CDW FINANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CDW FINANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05872067

Incorporation date

11/07/2006

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 11/07/2006)
dot icon01/10/2025
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 Peter R. Locy on 2023-06-23
dot icon11/07/2023
Director's details changed for Christina Marie Corley 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 Finance Bidco 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 icon07/04/2021
Satisfaction of charge 058720670007 in full
dot icon07/04/2021
Satisfaction of charge 058720670005 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
Appointment of Ilaria Mocciaro as a director on 2020-12-01
dot icon04/12/2020
Termination of appointment of James Prior 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 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 icon23/07/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon16/03/2018
Appointment of Christina Marie Corley as a director on 2018-03-01
dot icon16/03/2018
Termination of appointment of Christine A. Leahy as a director on 2018-03-01
dot icon16/03/2018
Termination of appointment of Colin Bradley Kebo as a director on 2018-03-01
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon28/03/2017
Termination of appointment of Philip Mark Kelway Doye as a director on 2017-03-20
dot icon15/03/2017
Appointment of Neil Barry Fairfield as a director on 2017-02-28
dot icon15/03/2017
Appointment of Colin Bradley Kebo as a director on 2017-02-28
dot icon15/03/2017
Appointment of Christine Anne Leahy as a director on 2017-02-28
dot icon14/03/2017
Appointment of James Prior as a director on 2017-02-28
dot icon14/03/2017
Termination of appointment of Henry Brian Pepperall as a director on 2017-02-28
dot icon14/03/2017
Termination of appointment of Xavier Langlois as a secretary on 2017-01-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon13/08/2016
Satisfaction of charge 058720670006 in full
dot icon05/08/2016
Registration of charge 058720670007, created on 2016-08-01
dot icon21/03/2016
Certificate of change of name
dot icon21/03/2016
Change of name notice
dot icon02/02/2016
Appointment of Mr Xavier Langlois as a secretary on 2016-01-29
dot icon02/02/2016
Termination of appointment of Timothy Lloyd Ross as a secretary on 2016-01-29
dot icon15/01/2016
Auditor's resignation
dot icon23/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon07/12/2015
Full accounts made up to 2015-03-31
dot icon16/09/2015
Director's details changed for Mr Philip Mark Kelway Doye on 2015-09-16
dot icon13/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon22/12/2014
Registration of charge 058720670006, created on 2014-12-17
dot icon27/11/2014
Memorandum and Articles of Association
dot icon27/11/2014
Resolutions
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-11-05
dot icon19/11/2014
Termination of appointment of Walid Khalil Fakhry as a director on 2014-11-06
dot icon13/11/2014
Registration of charge 058720670005, created on 2014-11-06
dot icon11/11/2014
Satisfaction of charge 2 in full
dot icon11/11/2014
Satisfaction of charge 3 in full
dot icon11/11/2014
Satisfaction of charge 4 in full
dot icon05/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon12/06/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-05
dot icon16/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon09/09/2013
Director's details changed for Mr Walid Khalil Fakhry on 2013-09-09
dot icon03/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-05
dot icon14/08/2013
Annual return made up to 2013-08-05. List of shareholders has changed
dot icon12/12/2012
Termination of appointment of Steven Lamey as a director
dot icon26/10/2012
Director's details changed for Mr Daniel Andrew Laws on 2012-10-25
dot icon25/10/2012
Director's details changed for Mr Henry Brian Pepperall on 2012-10-25
dot icon04/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-07-11. List of shareholders has changed
dot icon07/08/2012
Appointment of Mr Steven Lamey as a director
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-06-16
dot icon28/06/2012
Resolutions
dot icon28/06/2012
Statement of company's objects
dot icon20/03/2012
Appointment of Mr Henry Brian Pepperall as a director
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-02
dot icon22/12/2011
Resolutions
dot icon12/12/2011
Auditor's resignation
dot icon16/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon14/07/2011
Resolutions
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon05/07/2011
Memorandum and Articles of Association
dot icon10/06/2011
