CPW SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CPW SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05582482

Incorporation date

04/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abacus House, 68a North Street, Romford, Essex RM1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2005)
dot icon10/11/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon09/10/2024
Change of details for Mr Stephen James Potter as a person with significant control on 2024-10-04
dot icon09/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon22/10/2023
Micro company accounts made up to 2023-01-31
dot icon20/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon15/01/2023
Confirmation statement made on 2022-10-04 with no updates
dot icon29/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/12/2021
Confirmation statement made on 2021-10-04 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/11/2021
Second filing of Confirmation Statement dated 2020-10-04
dot icon17/11/2021
Second filing of Confirmation Statement dated 2019-10-04
dot icon20/05/2021
Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Abacus House 68a North Street Romford Essex RM1 1DA on 2021-05-20
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon04/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon22/10/2020
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2020-10-22
dot icon18/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon25/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-19
dot icon08/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon29/10/2015
Director's details changed for Mr Stephen James Potter on 2015-10-01
dot icon29/10/2015
Secretary's details changed for Mr Stephen James Potter on 2015-10-01
dot icon28/04/2015
Total exemption full accounts made up to 2015-01-31
dot icon31/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon21/03/2014
Total exemption full accounts made up to 2014-01-31
dot icon12/03/2014
Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 2014-03-12
dot icon15/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2013-01-31
dot icon16/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon19/04/2012
Total exemption full accounts made up to 2012-01-31
dot icon19/04/2012
Termination of appointment of Gordon Crawford as a director
dot icon19/04/2012
Termination of appointment of Daryl Wood as a director
dot icon28/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon25/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon03/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon03/11/2009
Director's details changed for Stephen James Potter on 2009-11-03
dot icon03/11/2009
Director's details changed for Daryl Jane Wood on 2009-11-03
dot icon03/11/2009
Director's details changed for Gordon Andrew Crawford on 2009-11-03
dot icon12/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon27/10/2008
Return made up to 04/10/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2008-01-31
dot icon27/10/2007
Return made up to 04/10/07; no change of members
dot icon03/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon13/02/2007
Accounting reference date extended from 31/10/06 to 31/01/07
dot icon06/12/2006
Return made up to 04/10/06; full list of members
dot icon29/11/2006
New director appointed
dot icon22/11/2006
Ad 04/10/05--------- £ si 2@1=2 £ ic 1/3
dot icon22/06/2006
Particulars of mortgage/charge
dot icon21/04/2006
Registered office changed on 21/04/06 from: 2ND floor, middlesex house 29-45 high street edgware middlesex HA8 7UU
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon04/10/2005
Registered office changed on 04/10/05 from: 88A tooley street london bridge london SE1 2TF
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
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

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.83K
-
0.00
27.44K
-
2022
2
32.61K
-
0.00
41.87K
-
2023
2
40.48K
-
0.00
-
-
2023
2
40.48K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

40.48K £Ascended24.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Gordon Andrew
Director
04/10/2005 - 08/11/2011
8
PREMIER DIRECTORS LIMITED
Nominee Director
04/10/2005 - 04/10/2005
1125
PREMIER SECRETARIES LIMITED
Nominee Secretary
04/10/2005 - 04/10/2005
1397
Potter, Stephen James
Director
04/10/2005 - Present
1
Potter, Stephen James
Secretary
04/10/2005 - Present
1

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+
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 SOLUTIONS LIMITED

CPW SOLUTIONS LIMITED is an(a) Active company incorporated on 04/10/2005 with the registered office located at Abacus House, 68a North Street, Romford, Essex RM1 1DA. 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 SOLUTIONS LIMITED?

toggle

CPW SOLUTIONS LIMITED is currently Active. It was registered on 04/10/2005 .

Where is CPW SOLUTIONS LIMITED located?

toggle

CPW SOLUTIONS LIMITED is registered at Abacus House, 68a North Street, Romford, Essex RM1 1DA.

What does CPW SOLUTIONS LIMITED do?

toggle

CPW SOLUTIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CPW SOLUTIONS LIMITED have?

toggle

CPW SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for CPW SOLUTIONS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-04 with no updates.