CWA INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CWA INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06446306

Incorporation date

06/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 42 Trinity Square, London EC3N 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/02/2026
Termination of appointment of Daan Matheussen as a secretary on 2025-10-10
dot icon27/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Memorandum and Articles of Association
dot icon15/10/2025
Registration of charge 064463060002, created on 2025-10-10
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/02/2025
Purchase of own shares.
dot icon25/02/2025
Cancellation of shares. Statement of capital on 2024-07-18
dot icon18/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/05/2024
Cancellation of shares. Statement of capital on 2024-05-15
dot icon20/05/2024
Purchase of own shares.
dot icon20/05/2024
Resolutions
dot icon27/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon14/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/03/2023
Confirmation statement made on 2023-02-08 with updates
dot icon03/03/2023
Purchase of own shares.
dot icon03/03/2023
Purchase of own shares.
dot icon03/03/2023
Cancellation of shares. Statement of capital on 2022-02-28
dot icon03/03/2023
Cancellation of shares. Statement of capital on 2022-10-18
dot icon15/02/2023
Termination of appointment of David Timothy Tomi as a director on 2023-01-31
dot icon29/03/2022
Statement of capital following an allotment of shares on 2021-10-31
dot icon25/03/2022
Purchase of own shares.
dot icon25/03/2022
Purchase of own shares.
dot icon25/03/2022
Purchase of own shares.
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/03/2022
Director's details changed for Mr Pierre De Jager on 2022-03-16
dot icon11/03/2022
Confirmation statement made on 2022-02-08 with updates
dot icon11/03/2022
Cancellation of shares. Statement of capital on 2021-12-24
dot icon11/03/2022
Cancellation of shares. Statement of capital on 2021-06-30
dot icon11/03/2022
Cancellation of shares. Statement of capital on 2021-12-28
dot icon04/03/2022
Appointment of Mr Pierre De Jager as a director on 2019-09-21
dot icon03/03/2022
Termination of appointment of Daniel Martin Schutze as a director on 2022-02-28
dot icon27/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/04/2021
Confirmation statement made on 2021-02-08 with updates
dot icon01/04/2021
Statement of capital following an allotment of shares on 2020-10-30
dot icon22/12/2020
Second filing of Confirmation Statement dated 2020-02-08
dot icon24/11/2020
Cancellation of shares. Statement of capital on 2020-02-13
dot icon20/11/2020
Statement of capital following an allotment of shares on 2019-09-30
dot icon20/11/2020
Resolutions
dot icon05/11/2020
Termination of appointment of Frazer Keith Elliot Imrie as a director on 2020-09-12
dot icon22/09/2020
Change of details for Cwa Management Limited as a person with significant control on 2020-08-14
dot icon22/09/2020
Registered office address changed from Balmoral House 9 John Street London WC1N 2ES to 5th Floor 42 Trinity Square London EC3N 4DJ on 2020-09-22
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/02/2020
Resolutions
dot icon24/02/2020
Cancellation of shares. Statement of capital on 2020-02-13
dot icon24/02/2020
Purchase of own shares.
dot icon21/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon21/02/2020
Termination of appointment of David Robert Jones as a director on 2020-02-13
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/03/2019
Cancellation of shares. Statement of capital on 2018-10-26
dot icon05/03/2019
Purchase of own shares.
dot icon27/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon27/02/2019
Statement of capital following an allotment of shares on 2018-08-31
dot icon28/06/2018
Cancellation of shares. Statement of capital on 2018-04-30
dot icon28/06/2018
Purchase of own shares.
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon27/02/2018
Director's details changed for Mr Daniel Martin Schutze on 2017-12-31
dot icon27/02/2018
Statement of capital following an allotment of shares on 2017-09-02
dot icon29/08/2017
Cessation of Nss Trustees Limited as a person with significant control on 2017-03-11
dot icon29/08/2017
Cessation of Stephen Satchell as a person with significant control on 2017-03-11
dot icon29/08/2017
Cessation of David Timothy Tomi as a person with significant control on 2017-03-11
dot icon29/08/2017
Notification of Cwa Management Limited as a person with significant control on 2017-03-11
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon21/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon20/12/2016
Director's details changed for Dr David Timothy Tomi on 2016-12-06
dot icon20/12/2016
Director's details changed for Anthony Severn on 2016-12-06
dot icon20/12/2016
Director's details changed for Mr Daniel Martin Schutze on 2016-12-06
dot icon20/12/2016
Director's details changed for Mr Daan Matheussen on 2016-12-06
dot icon20/12/2016
Director's details changed for Mr David Robert Jones on 2016-12-06
dot icon20/12/2016
Director's details changed for Frazer Keith Elliot Imrie on 2016-12-06
dot icon20/12/2016
Secretary's details changed for Mr Daan Matheussen on 2016-12-06
dot icon02/12/2016
Resolutions
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-09-02
dot icon01/07/2016
Appointment of Mr Daniel Martin Schutze as a director on 2016-07-01
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon13/05/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon13/05/2016
Purchase of own shares.
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon13/01/2016
Cancellation of shares. Statement of capital on 2015-08-11
dot icon13/01/2016
Purchase of own shares.
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-03-24
dot icon09/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/10/2013
Satisfaction of charge 1 in full
dot icon08/04/2013
Director's details changed for Dr David Timothy Tomi on 2009-10-01
dot icon07/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon04/01/2013
Director's details changed for Anthony Severn on 2009-12-19
dot icon06/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon19/01/2012
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 2012-01-19
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon19/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/07/2009
Certificate of change of name
dot icon15/07/2009
Registered office changed on 15/07/2009 from balmoral house 9 john street london WC1N 2ES
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/04/2009
Director's change of particulars / anthony severn / 30/01/2009
dot icon27/03/2009
Return made up to 06/12/08; full list of members
dot icon09/02/2009
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon30/01/2008
Statement of affairs
dot icon30/01/2008
Statement of affairs
dot icon30/01/2008
Ad 21/12/07--------- £ si [email protected]=999 £ ic 1/1000
dot icon11/01/2008
Particulars of mortgage/charge
dot icon31/12/2007
New secretary appointed;new director appointed
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon31/12/2007
Secretary resigned
dot icon31/12/2007
Director resigned
dot icon06/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon-12.02 % *

