CPW RESOURCING LTD

Register to unlock more data on OkredoRegister

CPW RESOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07490243

Incorporation date

12/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2011)
dot icon05/02/2026
Registered office address changed from Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 6 Lords Court Cricketers Way Basildon Essex SS13 1SS on 2026-02-05
dot icon05/02/2026
Change of details for Coe Group Ltd. as a person with significant control on 2026-02-05
dot icon06/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon26/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon08/04/2024
Previous accounting period extended from 2024-01-31 to 2024-02-29
dot icon05/01/2024
Cessation of Nicholas Peter Hills Sands-Potter as a person with significant control on 2023-11-29
dot icon05/01/2024
Notification of Coe Group Ltd. as a person with significant control on 2023-11-29
dot icon05/01/2024
Cessation of Nathan Smith as a person with significant control on 2023-11-29
dot icon13/12/2023
Registration of charge 074902430005, created on 2023-12-08
dot icon05/12/2023
Satisfaction of charge 074902430003 in full
dot icon25/10/2023
Registration of charge 074902430004, created on 2023-10-23
dot icon04/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/05/2023
Termination of appointment of Vipul Bhandari as a director on 2023-05-25
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon14/04/2023
Notification of Nathan Smith as a person with significant control on 2023-04-14
dot icon14/04/2023
Notification of Nicholas Hills Sands-Potter as a person with significant control on 2023-04-14
dot icon14/04/2023
Cessation of Fairline Group Limited as a person with significant control on 2023-04-14
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon20/03/2023
Appointment of Mr Nicholas Peter Hills Sands-Potter as a director on 2023-03-20
dot icon20/03/2023
Appointment of Mr Nathan Smith as a director on 2023-03-20
dot icon20/03/2023
Cessation of Logan Jeevananthan as a person with significant control on 2023-03-20
dot icon20/03/2023
Cessation of Nicholas Cavanagh as a person with significant control on 2023-03-20
dot icon20/03/2023
Notification of Fairline Group Limited as a person with significant control on 2023-03-20
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon15/03/2023
Termination of appointment of Logan Jeevananthan as a director on 2023-03-10
dot icon15/03/2023
Termination of appointment of Nicholas Cavanagh as a director on 2023-03-10
dot icon22/02/2023
Appointment of Mr Vipul Bhandari as a director on 2023-02-22
dot icon14/02/2023
Satisfaction of charge 074902430002 in full
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon17/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon20/09/2022
Registered office address changed from , 47 Framfield Road, Mitcham, Surrey, CR4 2AU, England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2022-09-20
dot icon23/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon16/02/2022
Confirmation statement made on 2021-11-08 with no updates
dot icon01/11/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon24/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon15/07/2020
Registered office address changed from , 30B Wilds Rents, London, SE1 4QG, England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2020-07-15
dot icon21/06/2020
Director's details changed for Mr Logan Jeevananthan on 2020-06-21
dot icon30/05/2020
Registration of charge 074902430003, created on 2020-05-26
dot icon25/03/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon06/02/2020
Registered office address changed from , 30B Wild's Rents, London, Wilds Rents, London, SE1 4QG, England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2020-02-06
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/10/2019
Registered office address changed from , Oversteps House Brixham Road, Kingswear, Dartmouth, Devon, TQ6 0DY, England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2019-10-08
dot icon24/09/2019
Satisfaction of charge 1 in full
dot icon04/09/2019
Notification of Nicholas Cavanagh as a person with significant control on 2019-08-19
dot icon04/09/2019
Cessation of Jeremy Dylan Price as a person with significant control on 2019-08-19
dot icon04/09/2019
Notification of Logan Jeevananthan as a person with significant control on 2019-08-19
dot icon19/08/2019
Termination of appointment of Jeremy Dylan Price as a director on 2019-08-18
dot icon19/08/2019
Appointment of Mr Nicholas Cavanagh as a director on 2019-08-18
dot icon19/08/2019
Appointment of Mr Logan Jeevananthan as a director on 2019-08-18
dot icon25/07/2019
Registration of charge 074902430002, created on 2019-07-24
dot icon01/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon24/01/2019
Micro company accounts made up to 2018-01-31
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon28/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon11/01/2018
Micro company accounts made up to 2017-01-31
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon08/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/11/2016
Micro company accounts made up to 2016-01-31
dot icon29/06/2016
Compulsory strike-off action has been discontinued
dot icon28/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/06/2016
Registered office address changed from , 142 Buckingham Palace Rd, London, SW1W 9TR to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2016-06-28
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon19/01/2016
Compulsory strike-off action has been discontinued
dot icon17/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon13/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Rupert Price as a director
dot icon19/04/2013
Appointment of Mr Jeremy Price as a director
dot icon19/04/2013
Termination of appointment of Rupert Price as a director
dot icon19/04/2013
Appointment of Mr Jeremy Price as a director
dot icon14/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£150,520.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
78.24K
-
0.00
311.03K
-
2023
2
103.88K
-
0.00
150.52K
-
2023
2
103.88K
-
0.00
150.52K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

103.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Logan Jeevananthan
Director
18/08/2019 - 10/03/2023
14
Cavanagh, Nicholas
Director
18/08/2019 - 10/03/2023
7
Mr Nathan Thomas Smith
Director
20/03/2023 - Present
8
Hills Sands-Potter, Nicholas Peter
Director
20/03/2023 - Present
10
Bhandari, Vipul
Director
22/02/2023 - 25/05/2023
3

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CPW RESOURCING LTD

CPW RESOURCING LTD is an(a) Active company incorporated on 12/01/2011 with the registered office located at 6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CPW RESOURCING LTD?

toggle

CPW RESOURCING LTD is currently Active. It was registered on 12/01/2011 .

Where is CPW RESOURCING LTD located?

toggle

CPW RESOURCING LTD is registered at 6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS.

What does CPW RESOURCING LTD do?

toggle

CPW RESOURCING LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CPW RESOURCING LTD have?

toggle

CPW RESOURCING LTD had 2 employees in 2023.

What is the latest filing for CPW RESOURCING LTD?

toggle

The latest filing was on 05/02/2026: Registered office address changed from Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 6 Lords Court Cricketers Way Basildon Essex SS13 1SS on 2026-02-05.