CPW NETWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

CPW NETWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05408812

Incorporation date

31/03/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Soapworks, Ordsall Lane, Salford M5 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2005)
dot icon21/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon15/01/2026
Appointment of Mr Henry Jonathan Davies as a director on 2026-01-13
dot icon01/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon24/10/2025
Director's details changed for Mr James Donald Smith on 2024-12-19
dot icon15/10/2025
Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon26/12/2024
Termination of appointment of Timothy Simon Morris as a secretary on 2024-12-19
dot icon06/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon06/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon06/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon06/12/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon05/09/2024
Appointment of Mr Charles William Dunstone as a director on 2024-09-01
dot icon02/09/2024
Termination of appointment of Tristia Adele Harrison as a director on 2024-08-31
dot icon06/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/03/2024
Termination of appointment of Phil John Eayres as a director on 2024-02-29
dot icon30/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon30/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon30/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon25/04/2023
Appointment of Mr James Donald Smith as a director on 2023-04-17
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/02/2023
Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13
dot icon02/12/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon02/12/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon02/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon02/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon14/09/2022
Appointment of Mr Jonathan Giles Thackray as a director on 2022-09-01
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon01/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/03/2021
Appointment of Mr Phil John Eayres as a director on 2021-03-12
dot icon12/03/2021
Termination of appointment of Kate Ferry as a director on 2021-03-12
dot icon11/01/2021
Current accounting period shortened from 2021-03-31 to 2021-02-28
dot icon09/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon16/04/2020
Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR
dot icon01/04/2020
Register inspection address has been changed to 11 Evesham Street London W11 4AR
dot icon01/04/2020
Registered office address changed from 11 Evesham Street London W11 4AR to Soapworks Ordsall Lane Salford M5 3TT on 2020-04-01
dot icon01/04/2020
Change of details for Talktalk Communications Limited as a person with significant control on 2020-04-01
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon21/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon21/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon19/09/2018
Director's details changed for Ms Tristia Adele Harrison on 2018-09-19
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon05/03/2018
Appointment of Mrs Kate Ferry as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Timothy Simon Morris as a director on 2018-02-27
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon11/09/2017
Appointment of Tristia Harrison as a director on 2017-08-31
dot icon11/09/2017
Termination of appointment of Iain William Torrens as a director on 2017-08-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/02/2015
Director's details changed for Mr Iain William Torrens on 2015-02-03
dot icon16/01/2015
Appointment of Mr Iain William Torrens as a director on 2015-01-05
dot icon14/11/2014
Termination of appointment of Stephen Makin as a director on 2014-11-13
dot icon15/07/2014
Full accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon15/05/2014
Secretary's details changed for Mr Timothy Simon Morris on 2014-05-15
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Appointment of Mr Stephen Makin as a director
dot icon13/08/2013
Termination of appointment of Amy Stirling as a director
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/02/2013
Appointment of Mr Timothy Simon Morris as a director
dot icon05/02/2013
Termination of appointment of Jonathan Stone as a director
dot icon05/02/2013
Termination of appointment of Diana Harding as a director
dot icon05/02/2013
Termination of appointment of David Goldie as a director
dot icon05/02/2013
Termination of appointment of Clive Dorsman as a director
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon19/07/2012
Secretary's details changed for Mr Timothy Simon Morris on 2012-07-19
dot icon28/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon20/10/2011
Secretary's details changed for Mr Timothy Simon Morris on 2011-10-20
dot icon15/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Scott Marshall as a secretary
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon25/11/2010
Registered office address changed from 80 Hammersmith Road London W14 8UD on 2010-11-25
dot icon08/10/2010
Appointment of Diana Mary Harding as a director
dot icon27/09/2010
Appointment of Mr Clive Dorsman as a director
dot icon21/09/2010
Appointment of Mr Jonathan Andrew Stone as a director
dot icon21/09/2010
Appointment of Mr David Goldie as a director
dot icon21/09/2010
Appointment of Amy Stirling as a director
dot icon21/09/2010
Termination of appointment of Timothy Morris as a director
dot icon20/07/2010
Termination of appointment of James Thomas as a director
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon11/03/2010
Appointment of Mr Scott Marshall as a secretary
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Appointment of Mr James Thomas as a director
dot icon25/01/2010
Termination of appointment of Nigel Langstaff as a director
dot icon11/08/2009
Appointment terminated director roger taylor
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon04/03/2009
Appointment terminated director mark hollister
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon01/10/2008
Director appointed mark hollister
dot icon01/09/2008
Accounting reference date extended from 29/12/2007 to 31/03/2008
dot icon21/05/2008
Return made up to 31/03/08; full list of members
dot icon09/04/2008
Auditor's resignation
dot icon06/03/2008
Full accounts made up to 2006-12-29
dot icon28/01/2008
Accounting reference date shortened from 31/03/07 to 29/12/06
dot icon19/10/2007
Accounting reference date extended from 29/12/06 to 31/03/07
dot icon19/10/2007
Director resigned
dot icon02/07/2007
Return made up to 31/03/07; full list of members
dot icon22/03/2007
Certificate of change of name
dot icon22/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
New secretary appointed;new director appointed
dot icon20/02/2007
New director appointed
dot icon09/01/2007
Auditor's resignation
dot icon03/01/2007
Accounting reference date shortened from 31/12/06 to 29/12/06
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon20/11/2006
Director resigned
dot icon22/08/2006
New director appointed
dot icon20/04/2006
Return made up to 31/03/06; full list of members
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Ad 09/03/06--------- £ si 5000000@1=5000000 £ ic 2500000/7500000
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon22/11/2005
Ad 31/10/05--------- £ si 2499999@1=2499999 £ ic 1/2500000
dot icon22/11/2005
Nc inc already adjusted 31/10/05
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon14/10/2005
New director appointed
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Director resigned
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Secretary resigned;director resigned
dot icon25/05/2005
Director resigned
dot icon25/04/2005
New secretary appointed;new director appointed
dot icon14/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon14/04/2005
Memorandum and Articles of Association
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
Registered office changed on 14/04/05 from: 280 grays inn road london WC1X 8EB
dot icon14/04/2005
New director appointed
dot icon08/04/2005
Certificate of change of name
dot icon31/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thackray, Jonathan Giles, Mr
Director
31/08/2022 - 12/02/2023
39
Wolffe, David
Director
07/04/2005 - 28/12/2006
37
Morris, Timothy Simon
Director
29/12/2006 - 20/09/2010
143
Dunstone, Charles William
Director
01/09/2024 - Present
105
Taylor, Roger William
Director
29/12/2006 - 31/07/2009
76

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 NETWORK SERVICES LIMITED

CPW NETWORK SERVICES LIMITED is an(a) Active company incorporated on 31/03/2005 with the registered office located at Soapworks, Ordsall Lane, Salford M5 3TT. There are currently 3 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 NETWORK SERVICES LIMITED?

toggle

CPW NETWORK SERVICES LIMITED is currently Active. It was registered on 31/03/2005 .

Where is CPW NETWORK SERVICES LIMITED located?

toggle

CPW NETWORK SERVICES LIMITED is registered at Soapworks, Ordsall Lane, Salford M5 3TT.

What does CPW NETWORK SERVICES LIMITED do?

toggle

CPW NETWORK SERVICES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CPW NETWORK SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-31 with updates.