CDW LIMITED

Register to unlock more data on OkredoRegister

CDW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02465350

Incorporation date

31/01/1990

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 31/01/1990)
dot icon05/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-18 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 Peter R. Locy as a director on 2024-12-06
dot icon07/12/2024
Termination of appointment of Malcolm John Pape as a director on 2024-11-29
dot icon29/11/2024
Termination of appointment of Thomas Nathaniel Angus Nesbit as a director on 2024-11-19
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon21/12/2023
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 Mr Malcolm John Pape 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 Ms Penelope Ruth Williams on 2023-07-19
dot icon25/07/2023
Director's details changed for Mr Thomas Nathaniel Angus Nesbit 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 icon26/06/2023
Memorandum and Articles of Association
dot icon13/06/2023
Resolutions
dot icon08/06/2023
Second filing for the appointment of Ms Christina Marie Corley as a director
dot icon24/05/2023
Appointment of Lorraine Helen Van Barthold as a director on 2023-05-19
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon25/11/2022
Appointment of Ms Penelope Ruth Williams as a director on 2022-11-14
dot icon25/11/2022
Appointment of Mr Thomas Nathaniel Angus Nesbit as a director on 2022-11-14
dot icon04/10/2022
Full accounts made up to 2021-12-31
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 icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon30/11/2021
Termination of appointment of Grace Emily Rosina Mee as a director on 2021-11-30
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon15/07/2021
Change of details for Cdw Finance Holdings Limited as a person with significant control on 2020-08-03
dot icon07/04/2021
Satisfaction of charge 024653500007 in full
dot icon07/04/2021
Satisfaction of charge 024653500005 in full
dot icon28/01/2021
Confirmation statement made on 2021-01-18 with no updates
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 icon09/12/2020
Appointment of Mrs Grace Emily Rosina Mee as a director on 2020-12-01
dot icon08/12/2020
Termination of appointment of James Prior as a director on 2020-12-01
dot icon04/12/2020
Termination of appointment of David Chapman as a director on 2020-12-01
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 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 icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon06/11/2019
Director's details changed for Mr Daniel Andrew Laws on 2018-12-10
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Appointment of Ms Christine Marie Corley as a director on 2018-03-01
dot icon21/03/2018
Termination of appointment of Christine A. Leahy as a director on 2018-03-01
dot icon21/03/2018
Termination of appointment of Colin Bradley Kebo as a director on 2018-03-01
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
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 David Chapman as a director on 2017-02-28
dot icon14/03/2017
Appointment of Neil Barry Fairfield as a director on 2017-02-28
dot icon14/03/2017
Appointment of Collin 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 icon14/03/2017
Termination of appointment of Xavier Langlois as a secretary on 2017-01-31
dot icon14/03/2017
Termination of appointment of Henry Brian Pepperall as a director on 2017-02-28
dot icon01/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon01/02/2017
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 icon13/08/2016
Satisfaction of charge 024653500006 in full
dot icon05/08/2016
Registration of charge 024653500007, created on 2016-08-01
dot icon21/03/2016
Certificate of change of name
dot icon21/03/2016
Change of name notice
dot icon15/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
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 icon27/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon22/12/2014
Registration of charge 024653500006, created on 2014-12-17
dot icon27/11/2014
Memorandum and Articles of Association
dot icon27/11/2014
Resolutions
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 024653500005, 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 icon12/06/2014
Full accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon16/09/2013
Full 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 icon01/08/2013
Certificate of change of name
dot icon01/08/2013
Change of name notice
dot icon18/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
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 icon18/09/2012
Resolutions
dot icon04/09/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Appointment of Mr Steven Lamey as a director
dot icon20/03/2012
Appointment of Mr Henry Brian Pepperall as a director
dot icon18/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon12/12/2011
Auditor's resignation
dot icon16/08/2011
Full accounts made up to 2011-03-31
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 icon12/04/2011
Resolutions
dot icon02/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon17/01/2011
Resolutions
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 4
