CPW ACTON FIVE LIMITED

Register to unlock more data on OkredoRegister

CPW ACTON FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05738735

Incorporation date

10/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Portal Way, London W3 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon09/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 03/05/25
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 03/05/25
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 03/05/25
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2025-05-03
dot icon21/03/2025
Appointment of Shalini Karen Semon as a director on 2025-03-20
dot icon21/03/2025
Termination of appointment of Richard Lester as a director on 2025-03-20
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 27/04/24
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts for period ending 27/04/24
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 27/04/24
dot icon01/11/2024
Audit exemption subsidiary accounts made up to 2024-04-27
dot icon21/05/2024
Termination of appointment of Shalini Karen Bernadine Semon as a director on 2024-05-20
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon02/02/2024
Audit exemption statement of guarantee by parent company for period ending 29/04/23
dot icon02/02/2024
Notice of agreement to exemption from audit of accounts for period ending 29/04/23
dot icon02/02/2024
Consolidated accounts of parent company for subsidiary company period ending 29/04/23
dot icon02/02/2024
Audit exemption subsidiary accounts made up to 2023-04-29
dot icon16/11/2023
Appointment of Mr Richard Lester as a director on 2023-11-16
dot icon03/05/2023
Termination of appointment of Richard Martin as a director on 2023-05-03
dot icon28/04/2023
Appointment of Mr John Shenton as a director on 2023-04-25
dot icon29/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon29/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon29/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon29/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon01/11/2022
Termination of appointment of Katrina Jamieson as a director on 2022-11-01
dot icon11/10/2022
Appointment of Mrs Shalini Karen Bernadine Semon as a director on 2022-10-10
dot icon19/04/2022
Audit exemption subsidiary accounts made up to 2021-05-01
dot icon19/04/2022
Consolidated accounts of parent company for subsidiary company period ending 01/05/21
dot icon19/04/2022
Audit exemption statement of guarantee by parent company for period ending 01/05/21
dot icon19/04/2022
Notice of agreement to exemption from audit of accounts for period ending 01/05/21
dot icon17/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon20/10/2021
Change of details for Dixons Carphone Holdings Limited as a person with significant control on 2021-10-04
dot icon29/01/2021
Termination of appointment of Khurram Shahzad Uqaili as a director on 2021-01-29
dot icon29/01/2021
Appointment of Mr Richard Martin as a director on 2021-01-29
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon16/12/2020
Audit exemption subsidiary accounts made up to 2020-05-02
dot icon16/12/2020
Consolidated accounts of parent company for subsidiary company period ending 02/05/20
dot icon16/12/2020
Notice of agreement to exemption from audit of accounts for period ending 02/05/20
dot icon16/12/2020
Audit exemption statement of guarantee by parent company for period ending 02/05/20
dot icon04/02/2020
Audit exemption subsidiary accounts made up to 2019-04-27
dot icon04/02/2020
Consolidated accounts of parent company for subsidiary company period ending 27/04/19
dot icon04/02/2020
Audit exemption statement of guarantee by parent company for period ending 27/04/19
dot icon04/02/2020
Notice of agreement to exemption from audit of accounts for period ending 27/04/19
dot icon04/02/2020
Termination of appointment of Alistair Gibson as a director on 2020-01-30
dot icon04/02/2020
Termination of appointment of Leon Smith as a director on 2020-01-30
dot icon03/02/2020
Appointment of Mrs Katrina Jamieson as a director on 2020-01-30
dot icon03/02/2020
Appointment of Mr Khurram Shahzad Uqaili as a director on 2020-01-30
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon25/03/2019
Appointment of Mrs Sarah Thomas as a secretary on 2019-03-14
dot icon22/03/2019
Termination of appointment of Catherine Springett as a secretary on 2019-03-14
dot icon04/02/2019
Audit exemption subsidiary accounts made up to 2018-04-28
dot icon04/02/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon04/02/2019
Notice of agreement to exemption from audit of accounts for period ending 28/04/18
dot icon04/02/2019
Audit exemption statement of guarantee by parent company for period ending 28/04/18
dot icon29/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon10/01/2019
Appointment of Mr Alistair Gibson as a director on 2019-01-04
dot icon09/01/2019
Termination of appointment of Bruce Michael Richardson as a director on 2019-01-04
dot icon27/12/2018
Appointment of Mrs Catherine Springett as a secretary on 2018-12-17
dot icon21/12/2018
Termination of appointment of Julia Hui Ching Foo as a secretary on 2018-12-17
dot icon08/03/2018
Appointment of Mr Leon Smith as a director on 2018-03-02
dot icon08/03/2018
