CHERWELL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHERWELL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03198619

Incorporation date

14/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cherwell Mews, London SW11 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1996)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/11/2024
Change of details for Cherwell Group Ltd as a person with significant control on 2024-11-07
dot icon20/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon22/02/2024
Amended total exemption full accounts made up to 2023-04-30
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/08/2022
Memorandum and Articles of Association
dot icon09/08/2022
Resolutions
dot icon08/08/2022
Statement of capital on 2022-08-08
dot icon08/08/2022
Statement by Directors
dot icon08/08/2022
Solvency Statement dated 04/08/22
dot icon08/08/2022
Resolutions
dot icon05/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon12/07/2022
Registration of charge 031986190073, created on 2022-07-08
dot icon20/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/11/2021
Registration of charge 031986190072, created on 2021-11-10
dot icon05/10/2021
Registration of charge 031986190071, created on 2021-09-15
dot icon18/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon19/04/2021
Termination of appointment of Alexander James Thompson as a secretary on 2021-03-19
dot icon19/04/2021
Termination of appointment of Alexander James Thompson as a director on 2021-03-19
dot icon19/04/2021
Appointment of Mrs Luci Howgate as a director on 2021-04-19
dot icon24/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon05/06/2017
Director's details changed for Mr Alexander James Thompson on 2016-09-01
dot icon05/06/2017
Director's details changed for Mr Thomas George Holroyd on 2016-09-01
dot icon09/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon03/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon03/06/2016
Director's details changed for Mr Alexander James Thompson on 2015-12-16
dot icon03/06/2016
Secretary's details changed for Mr Alexander James Thompson on 2015-12-16
dot icon08/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon07/10/2015
Registration of charge 031986190066, created on 2015-09-25
dot icon07/10/2015
Registration of charge 031986190067, created on 2015-09-25
dot icon07/10/2015
Registration of charge 031986190068, created on 2015-09-25
dot icon07/10/2015
Registration of charge 031986190069, created on 2015-09-25
dot icon07/10/2015
Registration of charge 031986190070, created on 2015-09-25
dot icon23/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mr Thomas George Holroyd on 2012-05-01
dot icon16/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon10/07/2014
Satisfaction of charge 38 in full
dot icon10/07/2014
Satisfaction of charge 41 in full
dot icon10/07/2014
Satisfaction of charge 46 in full
dot icon10/07/2014
Satisfaction of charge 47 in full
dot icon10/07/2014
Satisfaction of charge 48 in full
dot icon10/07/2014
Satisfaction of charge 40 in full
dot icon10/07/2014
Satisfaction of charge 45 in full
dot icon10/07/2014
Satisfaction of charge 39 in full
dot icon10/07/2014
Satisfaction of charge 49 in full
dot icon10/07/2014
Satisfaction of charge 43 in full
dot icon10/07/2014
Satisfaction of charge 37 in full
dot icon10/07/2014
Satisfaction of charge 52 in full
dot icon10/07/2014
Satisfaction of charge 44 in full
dot icon10/07/2014
Satisfaction of charge 56 in full
dot icon10/07/2014
Satisfaction of charge 50 in full
dot icon10/07/2014
Satisfaction of charge 55 in full
dot icon10/07/2014
Satisfaction of charge 53 in full
dot icon10/07/2014
Satisfaction of charge 54 in full
dot icon10/07/2014
Satisfaction of charge 61 in full
dot icon10/07/2014
Satisfaction of charge 57 in full
dot icon10/07/2014
Satisfaction of charge 51 in full
dot icon10/07/2014
Satisfaction of charge 59 in full
dot icon10/07/2014
Satisfaction of charge 60 in full
dot icon10/07/2014
Satisfaction of charge 58 in full
dot icon10/07/2014
Satisfaction of charge 10 in full
dot icon10/07/2014
All of the property or undertaking has been released from charge 10
dot icon10/07/2014
Satisfaction of charge 1 in full
dot icon10/07/2014
Satisfaction of charge 3 in full
dot icon10/07/2014
Satisfaction of charge 2 in full
dot icon10/07/2014
Satisfaction of charge 5 in full
dot icon10/07/2014
Satisfaction of charge 8 in full
dot icon10/07/2014
Satisfaction of charge 6 in full
dot icon10/07/2014
Satisfaction of charge 7 in full
dot icon10/07/2014
Satisfaction of charge 11 in full
dot icon10/07/2014
Satisfaction of charge 12 in full
dot icon10/07/2014
Satisfaction of charge 16 in full
dot icon10/07/2014
Satisfaction of charge 14 in full
dot icon10/07/2014
Satisfaction of charge 9 in full
dot icon10/07/2014
Satisfaction of charge 13 in full
dot icon10/07/2014
Satisfaction of charge 18 in full
dot icon10/07/2014
Satisfaction of charge 30 in full
dot icon10/07/2014
Satisfaction of charge 15 in full
dot icon10/07/2014
Satisfaction of charge 17 in full
dot icon10/07/2014
Satisfaction of charge 19 in full
dot icon10/07/2014
Satisfaction of charge 26 in full
dot icon10/07/2014
Satisfaction of charge 20 in full
dot icon10/07/2014
Satisfaction of charge 21 in full
dot icon10/07/2014
Satisfaction of charge 23 in full
dot icon10/07/2014
Satisfaction of charge 22 in full
dot icon10/07/2014
Satisfaction of charge 24 in full
dot icon10/07/2014
Satisfaction of charge 25 in full
dot icon10/07/2014
Satisfaction of charge 29 in full
dot icon10/07/2014
Satisfaction of charge 32 in full
dot icon10/07/2014
Satisfaction of charge 34 in full
dot icon10/07/2014
Satisfaction of charge 36 in full
dot icon04/06/2014
Registration of charge 031986190065
dot icon14/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon14/05/2014
Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 2014-05-14
dot icon13/05/2014
Registration of charge 031986190064
dot icon05/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon07/09/2013
Registration of charge 031986190062
dot icon07/09/2013
