CWG MARKETS LTD

Register to unlock more data on OkredoRegister

CWG MARKETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08888720

Incorporation date

12/02/2014

Size

Full

Contacts

Registered address

Registered address

3rd Floor 76 Cannon Street, London EC4N 6AECopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-02-26
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon11/12/2024
Full accounts made up to 2024-02-29
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-10-02
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon27/03/2024
Full accounts made up to 2023-02-28
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-04-24
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon24/01/2024
Termination of appointment of Jeffrey Simon Turner-Ross as a director on 2024-01-24
dot icon14/09/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon05/07/2023
Appointment of Mr Jeffrey Simon Turner-Ross as a director on 2023-07-05
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon20/02/2023
Full accounts made up to 2022-02-28
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon07/12/2022
Appointment of Ms Yan Wang as a director on 2022-12-07
dot icon30/09/2022
Confirmation statement made on 2022-08-17 with updates
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon22/02/2022
Termination of appointment of Yan Wang as a director on 2022-02-22
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Full accounts made up to 2021-02-28
dot icon06/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon11/03/2021
Full accounts made up to 2020-02-28
dot icon20/10/2020
Confirmation statement made on 2020-08-17 with updates
dot icon20/10/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon11/06/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon16/10/2019
Termination of appointment of Martin David Lawrence as a director on 2019-10-09
dot icon23/09/2019
Full accounts made up to 2019-02-28
dot icon28/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon21/08/2019
Change of details for Miss Yan Wang as a person with significant control on 2019-08-16
dot icon21/08/2019
Director's details changed for Mr Martin David Lawrence on 2019-08-16
dot icon17/07/2019
Appointment of Ms Yan Wang as a director on 2019-07-04
dot icon23/05/2019
Termination of appointment of Mark William Pendry Jackson as a director on 2019-05-23
dot icon21/05/2019
Registered office address changed from , Level 2 43-45 Dorset Street, London, W1U 7NA, United Kingdom to 3rd Floor 76 Cannon Street London EC4N 6AE on 2019-05-21
dot icon12/03/2019
Appointment of Mr Patrick Joon Leong Koh as a director on 2019-03-01
dot icon20/12/2018
Appointment of Mr Martin David Lawrence as a director on 2018-11-01
dot icon10/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon19/11/2018
Termination of appointment of Perry Ernest Asforis as a director on 2018-11-12
dot icon11/10/2018
Change of details for Miss Yan Wang as a person with significant control on 2018-09-01
dot icon06/09/2018
Change of details for Yan Wang as a person with significant control on 2018-08-15
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon24/11/2017
Amended micro company accounts made up to 2017-02-28
dot icon16/11/2017
Micro company accounts made up to 2017-02-28
dot icon29/06/2017
Appointment of Mr Perry Asforis as a director on 2017-06-28
dot icon28/06/2017
Appointment of Mr Mark William Pendry Jackson as a director on 2017-06-28
dot icon20/03/2017
Termination of appointment of Jeffrey Simon Ross as a director on 2017-03-16
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon02/02/2017
Resolutions
dot icon01/02/2017
Appointment of Jeffrey Simon Ross as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of Barbara Kahan as a director on 2017-01-31
dot icon01/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon01/02/2017
Registered office address changed from , 43-45, Dorset Street, London, W1U 7NA, United Kingdom to 3rd Floor 76 Cannon Street London EC4N 6AE on 2017-02-01
dot icon31/01/2017
Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to 3rd Floor 76 Cannon Street London EC4N 6AE on 2017-01-31
dot icon02/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
265.64K
-
0.00
23.85K
-
2022
3
622.83K
-
46.62K
93.30K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Yan Wang
Director
07/12/2022 - Present
-
Koh, Patrick Joon Leong
Director
01/03/2019 - Present
-
Turner-Ross, Jeffrey Simon
Director
05/07/2023 - 24/01/2024
2

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+
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 CWG MARKETS LTD

CWG MARKETS LTD is an(a) Active company incorporated on 12/02/2014 with the registered office located at 3rd Floor 76 Cannon Street, London EC4N 6AE. 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 CWG MARKETS LTD?

toggle

CWG MARKETS LTD is currently Active. It was registered on 12/02/2014 .

Where is CWG MARKETS LTD located?

toggle

CWG MARKETS LTD is registered at 3rd Floor 76 Cannon Street, London EC4N 6AE.

What does CWG MARKETS LTD do?

toggle

CWG MARKETS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CWG MARKETS LTD?

toggle

The latest filing was on 17/06/2025: Statement of capital following an allotment of shares on 2025-02-26.