CBW DIGITAL LIMITED

Register to unlock more data on OkredoRegister

CBW DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06378045

Incorporation date

21/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Number 3 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon15/03/2023
Application to strike the company off the register
dot icon05/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-10-31
dot icon02/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon02/08/2021
Termination of appointment of Andrew Hudson-Shaw as a director on 2021-08-02
dot icon02/08/2021
Appointment of Mr Michael Lynn Richards as a director on 2021-08-02
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon10/12/2020
Termination of appointment of Melanie Guy as a director on 2020-12-01
dot icon10/12/2020
Appointment of Mr Andrew Hudson-Shaw as a director on 2020-12-01
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon27/07/2019
Micro company accounts made up to 2018-10-31
dot icon04/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-10-31
dot icon04/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon24/07/2017
Micro company accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon06/09/2016
Micro company accounts made up to 2015-10-31
dot icon24/02/2016
Registered office address changed from Wenrisc House 5 Meadow Court High Street Witney Oxfordshire OX28 6ER to Number 3 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2016-02-24
dot icon08/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon31/07/2015
Micro company accounts made up to 2014-10-31
dot icon09/12/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/08/2014
Appointment of Ms Melanie Guy as a director on 2014-07-01
dot icon31/07/2014
Termination of appointment of Eric Edward Daniel Mcdonogh as a director on 2014-07-01
dot icon30/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon30/09/2013
Director's details changed for Mr Eric Edward Daniel Mcdonogh on 2013-09-30
dot icon15/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon18/10/2011
Termination of appointment of Michael Richards as a director
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/03/2011
Appointment of Mr Eric Edward Daniel Mcdonogh as a director
dot icon21/03/2011
Registered office address changed from 892 Charter Avenue Coventry CV4 8AF on 2011-03-21
dot icon06/03/2011
Termination of appointment of Raymond Bannister as a director
dot icon11/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Nicholas Harper as a director
dot icon30/08/2010
Termination of appointment of Rakesh Bector as a secretary
dot icon30/08/2010
Termination of appointment of Rakesh Bector as a director
dot icon07/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/12/2009
Certificate of change of name
dot icon07/12/2009
Change of name notice
dot icon06/12/2009
Particulars of variation of rights attached to shares
dot icon06/12/2009
Resolutions
dot icon27/11/2009
Statement of capital following an allotment of shares on 2009-11-13
dot icon24/11/2009
Appointment of Mr Michael Lynn Richards as a director
dot icon24/11/2009
Termination of appointment of Sean Leigh as a director
dot icon24/11/2009
Appointment of Mr Nicholas Anthony Harper as a director
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon23/09/2009
Director and secretary's change of particulars / rakesh bector / 20/09/2009
dot icon14/08/2009
Accounting reference date extended from 30/09/2009 to 31/10/2009
dot icon10/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/03/2009
Return made up to 21/09/08; full list of members
dot icon03/02/2009
Director appointed mr rakesh bector
dot icon03/02/2009
Secretary appointed mr rakesh bector
dot icon02/02/2009
Appointment terminated secretary sarah leigh
dot icon20/06/2008
Certificate of change of name
dot icon18/01/2008
Ad 20/12/07--------- £ si 1@1=1 £ ic 1/2
dot icon16/01/2008
Certificate of change of name
dot icon14/01/2008
Registered office changed on 14/01/08 from: 4TH floor, tower court courtaulds way coventry west midlands CV6 5NX
dot icon18/12/2007
Director resigned
dot icon22/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
New director appointed
dot icon09/10/2007
Registered office changed on 09/10/07 from: 39A leicester road salford manchester M7 4AS
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Secretary resigned
dot icon21/09/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
113.93K
-
0.00
-
-
2021
3
113.93K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

113.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Michael Lynn
Director
13/11/2009 - 01/03/2011
11
Richards, Michael Lynn
Director
02/08/2021 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CBW DIGITAL LIMITED

CBW DIGITAL LIMITED is an(a) Dissolved company incorporated on 21/09/2007 with the registered office located at Number 3 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CBW DIGITAL LIMITED?

toggle

CBW DIGITAL LIMITED is currently Dissolved. It was registered on 21/09/2007 and dissolved on 13/06/2023.

Where is CBW DIGITAL LIMITED located?

toggle

CBW DIGITAL LIMITED is registered at Number 3 Des Roches Square, Witan Way, Witney, Oxfordshire OX28 4BE.

What does CBW DIGITAL LIMITED do?

toggle

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

How many employees does CBW DIGITAL LIMITED have?

toggle

CBW DIGITAL LIMITED had 3 employees in 2021.

What is the latest filing for CBW DIGITAL LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.