Termination of appointment of Paul Anthony James as a director on 2018-03-02
dot icon15/02/2018
Audit exemption subsidiary accounts made up to 2017-04-29
dot icon06/02/2018
Consolidated accounts of parent company for subsidiary company period ending 29/04/17
dot icon06/02/2018
Notice of agreement to exemption from audit of accounts for period ending 29/04/17
dot icon06/02/2018
Audit exemption statement of guarantee by parent company for period ending 29/04/17
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon03/02/2017
Audit exemption subsidiary accounts made up to 2016-04-30
dot icon03/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
dot icon03/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
dot icon03/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Andrew Keith Sunderland as a director on 2016-02-17
dot icon23/02/2016
Appointment of Bruce Richardson as a director on 2016-02-17
dot icon08/02/2016
Audit exemption subsidiary accounts made up to 2015-05-02
dot icon08/02/2016
Consolidated accounts of parent company for subsidiary company period ending 02/05/15
dot icon08/02/2016
Notice of agreement to exemption from audit of accounts for period ending 02/05/15
dot icon08/02/2016
Audit exemption statement of guarantee by parent company for period ending 02/05/15
dot icon05/01/2016
Resolutions
dot icon04/11/2015
Director's details changed for Mr Paul Anthony James on 2015-10-15
dot icon14/08/2015
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2015-08-14
dot icon14/08/2015
Appointment of Julia Hui Ching Foo as a secretary on 2015-08-14
dot icon14/08/2015
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2015-08-14
dot icon14/04/2015
Appointment of Karen Lorraine Atterbury as a secretary on 2015-03-20
dot icon14/04/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon22/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon16/01/2015
Appointment of Mr Paul Anthony James as a director on 2015-01-02
dot icon16/01/2015
Termination of appointment of Nigel Jeremy Langstaff as a director on 2015-01-02
dot icon16/01/2015
Appointment of Ms Andrew Keith Sunderland as a director on 2015-01-07
dot icon16/01/2015
Termination of appointment of Timothy Simon Morris as a director on 2015-01-07
dot icon30/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon30/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon30/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon11/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon13/03/2013
Director's details changed for Mr Timothy Simon Morris on 2012-11-13
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon28/11/2012
Termination of appointment of Shamim Kazeneh as a secretary
dot icon16/11/2012
Director's details changed for Mr Timothy Simon Morris on 2012-11-01
dot icon03/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon03/04/2012
Director's details changed for Mr Timothy Simon Morris on 2012-04-02
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Appointment of Nigel Jeremy Langstaff as a director
dot icon29/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon28/04/2010
Termination of appointment of Richard Collier as a director
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2010
Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 2010-03-11
dot icon25/02/2010
Memorandum and Articles of Association
dot icon25/02/2010
Resolutions
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon22/01/2010
Resolutions
dot icon20/01/2010
Certificate of change of name
dot icon20/01/2010
Change of name notice
dot icon24/08/2009
Registered office changed on 24/08/2009 from 1 portal way london W3 6RS
dot icon06/04/2009
Return made up to 10/03/09; full list of members
dot icon12/01/2009
Full accounts made up to 2008-03-29
dot icon14/04/2008
Return made up to 10/03/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 10/03/07; full list of members
dot icon10/04/2007
Secretary's particulars changed
dot icon02/02/2007
New secretary appointed
dot icon02/02/2007
Secretary resigned
dot icon19/04/2006
New director appointed
dot icon10/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/05/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
03/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
03/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
02/01/2015 - 02/03/2018
245
Smith, Leon
Director
02/03/2018 - 30/01/2020
27
Uqaili, Khurram Shahzad
Director
30/01/2020 - 29/01/2021
28
Semon, Shalini Karen Bernadine
Director
10/10/2022 - 20/05/2024
18
Jamieson, Katrina
Director
30/01/2020 - 01/11/2022
50

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 CPW ACTON FIVE LIMITED

CPW ACTON FIVE LIMITED is an(a) Active company incorporated on 10/03/2006 with the registered office located at 1 Portal Way, London W3 6RS. 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 CPW ACTON FIVE LIMITED?

toggle

CPW ACTON FIVE LIMITED is currently Active. It was registered on 10/03/2006 .

Where is CPW ACTON FIVE LIMITED located?

toggle

CPW ACTON FIVE LIMITED is registered at 1 Portal Way, London W3 6RS.

What does CPW ACTON FIVE LIMITED do?

toggle

CPW ACTON FIVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CPW ACTON FIVE LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-27 with no updates.