CWL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CWL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03091981

Incorporation date

16/08/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11-21 Paul Street, Shoreditch, London EC2A 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1996)
dot icon21/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon25/07/2025
Termination of appointment of Adrian Chamberlain as a director on 2025-06-30
dot icon25/07/2025
Appointment of Mr Richard Last as a director on 2025-06-20
dot icon25/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon04/07/2025
Appointment of Mr Adrian Chamberlain as a director on 2025-06-30
dot icon17/06/2025
Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Resolutions
dot icon24/10/2024
Satisfaction of charge 030919810002 in full
dot icon24/10/2024
Satisfaction of charge 030919810003 in full
dot icon04/10/2024
Registered office address changed from , Marlow International Parkway, Marlow, SL7 1YL, England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2024-10-04
dot icon04/10/2024
Termination of appointment of Timothy Mark George as a director on 2024-10-01
dot icon04/10/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/10/2024
Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01
dot icon04/10/2024
Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon27/11/2023
Termination of appointment of Russell James Todhunter as a director on 2023-11-14
dot icon04/10/2023
Registered office address changed from , Jubilee House, Globe Park Third Avenue, Marlow, SL7 1EY, England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2023-10-04
dot icon04/10/2023
Change of details for Atech Support Limited as a person with significant control on 2023-10-01
dot icon04/10/2023
Director's details changed for Mr Timothy Mark George on 2023-10-01
dot icon04/10/2023
Director's details changed for Mr Ryan Joseph Langley on 2023-10-01
dot icon04/10/2023
Director's details changed for Mr Russell James Todhunter on 2023-10-01
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Memorandum and Articles of Association
dot icon21/04/2023
Change of share class name or designation
dot icon11/04/2023
Resolutions
dot icon11/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Change of share class name or designation
dot icon11/04/2023
Resolutions
dot icon03/04/2023
Registration of charge 030919810002, created on 2023-03-31
dot icon03/04/2023
Registration of charge 030919810003, created on 2023-03-31
dot icon02/04/2023
Registered office address changed from , Progress House Alington Road, Little Barford, St. Neots, Cambridgeshire, PE19 6WL, England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2023-04-02
dot icon02/04/2023
Cessation of Andrew Michael Griffiths as a person with significant control on 2023-03-31
dot icon02/04/2023
Termination of appointment of Sharon Caroline Billingham as a director on 2023-03-31
dot icon02/04/2023
Termination of appointment of Andrew Belcher as a director on 2023-03-31
dot icon02/04/2023
Termination of appointment of Andrew Michael Griffiths as a director on 2023-03-31
dot icon02/04/2023
Appointment of Mr Timothy Mark George as a director on 2023-03-31
dot icon02/04/2023
Appointment of Mr Ryan Joseph Langley as a director on 2023-03-31
dot icon02/04/2023
Appointment of Mr Russell James Todhunter as a director on 2023-03-31
dot icon02/04/2023
Notification of Atech Support Limited as a person with significant control on 2023-03-31
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon04/10/2019
Registered office address changed from , Progress House, Oakpark Business Centre, Allington Road, St Neots Cambridgshire, PE19 6WL to 11-21 Paul Street Shoreditch London EC2A 4JU on 2019-10-04
dot icon17/04/1996
Registered office changed on 17/04/96 from:\73 new street, st neots, huntingdon, cambridgeshire PE19 1AJ
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon+62.93 % *

* during past year

Cash in Bank

£695,444.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
491.65K
-
0.00
426.82K
-
2022
15
700.36K
-
0.00
695.44K
-
2022
15
700.36K
-
0.00
695.44K
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

700.36K £Ascended42.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

695.44K £Ascended62.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Scott Thomas
Director
01/10/2024 - Present
83
Dimes, Lucy Rebecca
Director
01/10/2024 - 05/06/2025
51
Last, Richard
Director
20/06/2025 - Present
125
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
16/08/1995 - 16/08/1995
7613
Griffiths, Andrew Michael
Director
16/08/1995 - 31/03/2023
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CWL SYSTEMS LIMITED

CWL SYSTEMS LIMITED is an(a) Active company incorporated on 16/08/1995 with the registered office located at 11-21 Paul Street, Shoreditch, London EC2A 4JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CWL SYSTEMS LIMITED?

toggle

CWL SYSTEMS LIMITED is currently Active. It was registered on 16/08/1995 .

Where is CWL SYSTEMS LIMITED located?

toggle

CWL SYSTEMS LIMITED is registered at 11-21 Paul Street, Shoreditch, London EC2A 4JU.

What does CWL SYSTEMS LIMITED do?

toggle

CWL SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CWL SYSTEMS LIMITED have?

toggle

CWL SYSTEMS LIMITED had 15 employees in 2022.

What is the latest filing for CWL SYSTEMS LIMITED?

toggle

The latest filing was on 21/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.