CIWEM SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIWEM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03166701

Incorporation date

01/03/1996

Size

Small

Contacts

Registered address

Registered address

106-109 Saffron Hill, London EC1N 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1996)
dot icon17/03/2026
Termination of appointment of Caroline Mary Gould as a director on 2025-10-09
dot icon17/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon21/08/2025
Termination of appointment of Anna Daroy as a director on 2025-08-08
dot icon21/08/2025
Appointment of Ms Ann Shepperd as a director on 2025-08-18
dot icon03/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon23/09/2024
Termination of appointment of Joanna Susan Cochrane as a director on 2024-09-23
dot icon23/09/2024
Termination of appointment of Ian Michael Summersgill as a director on 2024-09-23
dot icon23/09/2024
Appointment of Ms Anna Daroy as a director on 2024-09-23
dot icon16/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon07/09/2023
Termination of appointment of Terence William Fuller as a director on 2023-09-07
dot icon07/09/2023
Termination of appointment of Francesca Peta Brahmbhatt as a secretary on 2023-08-04
dot icon02/08/2023
Accounts for a small company made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon04/01/2023
Termination of appointment of Trevor Charles Harrington as a director on 2022-12-31
dot icon07/11/2022
Termination of appointment of Andrew John Dunn-Flores as a director on 2022-08-09
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon31/05/2022
Appointment of Mr Andrew John Dunn-Flores as a director on 2021-07-22
dot icon07/04/2022
Appointment of Mrs Francesca Peta Brahmbhatt as a secretary on 2022-04-01
dot icon07/04/2022
Termination of appointment of Rachael Louise Bliss as a secretary on 2022-04-01
dot icon07/04/2022
Termination of appointment of Paul Seeley as a director on 2021-07-22
dot icon07/04/2022
Termination of appointment of David James Thomas Wickens as a director on 2021-07-22
dot icon07/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon10/08/2021
Accounts for a small company made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/11/2020
Appointment of Caroline Mary Gould as a director on 2020-10-05
dot icon28/10/2020
Appointment of Miss Rachael Louise Bliss as a secretary on 2020-10-06
dot icon28/10/2020
Termination of appointment of Francis John Liddell as a secretary on 2020-10-06
dot icon28/10/2020
Termination of appointment of Peter Terry Jones as a director on 2020-10-05
dot icon11/09/2020
Accounts for a small company made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon25/09/2019
Appointment of Ms Joanna Susan Cochrane as a director on 2019-09-12
dot icon25/09/2019
Termination of appointment of Christopher Bruce Bosher as a director on 2019-09-12
dot icon08/08/2019
Accounts for a small company made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon07/02/2019
Termination of appointment of John Rowley as a director on 2019-02-06
dot icon29/06/2018
Appointment of Mr Francis John Liddell as a secretary on 2018-06-16
dot icon29/06/2018
Termination of appointment of Terence William Fuller as a secretary on 2018-06-16
dot icon07/06/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Cessation of The Chartered Institution of Water and Environmental Management as a person with significant control on 2016-04-06
dot icon10/05/2018
Notification of The Chartered Institution of Water and Environmental Management as a person with significant control on 2016-04-06
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon15/03/2018
Appointment of Mr David James Thomas Wickens as a director on 2016-05-18
dot icon14/03/2018
Termination of appointment of David James Thomas Wickens as a director on 2016-05-18
dot icon14/03/2018
Termination of appointment of David James Thomas Wickens as a director on 2016-05-18
dot icon14/03/2018
Termination of appointment of Paul Seeley as a director on 2016-05-18
dot icon14/03/2018
Notification of Chartered Institution of Water and Environmental Management as a person with significant control on 2016-04-06
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon09/01/2017
Termination of appointment of Shirel Stedman as a director on 2017-01-06
dot icon09/01/2017
Termination of appointment of Shirel Stedman as a director on 2017-01-06
dot icon20/09/2016
Appointment of Mr Paul Seeley as a director on 2016-05-18
dot icon20/09/2016
Appointment of Mrs Shirel Stedman as a director on 2016-05-18
dot icon20/09/2016
Appointment of Mr David James Thomas Wickens as a director on 2016-05-18
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon03/06/2016
Appointment of Mr David James Thomas Wickens as a director on 2016-05-17
dot icon03/06/2016
Appointment of Mr Paul Seeley as a director on 2016-05-17
dot icon03/06/2016
Appointment of Mrs Shirel Stedman as a director on 2016-05-17
dot icon24/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon11/02/2016
Appointment of Mr Terence William Fuller as a director on 2016-02-06
dot icon11/02/2016
Appointment of Mr Terence William Fuller as a secretary on 2016-02-06
dot icon11/02/2016
Termination of appointment of Anthony Nigel Hendley as a secretary on 2016-02-05
dot icon11/02/2016
Termination of appointment of Anthony Nigel Hendley as a director on 2016-02-05
