CHRISTOPHER WARD LONDON LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER WARD LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05167936

Incorporation date

01/07/2004

Size

Full

Contacts

Registered address

Registered address

14-18 Bell Street, Maidenhead SL6 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2004)
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon21/10/2024
Registered office address changed from 1 Park Street Maidenhead Berkshire SL6 1SL to 14-18 Bell Street Maidenhead SL6 1BR on 2024-10-21
dot icon21/10/2024
Registered office address changed from 14-18 Bell Street Maidenhead SL6 1BR England to 14-18 Bell Street Maidenhead SL6 1BR on 2024-10-21
dot icon04/10/2024
Appointment of Mrs Sarah Louise Baumann as a director on 2024-09-23
dot icon17/07/2024
Full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon27/10/2023
Accounts for a small company made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon23/02/2023
Registration of charge 051679360003, created on 2023-02-22
dot icon10/02/2023
Appointment of Mr Joseph John Keech as a director on 2023-02-09
dot icon26/07/2022
Accounts for a small company made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon25/03/2022
Accounts for a small company made up to 2021-03-31
dot icon02/09/2021
Director's details changed for Mr Peter Malcolm Ellis on 2021-09-02
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon25/03/2021
Accounts for a small company made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon10/01/2020
Termination of appointment of Peter Malcolm Ellis as a secretary on 2019-07-25
dot icon10/01/2020
Appointment of Mr Joseph John Keech as a secretary on 2019-07-25
dot icon10/01/2020
Termination of appointment of Christopher Ward as a director on 2019-12-31
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon26/06/2019
Satisfaction of charge 1 in full
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Director's details changed for Mr Peter Malcolm Ellis on 2017-08-25
dot icon13/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon04/10/2015
Accounts for a small company made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon31/03/2015
Resolutions
dot icon05/03/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon16/07/2014
Resolutions
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon17/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Sub-division of shares on 2010-10-14
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-10-14
dot icon25/10/2010
Resolutions
dot icon10/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon10/09/2010
Secretary's details changed for Mr Peter Malcolm Ellis on 2010-07-01
dot icon10/09/2010
Director's details changed for Mr Christopher Ward on 2010-07-01
dot icon10/09/2010
Director's details changed for Peter Malcolm Ellis on 2010-07-01
dot icon10/09/2010
Director's details changed for Michael Bernard France on 2010-07-01
dot icon20/04/2010
Registered office address changed from Communications House Station Road Cookham Berkshire SL6 9BU on 2010-04-20
dot icon13/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 01/07/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 01/07/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 01/07/07; full list of members
dot icon09/05/2007
Registered office changed on 09/05/07 from: 17-18 woodlands farm spring lane cookham dean berkshire SL6 9PN
dot icon17/04/2007
Particulars of mortgage/charge
dot icon04/10/2006
Return made up to 01/07/06; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/10/2005
Return made up to 01/07/05; full list of members
dot icon09/09/2005
Registered office changed on 09/09/05 from: 10A frederick close bayswater london W2 2HD
dot icon07/06/2005
Registered office changed on 07/06/05 from: 17-18 woodlands farm spring lane cookham dean maidenhead berkshire SL6 9PN
dot icon04/04/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon17/03/2005
Certificate of change of name
dot icon10/03/2005
Memorandum and Articles of Association
dot icon01/03/2005
Certificate of change of name
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Registered office changed on 19/10/04 from: 47 castle street reading berkshire RG1 7SR
dot icon19/10/2004
Ad 04/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon04/10/2004
Certificate of change of name
dot icon01/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
3.12M
-
0.00
159.63K
-
2022
39
3.63M
-
0.00
348.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
30/06/2004 - 03/10/2004
478
Keech, Joseph John
Secretary
25/07/2019 - Present
-
CASTLE NOTORNIS LIMITED
Corporate Director
30/06/2004 - 03/10/2004
240
Ellis, Peter Malcolm
Secretary
03/10/2004 - 24/07/2019
1
Ward, Christopher
Director
03/10/2004 - 30/12/2019
8

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 CHRISTOPHER WARD LONDON LIMITED

CHRISTOPHER WARD LONDON LIMITED is an(a) Active company incorporated on 01/07/2004 with the registered office located at 14-18 Bell Street, Maidenhead SL6 1BR. There are currently 5 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 CHRISTOPHER WARD LONDON LIMITED?

toggle

CHRISTOPHER WARD LONDON LIMITED is currently Active. It was registered on 01/07/2004 .

Where is CHRISTOPHER WARD LONDON LIMITED located?

toggle

CHRISTOPHER WARD LONDON LIMITED is registered at 14-18 Bell Street, Maidenhead SL6 1BR.

What does CHRISTOPHER WARD LONDON LIMITED do?

toggle

CHRISTOPHER WARD LONDON LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER WARD LONDON LIMITED?

toggle

The latest filing was on 08/10/2025: Full accounts made up to 2025-03-31.