C-WAYS LIMITED

Register to unlock more data on OkredoRegister

C-WAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03462150

Incorporation date

07/11/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Scholar Green Road, Stretford, Manchester M32 0TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1997)
dot icon18/12/2025
Appointment of Mr Martin William Bellamy as a director on 2025-11-19
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon10/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon10/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon10/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon22/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon22/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon22/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon22/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon11/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon24/11/2023
Registration of charge 034621500004, created on 2023-11-15
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon13/04/2023
Registration of charge 034621500003, created on 2023-04-03
dot icon04/04/2023
Registration of charge 034621500002, created on 2023-04-03
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon11/05/2022
Memorandum and Articles of Association
dot icon11/05/2022
Resolutions
dot icon09/05/2022
Termination of appointment of Andrea May Jackson as a secretary on 2022-05-05
dot icon09/05/2022
Cessation of Nicholas Simon Jackson as a person with significant control on 2022-05-05
dot icon09/05/2022
Termination of appointment of Nicholas Simon Jackson as a director on 2022-05-05
dot icon09/05/2022
Appointment of Mr Richard Pennington as a director on 2022-05-05
dot icon09/05/2022
Appointment of Mr Christopher Simon Malthouse as a director on 2022-05-05
dot icon09/05/2022
Cessation of Andrea May Jackson as a person with significant control on 2022-05-05
dot icon09/05/2022
Notification of 4Net Holdings Ltd as a person with significant control on 2022-05-05
dot icon09/05/2022
Registered office address changed from Wykeham Business Centre Lora Court Yard Wykeham Scarborough North Yorkshire YO13 9QP to 3 Scholar Green Road Stretford Manchester M32 0TR on 2022-05-09
dot icon09/05/2022
Current accounting period shortened from 2022-12-31 to 2022-06-30
dot icon09/05/2022
Termination of appointment of Andrea May Jackson as a director on 2022-05-05
dot icon05/05/2022
Satisfaction of charge 1 in full
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon11/12/2017
Change of details for Nicholas Simon Jackson as a person with significant control on 2016-04-06
dot icon11/12/2017
Change of details for Andrea May Jackson as a person with significant control on 2016-04-06
dot icon08/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon02/12/2015
Director's details changed for Nicholas Simon Jackson on 2015-12-01
dot icon02/12/2015
Secretary's details changed for Andrea May Jackson on 2015-12-01
dot icon02/12/2015
Director's details changed for Andrea May Jackson on 2015-12-01
dot icon02/12/2015
Registered office address changed from The Bower Main Street Sawdon Scarborough North Yorkshire YO13 9DY to Wykeham Business Centre Lora Court Yard Wykeham Scarborough North Yorkshire YO13 9QP on 2015-12-02
dot icon27/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon03/12/2009
Director's details changed for Andrea May Jackson on 2009-10-01
dot icon03/12/2009
Director's details changed for Nicholas Simon Jackson on 2009-10-01
dot icon22/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/12/2008
Return made up to 07/11/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/01/2008
Return made up to 07/11/07; no change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 07/11/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/12/2005
Return made up to 07/11/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/05/2005
Return made up to 07/11/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/11/2003
Return made up to 07/11/03; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon03/12/2002
Return made up to 07/11/02; full list of members
dot icon02/10/2002
Particulars of mortgage/charge
dot icon09/07/2002
Ad 30/05/02--------- £ si 998@1=998 £ ic 2/1000
dot icon08/07/2002
Accounts for a small company made up to 2001-11-30
dot icon04/07/2002
Nc inc already adjusted 29/05/02
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon09/11/2001
Return made up to 07/11/01; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2000-11-30
dot icon11/01/2001
Return made up to 07/11/00; full list of members
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Director resigned
dot icon16/05/2000
Accounts for a small company made up to 1999-11-30
dot icon13/04/2000
Resolutions
dot icon25/01/2000
New director appointed
dot icon23/01/2000
New director appointed
dot icon23/01/2000
Return made up to 07/11/99; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1998-11-30
dot icon26/11/1998
Return made up to 07/11/98; full list of members
dot icon24/08/1998
Certificate of change of name
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New secretary appointed;new director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
Registered office changed on 19/11/97 from: 31 corsham street, london, N1 6DR
dot icon07/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

23
2022
change arrow icon-43.16 % *

* during past year

Cash in Bank

£329,572.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
125.24K
-
0.00
579.85K
-
2022
23
111.76K
-
0.00
329.57K
-
2022
23
111.76K
-
0.00
329.57K
-

Employees

2022

Employees

23 Descended-12 % *

Net Assets(GBP)

111.76K £Descended-10.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

329.57K £Descended-43.16 % *

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
Pennington, Richard
Director
05/05/2022 - Present
9
Jackson, Andrea May
Director
07/11/1997 - 05/05/2022
1
Bellamy, Martin William
Director
19/11/2025 - Present
21
Malthouse, Christopher Simon
Director
05/05/2022 - Present
22
Jackson, Andrea May
Secretary
07/11/1997 - 05/05/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About C-WAYS LIMITED

C-WAYS LIMITED is an(a) Active company incorporated on 07/11/1997 with the registered office located at 3 Scholar Green Road, Stretford, Manchester M32 0TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of C-WAYS LIMITED?

toggle

C-WAYS LIMITED is currently Active. It was registered on 07/11/1997 .

Where is C-WAYS LIMITED located?

toggle

C-WAYS LIMITED is registered at 3 Scholar Green Road, Stretford, Manchester M32 0TR.

What does C-WAYS LIMITED do?

toggle

C-WAYS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does C-WAYS LIMITED have?

toggle

C-WAYS LIMITED had 23 employees in 2022.

What is the latest filing for C-WAYS LIMITED?

toggle

The latest filing was on 18/12/2025: Appointment of Mr Martin William Bellamy as a director on 2025-11-19.