Termination of appointment of Craig Compton as a secretary
dot icon10/06/2011
Termination of appointment of Craig Compton as a director
dot icon10/06/2011
Appointment of Timothy Lloyd Ross as a secretary
dot icon10/06/2011
Appointment of Daniel Andrew Laws as a director
dot icon21/02/2011
Memorandum and Articles of Association
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon06/01/2011
Duplicate mortgage certificatecharge no:4
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/12/2010
Statement of capital following an allotment of shares on 2010-12-17
dot icon30/12/2010
Resolutions
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2010
Registered office address changed from Building 1000 Dockside Road London E16 2QU on 2010-11-05
dot icon12/10/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon05/10/2010
Termination of appointment of Richard Barfield as a director
dot icon04/10/2010
Statement of capital following an allotment of shares on 2010-04-10
dot icon04/10/2010
Resolutions
dot icon01/10/2010
Statement of capital following an allotment of shares on 2009-06-11
dot icon01/10/2010
Resolutions
dot icon21/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon29/12/2009
Annual return made up to 2009-07-11 with full list of shareholders
dot icon09/11/2009
Purchase of own shares.
dot icon03/11/2009
Resolutions
dot icon05/09/2009
Ad 29/01/09-31/07/09\gbp si [email protected]=57.0784\gbp ic 1495.164/1552.2424\
dot icon27/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon30/07/2009
Ad 08/06/09\gbp si [email protected]=2.784\gbp ic 1492.38/1495.164\
dot icon29/07/2009
Ad 29/07/09\gbp si [email protected]=183\gbp ic 1309.38/1492.38\
dot icon29/07/2009
Ad 29/07/09\gbp si [email protected]=102\gbp ic 1207.38/1309.38\
dot icon29/07/2009
Capitals not rolled up
dot icon29/07/2009
Appointment terminated director john brimacombe
dot icon28/07/2009
Director appointed mr richard barfield
dot icon21/11/2008
S-div
dot icon21/11/2008
Resolutions
dot icon20/11/2008
Return made up to 11/07/08; full list of members
dot icon18/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/07/2008
Director appointed craig brian compton
dot icon10/07/2008
Secretary appointed craig brian compton
dot icon10/07/2008
Appointment terminated secretary darren henry
dot icon27/03/2008
Ad 11/09/07\gbp si [email protected]=187.5\gbp ic 1000/1187.5\
dot icon18/03/2008
Resolutions
dot icon18/03/2008
Resolutions
dot icon07/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon07/02/2008
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon24/01/2008
Registered office changed on 24/01/08 from: caparo house 103 baker street london W1U 6LN
dot icon30/09/2007
Nc inc already adjusted 11/09/07
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Ad 01/06/07--------- £ si [email protected]
dot icon30/09/2007
Nc inc already adjusted 01/06/07
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon03/09/2007
Return made up to 11/07/07; full list of members
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
New secretary appointed
dot icon27/04/2007
New director appointed
dot icon08/12/2006
S-div 14/11/06
dot icon01/12/2006
Director resigned
dot icon23/11/2006
Memorandum and Articles of Association
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
Ad 14/11/06--------- £ si [email protected]=710 £ ic 290/1000
dot icon23/11/2006
Ad 14/11/06--------- £ si [email protected]=287 £ ic 3/290
dot icon26/09/2006
Director's particulars changed
dot icon15/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Ad 26/07/06--------- £ si 2@1=2 £ ic 1/3
dot icon18/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Secretary resigned
dot icon09/08/2006
Memorandum and Articles of Association
dot icon04/08/2006
New secretary appointed;new director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
Registered office changed on 01/08/06 from: 1 mitchell lane bristol BS1 6BU
dot icon25/07/2006
Secretary resigned
dot icon25/07/2006
Director resigned
dot icon24/07/2006
Certificate of change of name
dot icon11/07/2006
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 HOLDINGS LIMITED

CDW FINANCE HOLDINGS LIMITED is an(a) Active company incorporated on 11/07/2006 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 HOLDINGS LIMITED?

toggle

CDW FINANCE HOLDINGS LIMITED is currently Active. It was registered on 11/07/2006 .

Where is CDW FINANCE HOLDINGS LIMITED located?

toggle

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

What does CDW FINANCE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CDW FINANCE HOLDINGS LIMITED?

toggle

The latest filing was on 01/10/2025: Full accounts made up to 2024-12-31.