CPW TECHNOLOGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CPW TECHNOLOGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02881162

Incorporation date

15/12/1993

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 15/12/1993)
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-30
dot icon19/11/2024
Liquidators' statement of receipts and payments to 2024-10-30
dot icon21/05/2024
Termination of appointment of Shalini Karen Bernadine Semon as a director on 2024-05-20
dot icon18/12/2023
Liquidators' statement of receipts and payments to 2023-10-30
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 icon14/11/2022
Resolutions
dot icon14/11/2022
Appointment of a voluntary liquidator
dot icon14/11/2022
Declaration of solvency
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 icon08/03/2022
Audit exemption subsidiary accounts made up to 2021-05-01
dot icon08/03/2022
Consolidated accounts of parent company for subsidiary company period ending 01/05/21
dot icon08/03/2022
Audit exemption statement of guarantee by parent company for period ending 01/05/21
dot icon08/03/2022
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 no updates
dot icon20/10/2021
Change of details for The Carphone Warehouse Limited as a person with significant control on 2021-10-04
dot icon01/03/2021
Audit exemption subsidiary accounts made up to 2020-05-02
dot icon01/03/2021
Consolidated accounts of parent company for subsidiary company period ending 02/05/20
dot icon01/03/2021
Audit exemption statement of guarantee by parent company for period ending 02/05/20
dot icon01/03/2021
Notice of agreement to exemption from audit of accounts for period ending 02/05/20
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 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
Notice of agreement to exemption from audit of accounts for 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
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 2020-01-20 with updates
dot icon26/03/2019
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 icon07/02/2019
Full accounts made up to 2018-04-28
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 icon28/12/2018
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 icon13/09/2018
Termination of appointment of Simon Post as a director on 2018-05-30
dot icon14/08/2018
Termination of appointment of Paul Mark Davis as a director on 2018-07-12
dot icon01/06/2018
Appointment of Mr Bruce Michael Richardson as a director on 2018-05-21
dot icon01/06/2018
Appointment of Mr Leon Smith as a director on 2018-05-21
dot icon30/05/2018
Certificate of change of name
dot icon02/02/2018
Full accounts made up to 2017-04-29
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon20/04/2017
Statement of capital on 2017-04-20
dot icon20/04/2017
Statement by Directors
dot icon20/04/2017
Solvency Statement dated 06/04/17
dot icon20/04/2017
Resolutions
dot icon07/04/2017
Full accounts made up to 2016-04-30
dot icon17/03/2017
Resolutions
dot icon14/03/2017
Resolutions
dot icon03/03/2017
Second filing of Confirmation Statement dated 20/01/2017
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon03/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon23/02/2016
Appointment of Simon Post as a director on 2016-02-17
dot icon22/02/2016
Appointment of Mr Paul Mark Davis as a director on 2012-07-19
dot icon22/02/2016
Appointment of Mr Paul Mark Davis as a director on 2012-05-19
dot icon22/02/2016
Termination of appointment of Paul Mark Davis as a director on 2016-02-17
dot icon22/02/2016
Termination of appointment of Andrew Keith Sunderland as a director on 2016-02-17
dot icon19/01/2016
Full accounts made up to 2015-05-02
dot icon05/01/2016
Resolutions
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 icon27/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Andrew Keith Sunderland as a secretary on 2015-03-20
dot icon20/04/2015
Appointment of Karen Lorraine Atterbury as a secretary on 2015-03-20
dot icon20/04/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon20/04/2015
Termination of appointment of Julie Begon as a secretary on 2015-03-20
dot icon30/12/2014
Full accounts made up to 2014-03-29
dot icon09/06/2014
Appointment of Mr Andrew Keith Sunderland as a secretary
dot icon09/06/2014
Termination of appointment of Fiona Bembridge as a director
dot icon09/06/2014
Termination of appointment of Fiona Bembridge as a secretary
dot icon13/05/2014
Satisfaction of charge 1 in full
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon25/07/2013
Full accounts made up to 2013-03-30
dot icon26/06/2013
Termination of appointment of Andrew Sunderland as a secretary
dot icon26/06/2013
Appointment of Ms Julie Begon as a secretary
dot icon24/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Appointment of Mr Andrew Keith Sunderland as a director
dot icon19/07/2012
Appointment of Mr Paul Mark Davis as a director
dot icon19/07/2012
Termination of appointment of Ian Kenyon as a director
dot icon06/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon09/09/2011
Appointment of Ms Fiona Catherine Bembridge as a director
dot icon07/09/2011
Termination of appointment of Matthew Peers as a director
dot icon06/07/2011
Full accounts made up to 2011-04-02
dot icon30/06/2011
Termination of appointment of Julia Renjel as a director
dot icon05/05/2011
Appointment of Mr Ian Peter Kenyon as a director
dot icon11/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2010-04-03
dot icon07/07/2010
Appointment of Mr Andrew Keith Sunderland as a secretary
dot icon08/03/2010
Appointment of Fiona Catherine Bembridge as a secretary
dot icon08/03/2010
Termination of appointment of Timothy Morris as a secretary
dot icon11/02/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon11/02/2010
Resolutions
dot icon03/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon03/02/2010
Director's details changed for Matthew Stephen Peers on 2010-02-03
