CWIG LIMITED

Register to unlock more data on OkredoRegister

CWIG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07051171

Incorporation date

20/10/2009

Size

Full

Contacts

Registered address

Registered address

120 Kings Road, London SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon07/11/2025
Secretary's details changed for Leah Helena Pegg on 2025-11-06
dot icon07/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon06/11/2025
Director's details changed for Mr Matthew Edward Read on 2025-11-06
dot icon06/11/2025
Director's details changed for Miss Leah Helena Pegg on 2025-11-06
dot icon21/10/2025
Full accounts made up to 2024-12-31
dot icon15/05/2025
Resolutions
dot icon15/05/2025
Solvency Statement dated 01/05/25
dot icon15/05/2025
Statement by Directors
dot icon15/05/2025
Statement of capital on 2025-05-15
dot icon12/05/2025
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 120 Kings Road London SW3 4TR on 2025-05-12
dot icon12/05/2025
Change of details for Sable Holding Limited as a person with significant control on 2025-05-12
dot icon20/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon14/10/2022
Director's details changed for Miss Leah Helena Pegg on 2022-10-01
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon16/10/2020
Accounts for a small company made up to 2019-12-31
dot icon09/03/2020
Director's details changed for Miss Leah Helena Pegg on 2019-11-14
dot icon18/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/01/2018
Appointment of Mr Matthew Edward Read as a director on 2018-01-05
dot icon05/01/2018
Termination of appointment of Belinda Catherine Stockwell as a director on 2018-01-05
dot icon16/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Secretary's details changed for Leah Helena Pegg on 2017-06-30
dot icon10/07/2017
Director's details changed for Leah Helena Pegg on 2017-06-30
dot icon07/07/2017
Director's details changed for Mrs Belinda Catherine Stockwell on 2017-06-30
dot icon30/06/2017
Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 2017-06-30
dot icon30/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon29/09/2016
Termination of appointment of Jeremy Lewis Evans as a director on 2016-09-20
dot icon29/09/2016
Termination of appointment of Charles Henry Rowland Bracken as a director on 2016-09-20
dot icon28/09/2016
Appointment of Leah Helena Pegg as a director on 2016-09-20
dot icon28/09/2016
Appointment of Belinda Catherine Stockwell as a director on 2016-09-20
dot icon01/08/2016
Appointment of Leah Helena Pegg as a secretary on 2016-07-31
dot icon01/08/2016
Termination of appointment of Emily Louise Martin as a secretary on 2016-07-31
dot icon27/05/2016
Termination of appointment of Clare Patricia Underwood as a director on 2016-05-16
dot icon27/05/2016
Termination of appointment of Emily Louise Martin as a director on 2016-05-16
dot icon26/05/2016
Appointment of Mr Jeremy Evans as a director on 2016-05-16
dot icon26/05/2016
Appointment of Mr Charles Henry Rowland Bracken as a director on 2016-05-16
dot icon29/10/2015
Termination of appointment of Belinda Holly Yvette Bradberry as a director on 2015-10-22
dot icon21/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon14/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/06/2015
Termination of appointment of Ian James Lawson as a director on 2015-06-01
dot icon19/03/2015
Secretary's details changed for Ms Emily Louise Martin on 2015-03-16
dot icon19/03/2015
Director's details changed for Clare Underwood on 2015-03-16
dot icon18/03/2015
Director's details changed for Ms Emily Louise Martin on 2015-03-16
dot icon18/03/2015
Director's details changed for Mr Ian James Lawson on 2015-03-16
dot icon17/03/2015
Director's details changed for Ms Belinda Holly Yvette Bradberry on 2015-03-16
dot icon16/03/2015
Registered office address changed from Third Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 2015-03-16
dot icon27/02/2015
Termination of appointment of Chatan Patel as a director on 2015-02-27
dot icon23/10/2014
Director's details changed for Ms Belinda Holly Yvette Bradberry on 2014-04-07
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/07/2014
Appointment of Ms Emily Louise Martin as a director on 2014-07-22
dot icon21/03/2014
Appointment of Ian James Lawson as a director
dot icon21/03/2014
Appointment of Mr Chatan Patel as a director
dot icon21/03/2014
Appointment of Ms Emily Louise Martin as a secretary
dot icon21/03/2014
Termination of appointment of Clare Underwood as a secretary
dot icon11/02/2014
Termination of appointment of Timothy Pennington as a director
dot icon31/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon14/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon29/06/2012
Director's details changed for Clare Underwood on 2012-06-18
dot icon23/03/2012
Termination of appointment of Andrew Parkinson as a director
dot icon23/03/2012
Appointment of Belinda Holly Yvette Bradberry as a director
dot icon02/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon28/10/2011
Director's details changed for Andrew James Parkinson on 2011-10-25
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon24/02/2010
Memorandum and Articles of Association
dot icon19/02/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon12/02/2010
Termination of appointment of Craig Morris as a director
dot icon12/02/2010
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon12/02/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon09/02/2010
Appointment of Clare Underwood as a secretary
dot icon08/02/2010
Appointment of Timothy Lincoln Pennington as a director
dot icon04/02/2010
Appointment of Clare Underwood as a director
dot icon04/02/2010
Appointment of Andrew James Parkinson as a director
dot icon04/02/2010
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2010-02-04
dot icon04/02/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon29/01/2010
Certificate of change of name
dot icon29/01/2010
Change of name notice
dot icon28/01/2010
Resolutions
dot icon28/01/2010
Change of name notice
dot icon20/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jeremy Lewis
Director
16/05/2016 - 20/09/2016
93
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Director
20/10/2009 - 28/01/2010
363
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Secretary
20/10/2009 - 28/01/2010
363
ALNERY INCORPORATIONS NO. 2 LIMITED
Corporate Director
20/10/2009 - 28/01/2010
183
Patel, Chatan
Director
13/03/2014 - 27/02/2015
6

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 CWIG LIMITED

CWIG LIMITED is an(a) Active company incorporated on 20/10/2009 with the registered office located at 120 Kings Road, London SW3 4TR. There are currently 3 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 CWIG LIMITED?

toggle

CWIG LIMITED is currently Active. It was registered on 20/10/2009 .

Where is CWIG LIMITED located?

toggle

CWIG LIMITED is registered at 120 Kings Road, London SW3 4TR.

What does CWIG LIMITED do?

toggle

CWIG LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CWIG LIMITED?

toggle

The latest filing was on 07/11/2025: Secretary's details changed for Leah Helena Pegg on 2025-11-06.