 5LT
Active

Category:

Freight transport by road

Comp. code:

02431026

Reg. date:

10/10/1989

Turnover:

-

No. of employees:

118
BOXMOVE LIMITEDSuite 2/3, 2nd Floor 48 West George Street, Glasgow G2 1BP
Active

Category:

Freight transport by road

Comp. code:

SC541468

Reg. date:

29/07/2016

Turnover:

-

No. of employees:

102

Description

copy info iconCopy

About C W RESEARCH LIMITED

C W RESEARCH LIMITED is an(a) Active company incorporated on 24/10/2009 with the registered office located at Kingsland House, 39 Abbey Foregate, Shrewsbury, Shropshire SY2 6BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of C W RESEARCH LIMITED?

toggle

C W RESEARCH LIMITED is currently Active. It was registered on 24/10/2009 .

Where is C W RESEARCH LIMITED located?

toggle

C W RESEARCH LIMITED is registered at Kingsland House, 39 Abbey Foregate, Shrewsbury, Shropshire SY2 6BL.

What does C W RESEARCH LIMITED do?

toggle

C W RESEARCH LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does C W RESEARCH LIMITED have?

toggle

C W RESEARCH LIMITED had 78 employees in 2022.

What is the latest filing for C W RESEARCH LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a medium company made up to 2025-12-31.