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 icon27/10/2010
Appointment of Craig Brian Compton as a director
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Walid Khalil Fakhry on 2010-01-01
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 18/01/09; full list of members
dot icon10/09/2008
Return made up to 18/01/08; full list of members
dot icon18/07/2008
Full accounts made up to 2008-03-31
dot icon10/07/2008
Appointment terminated secretary darren henry
dot icon10/07/2008
Secretary appointed craig brian compton
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon07/06/2007
Auditor's resignation
dot icon26/02/2007
Return made up to 18/01/07; full list of members
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon08/12/2006
S-div 14/11/06
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Ad 14/11/06--------- £ si 1875@1=1875 £ ic 10000/11875
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon05/07/2006
Registered office changed on 05/07/06 from: 42-48 high road london E18 2QL
dot icon17/02/2006
Return made up to 18/01/06; full list of members
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 18/01/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon05/11/2004
Registered office changed on 05/11/04 from: 42-48 high road london E18 2TN
dot icon19/02/2004
Return made up to 18/01/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon29/09/2003
Full accounts made up to 2003-03-31
dot icon20/02/2003
Return made up to 18/01/03; full list of members
dot icon29/08/2002
Full accounts made up to 2002-03-31
dot icon18/02/2002
Return made up to 18/01/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-03-31
dot icon22/02/2001
New director appointed
dot icon30/01/2001
Return made up to 18/01/01; full list of members
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon05/07/2000
New director appointed
dot icon29/03/2000
Registered office changed on 29/03/00 from: kelway house 2A grosvenor rise east walthamstow london E17 9LB
dot icon01/02/2000
Certificate of change of name
dot icon23/01/2000
Return made up to 18/01/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon27/09/1999
Particulars of mortgage/charge
dot icon12/02/1999
Return made up to 18/01/99; full list of members
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
New secretary appointed
dot icon30/06/1998
New secretary appointed
dot icon30/06/1998
Secretary resigned
dot icon18/02/1998
Return made up to 18/01/98; full list of members
dot icon16/07/1997
Full accounts made up to 1997-03-31
dot icon10/03/1997
Return made up to 18/01/97; full list of members
dot icon19/02/1997
Auditor's resignation
dot icon16/07/1996
Certificate of change of name
dot icon12/07/1996
Accounts for a small company made up to 1996-03-31
dot icon18/01/1996
Return made up to 18/01/96; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1995-03-31
dot icon13/06/1995
Registered office changed on 13/06/95 from: units 44 & 46 the alpha business centre 60 south grove london E17 7NX
dot icon18/01/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Accounts for a small company made up to 1994-03-31
dot icon31/01/1994
Return made up to 18/01/94; full list of members
dot icon25/10/1993
Registered office changed on 25/10/93 from: essex house 8 the shrubberies george lane south woodford london E18 1BD
dot icon22/08/1993
Accounts for a small company made up to 1993-03-31
dot icon14/07/1993
Ad 19/03/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon14/07/1993
£ nc 100/100000 19/03/93
dot icon23/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1993
Return made up to 31/01/93; no change of members
dot icon20/01/1993
Accounts for a small company made up to 1992-03-31
dot icon31/03/1992
Return made up to 31/01/92; no change of members
dot icon12/08/1991
Accounts for a small company made up to 1991-03-31
dot icon08/07/1991
Return made up to 31/01/91; full list of members
dot icon13/03/1990
Ad 07/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1990
Accounting reference date notified as 31/03
dot icon28/02/1990
Registered office changed on 28/02/90 from: suite 2, kinetic centre theobald street borehamwood herts. WD6 4PJ
dot icon28/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1990
Resolutions
dot icon31/01/1990
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
18/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pape, Malcolm John
Director
01/12/2020 - 29/11/2024
62
Nesbit, Thomas Nathaniel Angus
Director
14/11/2022 - 19/11/2024
8
Williams, Penelope Ruth
Director
14/11/2022 - Present
1
Hupp, James Darren
Director
01/01/2021 - 18/11/2024
5
Van Barthold, Lorraine Helen
Director
19/05/2023 - Present
4

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 LIMITED

CDW LIMITED is an(a) Active company incorporated on 31/01/1990 with the registered office located at 3rd Floor One New Change, London EC4M 9AF. There are currently 3 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 LIMITED?

toggle

CDW LIMITED is currently Active. It was registered on 31/01/1990 .

Where is CDW LIMITED located?

toggle

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

What does CDW LIMITED do?

toggle

CDW LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CDW LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-18 with no updates.