CDW SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CDW SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06824286

Incorporation date

19/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2009)
dot icon20/03/2026
Appointment of a voluntary liquidator
dot icon06/03/2026
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/10/2025
Administrator's progress report
dot icon23/06/2025
Statement of affairs with form AM02SOA
dot icon30/05/2025
Notice of deemed approval of proposals
dot icon13/05/2025
Statement of administrator's proposal
dot icon01/04/2025
Registered office address changed from 1 Eastbrook Road Gloucester Gloucestershire GL4 3DB to Staverton Court Staverton Cheltenham GL51 0UX on 2025-04-01
dot icon25/03/2025
Appointment of an administrator
dot icon20/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon17/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon27/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/05/2023
Director's details changed for Mr Allan John Little on 2023-05-03
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon12/09/2022
Director's details changed for Mr Allan John Little on 2022-09-08
dot icon23/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon15/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/02/2021
Director's details changed for Mr Allan John Little on 2021-02-22
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon18/11/2020
Appointment of Mr Jeremy John Phillips as a director on 2020-11-17
dot icon14/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/07/2020
Termination of appointment of Martin James Rowe as a director on 2020-07-13
dot icon30/07/2020
Termination of appointment of Michael John Davis as a director on 2020-07-21
dot icon07/07/2020
Satisfaction of charge 068242860002 in full
dot icon23/06/2020
Registration of charge 068242860003, created on 2020-06-19
dot icon24/02/2020
Director's details changed for Mrs Angela Elizabeth Phillips on 2019-06-18
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon01/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon20/02/2019
Notification of East Manor Group Limited as a person with significant control on 2019-02-11
dot icon20/02/2019
Cessation of Bestoffice Limited as a person with significant control on 2019-02-11
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/01/2018
Director's details changed for Mr Richard George Smith on 2017-09-23
dot icon30/01/2018
Director's details changed for Mr Allan John Little on 2017-09-23
dot icon30/01/2018
Director's details changed for Mr Michael John Davis on 2017-09-23
dot icon04/10/2017
Termination of appointment of Jeremy Webb as a director on 2017-09-27
dot icon20/09/2017
Appointment of Mr Martin James Rowe as a director on 2017-09-20
dot icon24/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/03/2017
Appointment of Mr Richard George Smith as a director on 2017-03-13
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon18/10/2016
Accounts for a small company made up to 2016-03-31
dot icon19/09/2016
Satisfaction of charge 1 in full
dot icon20/04/2016
Director's details changed for Mr Jeremy Webb on 2016-04-06
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon28/09/2015
Appointment of Mrs Angela Phillips as a director on 2015-09-09
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon18/12/2014
Appointment of Mr Michael Davis as a director on 2014-12-16
dot icon16/12/2014
Appointment of Mr Allan John Little as a director on 2014-12-16
dot icon01/11/2014
Registration of charge 068242860002, created on 2014-10-29
dot icon29/09/2014
Accounts for a small company made up to 2014-03-31
dot icon29/09/2014
Termination of appointment of Colin Richard Urquhart as a director on 2014-08-28
dot icon29/09/2014
Appointment of Mrs Angela Phillips as a secretary on 2014-09-29
dot icon26/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon14/08/2013
Accounts for a small company made up to 2013-03-31
dot icon07/05/2013
Registered office address changed from 65 St Mary Street Chippenham Wiltshire SN15 3JF on 2013-05-07
dot icon27/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon22/08/2011
Accounts for a small company made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon02/11/2010
Accounts for a small company made up to 2010-03-31
dot icon05/05/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Jeremy Webb on 2010-02-01
dot icon23/02/2010
Director's details changed for Mr Colin Richard Urquhart on 2010-02-01
dot icon02/09/2009
Ad 01/04/09\gbp si 10@1=10\gbp ic 1/11\
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2009
Director appointed jeremy webb
dot icon07/08/2009
Director appointed colin richard urquhart
dot icon10/06/2009
Certificate of change of name
dot icon25/03/2009
Registered office changed on 25/03/2009 from 134 percival rd enfield EN1 1QU uk
dot icon23/03/2009
Resolutions
dot icon11/03/2009
Appointment terminated director clifford wing
dot icon11/03/2009
Appointment terminated secretary rwl registrars LIMITED
dot icon19/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

40
2023
change arrow icon-3.79 % *

* during past year

Cash in Bank

£162,564.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
712.59K
-
0.00
261.12K
-
2022
54
745.12K
-
0.00
168.97K
-
2023
40
779.94K
-
0.00
162.56K
-
2023
40
779.94K
-
0.00
162.56K
-

Employees

2023

Employees

40 Descended-26 % *

Net Assets(GBP)

779.94K £Ascended4.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.56K £Descended-3.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wing, Clifford Donald
Director
19/02/2009 - 11/03/2009
1274
Little, Allan John
Director
16/12/2014 - Present
5
Webb, Jeremy
Director
19/02/2009 - 27/09/2017
8
RWL REGISTRARS LIMITED
Corporate Secretary
19/02/2009 - 11/03/2009
-
Phillips, Jeremy John
Director
17/11/2020 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CDW SYSTEMS LIMITED

CDW SYSTEMS LIMITED is an(a) Liquidation company incorporated on 19/02/2009 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CDW SYSTEMS LIMITED?

toggle

CDW SYSTEMS LIMITED is currently Liquidation. It was registered on 19/02/2009 .

Where is CDW SYSTEMS LIMITED located?

toggle

CDW SYSTEMS LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does CDW SYSTEMS LIMITED do?

toggle

CDW SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CDW SYSTEMS LIMITED have?

toggle

CDW SYSTEMS LIMITED had 40 employees in 2023.

What is the latest filing for CDW SYSTEMS LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of a voluntary liquidator.