* during past year

Cash in Bank

£312,906.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
523.90K
-
0.00
355.66K
-
2022
12
569.16K
-
0.00
312.91K
-
2022
12
569.16K
-
0.00
312.91K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

569.16K £Ascended8.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

312.91K £Descended-12.02 % *

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
Matheussen, Daan
Director
06/12/2007 - Present
3
Severn, Anthony Garry
Director
06/12/2007 - Present
4
Tomi, David Timothy
Director
05/12/2007 - 30/01/2023
5
Matheussen, Daan
Secretary
06/12/2007 - 10/10/2025
1
De Jager, Pierre Johannes
Director
21/09/2019 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CWA INTERNATIONAL LTD

CWA INTERNATIONAL LTD is an(a) Active company incorporated on 06/12/2007 with the registered office located at 5th Floor 42 Trinity Square, London EC3N 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CWA INTERNATIONAL LTD?

toggle

CWA INTERNATIONAL LTD is currently Active. It was registered on 06/12/2007 .

Where is CWA INTERNATIONAL LTD located?

toggle

CWA INTERNATIONAL LTD is registered at 5th Floor 42 Trinity Square, London EC3N 4DJ.

What does CWA INTERNATIONAL LTD do?

toggle

CWA INTERNATIONAL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CWA INTERNATIONAL LTD have?

toggle

CWA INTERNATIONAL LTD had 12 employees in 2022.

What is the latest filing for CWA INTERNATIONAL LTD?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.