dot icon03/02/2010
Secretary's details changed for Mr Timothy Simon Morris on 2010-02-03
dot icon03/02/2010
Director's details changed for Julia Alice Renjel on 2010-02-03
dot icon03/02/2010
Full accounts made up to 2009-04-04
dot icon14/04/2009
Return made up to 15/12/08; full list of members
dot icon12/01/2009
Full accounts made up to 2008-03-29
dot icon27/10/2008
Director appointed julia alice renjel
dot icon27/10/2008
Appointment terminated director charles dunstone
dot icon27/10/2008
Appointment terminated director hitesh patel
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon23/01/2008
Return made up to 15/12/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon14/06/2007
Ad 29/03/07--------- £ si 44999998@1=44999998 £ ic 2/45000000
dot icon14/06/2007
Nc inc already adjusted 29/03/07
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon13/02/2007
Return made up to 15/12/06; full list of members
dot icon07/02/2007
Full accounts made up to 2006-04-01
dot icon23/01/2007
Secretary resigned
dot icon07/02/2006
Return made up to 15/12/05; full list of members
dot icon05/02/2006
Full accounts made up to 2005-04-02
dot icon13/10/2005
Director's particulars changed
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon13/01/2005
Return made up to 15/12/04; full list of members
dot icon13/01/2005
Full accounts made up to 2004-03-27
dot icon06/07/2004
Secretary's particulars changed
dot icon16/06/2004
Registered office changed on 16/06/04 from: the carphone warehouse LIMITED north acton business park, wales farm road, london W3 6RS
dot icon28/02/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Return made up to 15/12/03; full list of members
dot icon18/12/2003
Director's particulars changed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Secretary's particulars changed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon08/02/2003
Return made up to 15/12/02; full list of members
dot icon08/02/2003
New secretary appointed
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon14/08/2002
Notice of resolution removing auditor
dot icon29/07/2002
Return made up to 15/12/01; full list of members
dot icon20/05/2002
Director resigned
dot icon26/03/2002
Full accounts made up to 2001-03-31
dot icon18/07/2001
Director's particulars changed
dot icon26/01/2001
Registered office changed on 26/01/01 from: north acton business park wales farm road london W3 6RS
dot icon20/12/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon18/12/2000
Return made up to 15/12/00; full list of members
dot icon03/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/10/2000
Director's particulars changed
dot icon20/10/2000
Certificate of change of name
dot icon23/06/2000
Resolutions
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Secretary resigned
dot icon04/01/2000
Return made up to 15/12/99; full list of members
dot icon30/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/02/1999
Return made up to 15/12/98; full list of members
dot icon23/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon31/01/1998
Particulars of mortgage/charge
dot icon23/01/1998
Return made up to 15/12/97; full list of members
dot icon03/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/07/1997
Registered office changed on 08/07/97 from: 146 marylebone road london NW1 5PG
dot icon04/03/1997
Return made up to 15/11/96; full list of members
dot icon04/03/1997
Director resigned
dot icon02/02/1997
Accounts for a dormant company made up to 1995-12-31
dot icon02/02/1997
Resolutions
dot icon28/11/1996
Return made up to 15/11/95; full list of members
dot icon28/11/1996
Location of register of members
dot icon16/08/1996
Registered office changed on 16/08/96 from: 2ND floor 6-7 park place leeds,west yorkshire LS1 2RU
dot icon30/07/1996
Compulsory strike-off action has been discontinued
dot icon30/07/1996
Accounts for a dormant company made up to 1994-12-31
dot icon30/07/1996
Resolutions
dot icon28/05/1996
First Gazette notice for compulsory strike-off
dot icon21/05/1996
Auditor's resignation
dot icon11/07/1995
New secretary appointed;director resigned;new director appointed
dot icon11/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1995
Return made up to 15/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Registered office changed on 12/07/94 from: 7TH floor,arndale house charles street bradford BD1 1ER
dot icon07/07/1994
Certificate of change of name
dot icon19/04/1994
New secretary appointed;new director appointed
dot icon19/04/1994
New director appointed
dot icon23/03/1994
Resolutions
dot icon23/03/1994
Registered office changed on 23/03/94 from: kemp house 152-160 city road london EC1V 2NP
dot icon23/03/1994
Secretary resigned
dot icon23/03/1994
Director resigned
dot icon23/03/1994
Miscellaneous
dot icon15/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/05/2021
dot iconNext confirmation date
27/01/2023
dot iconLast change occurred
01/05/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
01/05/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Leon
Director
21/05/2018 - 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
Martin, Richard
Director
29/01/2021 - 03/05/2023
12

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPW TECHNOLOGY SERVICES LIMITED

CPW TECHNOLOGY SERVICES LIMITED is an(a) Liquidation company incorporated on 15/12/1993 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 TECHNOLOGY SERVICES LIMITED?

toggle

CPW TECHNOLOGY SERVICES LIMITED is currently Liquidation. It was registered on 15/12/1993 .

Where is CPW TECHNOLOGY SERVICES LIMITED located?

toggle

CPW TECHNOLOGY SERVICES LIMITED is registered at 1 Portal Way, London, W3 6RS.

What does CPW TECHNOLOGY SERVICES LIMITED do?

toggle

CPW TECHNOLOGY SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CPW TECHNOLOGY SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Liquidators' statement of receipts and payments to 2025-10-30.