dot icon04/11/2015
Termination of appointment of Shirel Stedman as a director on 2015-10-27
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Appointment of Mrs Shirel Stedman as a director on 2014-12-01
dot icon25/03/2015
Appointment of Mr John Rowley as a director on 2014-12-01
dot icon24/03/2015
Termination of appointment of James William Oatridge as a director on 2014-12-01
dot icon24/03/2015
Termination of appointment of Simon Festing as a director on 2014-12-01
dot icon24/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon18/12/2014
Appointment of Mr Anthony Nigel Hendley as a secretary on 2014-12-18
dot icon18/12/2014
Termination of appointment of Natasha Louise Thorneloe as a secretary on 2014-12-18
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Appointment of Mr Simon Festing as a director
dot icon03/04/2014
Appointment of Mr James William Oatridge as a director
dot icon28/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon13/03/2014
Registration of charge 031667010002
dot icon03/03/2014
Registered office address changed from , 15 John Street, London, WC1N 2EB on 2014-03-03
dot icon17/12/2013
Termination of appointment of Ian Summersgill as a director
dot icon22/11/2013
Appointment of Mr Ian Michael Summersgill as a director
dot icon14/11/2013
Appointment of Mr Anthony Nigel Hendley as a director
dot icon12/11/2013
Termination of appointment of Nicholas Reeves as a director
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon16/02/2012
Appointment of Mr Trevor Charles Harrington as a director
dot icon16/02/2012
Appointment of Mr Christopher Bruce Bosher as a director
dot icon05/12/2011
Termination of appointment of Matthew Lowndes as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Ian Michael Summersgill on 2010-03-01
dot icon30/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/04/2009
Return made up to 01/03/09; full list of members
dot icon20/02/2009
Director appointed mr ian michael summersgill
dot icon20/02/2009
Appointment terminated director arthur key
dot icon20/02/2009
Appointment terminated director robin green
dot icon19/02/2009
Memorandum and Articles of Association
dot icon12/02/2009
Certificate of change of name
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/05/2008
Return made up to 01/03/08; full list of members
dot icon21/05/2008
Secretary appointed mrs natasha louise thorneloe
dot icon21/05/2008
Appointment terminated secretary julia burgoyne
dot icon17/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/03/2007
Return made up to 01/03/07; full list of members
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/03/2006
Return made up to 01/03/06; full list of members
dot icon06/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/03/2005
Return made up to 01/03/05; full list of members
dot icon05/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 01/03/04; full list of members
dot icon07/01/2004
Certificate of change of name
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 01/03/03; full list of members
dot icon11/07/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 01/03/02; full list of members
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon03/08/2001
New director appointed
dot icon29/03/2001
Return made up to 01/03/01; full list of members
dot icon29/09/2000
New director appointed
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon06/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 01/03/99; no change of members
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
New director appointed
dot icon03/04/1998
Return made up to 01/03/98; no change of members
dot icon03/02/1998
Secretary resigned;director resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
New secretary appointed
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
Return made up to 01/03/97; full list of members; amend
dot icon29/04/1997
New director appointed
dot icon29/04/1997
Return made up to 01/03/97; full list of members
dot icon26/02/1997
New director appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
Director resigned
dot icon12/04/1996
Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon27/03/1996
Accounting reference date notified as 31/12
dot icon08/03/1996
Secretary resigned
dot icon01/03/1996
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
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
Daroy, Anna
Director
23/09/2024 - 08/08/2025
13
Fuller, Terence William
Director
06/02/2016 - 07/09/2023
10
Summersgill, Ian Michael
Director
01/10/2009 - 23/09/2024
8
Harrington, Trevor Charles
Director
28/11/2011 - 31/12/2022
-
Shepperd, Ann
Director
18/08/2025 - Present
2

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 CIWEM SERVICES LIMITED

CIWEM SERVICES LIMITED is an(a) Active company incorporated on 01/03/1996 with the registered office located at 106-109 Saffron Hill, London EC1N 8QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIWEM SERVICES LIMITED?

toggle

CIWEM SERVICES LIMITED is currently Active. It was registered on 01/03/1996 .

Where is CIWEM SERVICES LIMITED located?

toggle

CIWEM SERVICES LIMITED is registered at 106-109 Saffron Hill, London EC1N 8QS.

What does CIWEM SERVICES LIMITED do?

toggle

CIWEM SERVICES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CIWEM SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Caroline Mary Gould as a director on 2025-10-09.