Registration of charge 031986190063
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon08/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon13/06/2011
Director's details changed for Thomas George Holroyd on 2011-02-26
dot icon09/05/2011
Particulars of a mortgage or charge / charge no: 61
dot icon27/10/2010
Full accounts made up to 2010-04-30
dot icon25/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon29/01/2010
Full accounts made up to 2009-04-30
dot icon21/09/2009
Duplicate mortgage certificatecharge no:60
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 60
dot icon27/07/2009
Return made up to 14/05/09; full list of members
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 59
dot icon29/10/2008
Full accounts made up to 2008-04-30
dot icon26/08/2008
Return made up to 14/05/08; full list of members
dot icon10/04/2008
Director's change of particulars / thomas holroyd / 04/04/2008
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon16/08/2007
Secretary's particulars changed;director's particulars changed
dot icon12/07/2007
Return made up to 14/05/07; no change of members
dot icon15/02/2007
Full accounts made up to 2006-04-30
dot icon23/01/2007
Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS
dot icon17/01/2007
Particulars of mortgage/charge
dot icon11/10/2006
Secretary's particulars changed;director's particulars changed
dot icon20/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Return made up to 14/05/06; full list of members
dot icon06/01/2006
Full accounts made up to 2005-04-30
dot icon09/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
Return made up to 14/05/05; full list of members
dot icon09/04/2005
Particulars of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon01/02/2005
Full accounts made up to 2004-04-30
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon26/05/2004
Return made up to 14/05/04; full list of members
dot icon08/05/2004
Particulars of mortgage/charge
dot icon10/02/2004
Full accounts made up to 2003-04-30
dot icon10/06/2003
Particulars of mortgage/charge
dot icon18/05/2003
Return made up to 14/05/03; full list of members
dot icon25/01/2003
Full accounts made up to 2002-04-30
dot icon25/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon26/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon08/04/2002
Director's particulars changed
dot icon27/02/2002
Declaration of satisfaction of mortgage/charge
dot icon27/02/2002
Declaration of satisfaction of mortgage/charge
dot icon27/02/2002
Declaration of satisfaction of mortgage/charge
dot icon26/01/2002
Full accounts made up to 2001-04-30
dot icon18/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Particulars of mortgage/charge
dot icon05/01/2002
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon16/05/2001
Return made up to 14/05/01; full list of members
dot icon03/03/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon28/09/2000
Full accounts made up to 2000-04-30
dot icon10/08/2000
Particulars of mortgage/charge
dot icon07/07/2000
Return made up to 14/05/00; full list of members
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon18/02/2000
Registered office changed on 18/02/00 from: 107 kenton road kenton harrow middlesex HA3 0AN
dot icon10/01/2000
Particulars of mortgage/charge
dot icon07/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon27/11/1999
Particulars of mortgage/charge
dot icon10/11/1999
Auditor's resignation
dot icon25/05/1999
Return made up to 14/05/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-04-30
dot icon12/03/1999
Particulars of mortgage/charge
dot icon18/02/1999
Particulars of mortgage/charge
dot icon23/01/1999
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon28/05/1998
Particulars of mortgage/charge
dot icon22/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Return made up to 14/05/98; no change of members
dot icon12/05/1998
Particulars of mortgage/charge
dot icon02/05/1998
Particulars of mortgage/charge
dot icon29/04/1998
Accounts for a small company made up to 1997-04-30
dot icon17/04/1998
Particulars of mortgage/charge
dot icon15/04/1998
Particulars of mortgage/charge
dot icon22/12/1997
Particulars of mortgage/charge
dot icon30/09/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon22/05/1997
Return made up to 14/05/97; full list of members
dot icon07/03/1997
Particulars of mortgage/charge
dot icon11/09/1996
Particulars of mortgage/charge
dot icon11/09/1996
Particulars of mortgage/charge
dot icon11/09/1996
Particulars of mortgage/charge
dot icon11/09/1996
Particulars of mortgage/charge
dot icon11/09/1996
Particulars of mortgage/charge
dot icon06/08/1996
Particulars of mortgage/charge
dot icon03/07/1996
Registered office changed on 03/07/96 from: 132 kenton road harrow middlesex HA3 8AL
dot icon16/06/1996
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon19/05/1996
New secretary appointed;new director appointed
dot icon19/05/1996
New director appointed
dot icon17/05/1996
Secretary resigned
dot icon17/05/1996
Director resigned
dot icon14/05/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
24.61M
-
0.00
534.20K
-
2022
5
23.34M
-
0.00
1.96M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Howgate, Luci
Director
19/04/2021 - Present
8
Holroyd, Thomas George
Director
14/05/1996 - Present
33

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

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 CHERWELL INVESTMENTS LIMITED

CHERWELL INVESTMENTS LIMITED is an(a) Active company incorporated on 14/05/1996 with the registered office located at 1 Cherwell Mews, London SW11 1AF. 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 CHERWELL INVESTMENTS LIMITED?

toggle

CHERWELL INVESTMENTS LIMITED is currently Active. It was registered on 14/05/1996 .

Where is CHERWELL INVESTMENTS LIMITED located?

toggle

CHERWELL INVESTMENTS LIMITED is registered at 1 Cherwell Mews, London SW11 1AF.

What does CHERWELL INVESTMENTS LIMITED do?

toggle

CHERWELL INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHERWELL INVESTMENTS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.