CDW FINANCE BIDCO LIMITED

Register to unlock more data on OkredoRegister

CDW FINANCE BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09287334

Incorporation date

29/10/2014

Size

Full

Contacts

Registered address

Registered address

3rd Floor One New Change, London EC4M 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon07/12/2024
Termination of appointment of James Darren Hupp as a director on 2024-11-18
dot icon07/12/2024
Termination of appointment of Malcolm John Pape as a director on 2024-11-29
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Director's details changed for Mr James Darren Hupp on 2023-07-19
dot icon25/07/2023
Director's details changed for Peter R. Locy on 2023-07-19
dot icon25/07/2023
Director's details changed for Mr Malcolm John Pape on 2023-07-19
dot icon11/07/2023
Director's details changed for Christina Marie Corley on 2023-06-23
dot icon11/07/2023
Director's details changed for Peter R. Locy on 2023-06-23
dot icon07/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon13/06/2022
Appointment of Peter R. Locy as a director on 2022-06-07
dot icon27/04/2022
Termination of appointment of Ilaria Mocciaro as a director on 2022-04-18
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon15/07/2021
Change of details for Cdw International Holdings Limited as a person with significant control on 2020-08-03
dot icon15/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon20/04/2021
Satisfaction of charge 092873340003 in full
dot icon07/04/2021
Satisfaction of charge 092873340001 in full
dot icon05/01/2021
Appointment of Mr James Darren Hupp as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Daniel Andrew Laws as a director on 2021-01-01
dot icon04/12/2020
Appointment of Mr Malcolm John Pape as a director on 2020-12-01
dot icon04/12/2020
Termination of appointment of Neil Barry Fairfield as a director on 2020-09-08
dot icon04/12/2020
Termination of appointment of James Prior as a director on 2020-12-01
dot icon04/12/2020
Appointment of Ilaria Mocciaro as a director on 2020-12-01
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Registered office address changed from 10 Fleet Place London EC4M 7RB to 3rd Floor One New Change London EC4M 9AF on 2020-08-03
dot icon22/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon06/11/2019
Director's details changed for Mr Daniel Andrew Laws on 2018-12-10
dot icon22/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon15/03/2018
Appointment of Christina Marie Corley as a director on 2018-03-01
dot icon15/03/2018
Termination of appointment of Christine A. Leahy as a director on 2018-03-01
dot icon15/03/2018
Termination of appointment of Colin Bradley Kebo as a director on 2018-03-01
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon27/03/2017
Termination of appointment of Philip Mark Kelway Doye as a director on 2017-03-20
dot icon14/03/2017
Appointment of Neil Barry Fairfield as a director on 2017-02-28
dot icon14/03/2017
Appointment of Colin Bradley Kebo as a director on 2017-02-28
dot icon14/03/2017
Appointment of Mrs Christine A. Leahy as a director on 2017-02-28
dot icon14/03/2017
Appointment of James Prior as a director on 2017-02-28
dot icon12/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/08/2016
Satisfaction of charge 092873340002 in full
dot icon05/08/2016
Registration of charge 092873340003, created on 2016-08-01
dot icon21/03/2016
Certificate of change of name
dot icon15/01/2016
Auditor's resignation
dot icon23/12/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon22/12/2014
Registration of charge 092873340002, created on 2014-12-17
dot icon13/11/2014
Registration of charge 092873340001, created on 2014-11-06
dot icon29/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pape, Malcolm John
Director
01/12/2020 - 29/11/2024
62
Hupp, James Darren
Director
01/01/2021 - 18/11/2024
5
Corley, Christina Marie
Director
01/03/2018 - Present
5
Locy, Peter R.
Director
07/06/2022 - Present
3
Prior, James Robert
Director
28/02/2017 - 01/12/2020
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDW FINANCE BIDCO LIMITED

CDW FINANCE BIDCO LIMITED is an(a) Active company incorporated on 29/10/2014 with the registered office located at 3rd Floor One New Change, London EC4M 9AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDW FINANCE BIDCO LIMITED?

toggle

CDW FINANCE BIDCO LIMITED is currently Active. It was registered on 29/10/2014 .

Where is CDW FINANCE BIDCO LIMITED located?

toggle

CDW FINANCE BIDCO LIMITED is registered at 3rd Floor One New Change, London EC4M 9AF.

What does CDW FINANCE BIDCO LIMITED do?

toggle

CDW FINANCE BIDCO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CDW FINANCE BIDCO LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.