CWT UK GROUP LTD

Register to unlock more data on OkredoRegister

CWT UK GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02928209

Incorporation date

12/05/1994

Size

Full

Contacts

Registered address

Registered address

Jj Mack Building, 33 Charterhouse Street, London EC1M 6HACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1994)
dot icon01/04/2026
Termination of appointment of Amalie-Cora Christianna Blackman as a secretary on 2026-04-01
dot icon17/12/2025
Register inspection address has been changed from Floor 31 40 Bank Street London E14 5NR England to Jj Mack Building 33 Charterhouse Street London EC1M 6HA
dot icon16/12/2025
Change of details for Cwt Holdco Limited as a person with significant control on 2025-12-15
dot icon12/12/2025
Registered office address changed from 40 Bank Street 3rd Floor London E14 5NR England to Jj Mack Building Charterhouse Street London EC1M 6HA on 2025-12-12
dot icon12/12/2025
Registered office address changed from Jj Mack Building Charterhouse Street London EC1M 6HA England to Jj Mack Building 33 Charterhouse Street London EC1M 6HA on 2025-12-12
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon03/09/2025
Satisfaction of charge 029282090009 in full
dot icon03/09/2025
Satisfaction of charge 029282090010 in full
dot icon06/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon05/11/2024
Appointment of Mr Jonathan Godin as a director on 2024-11-04
dot icon18/10/2024
Full accounts made up to 2023-12-31
dot icon23/09/2024
Termination of appointment of Aron Gibbs as a secretary on 2024-09-20
dot icon23/09/2024
Appointment of Miss Amalie-Cora Christianna Blackman as a secretary on 2024-09-23
dot icon05/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon08/03/2024
Full accounts made up to 2022-12-31
dot icon10/12/2023
Resolutions
dot icon10/12/2023
Memorandum and Articles of Association
dot icon23/11/2023
Resolutions
dot icon16/11/2023
Registration of charge 029282090010, created on 2023-11-08
dot icon19/07/2023
Satisfaction of charge 029282090006 in full
dot icon19/07/2023
Satisfaction of charge 029282090007 in full
dot icon19/07/2023
Satisfaction of charge 029282090008 in full
dot icon19/06/2023
Change of details for Cwt Holdco Limited as a person with significant control on 2023-06-16
dot icon19/06/2023
Termination of appointment of Rhodri Llewelyn Hollister Turner as a director on 2023-06-16
dot icon19/06/2023
Director's details changed for Denise Harman on 2023-06-16
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon10/05/2023
Registered office address changed from 40 Bank Street 31st Floor Canary Wharf London E14 5NR England to 40 Bank Street 3rd Floor London E14 5NR on 2023-05-10
dot icon10/05/2023
Full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon03/03/2022
Full accounts made up to 2020-12-31
dot icon26/11/2021
Registration of charge 029282090009, created on 2021-11-19
dot icon26/11/2021
Satisfaction of charge 029282090004 in full
dot icon26/11/2021
Satisfaction of charge 029282090005 in full
dot icon24/11/2021
Change of details for Cwt Holdco Limited as a person with significant control on 2021-11-19
dot icon22/11/2021
Registration of charge 029282090008, created on 2021-11-19
dot icon22/11/2021
Registration of charge 029282090007, created on 2021-11-19
dot icon03/11/2021
Registration of charge 029282090006, created on 2021-10-29
dot icon01/09/2021
Termination of appointment of Christopher Bowen as a director on 2021-09-01
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon26/05/2021
Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5RF to 40 Bank Street 31st Floor Canary Wharf London E14 5NR on 2021-05-26
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon06/11/2020
Termination of appointment of Narinder Sanotra as a secretary on 2020-09-25
dot icon06/11/2020
Appointment of Aron Gibbs as a secretary on 2020-09-05
dot icon16/10/2020
Satisfaction of charge 029282090003 in full
dot icon15/10/2020
Registration of charge 029282090005, created on 2020-10-14
dot icon15/10/2020
Registration of charge 029282090004, created on 2020-10-14
dot icon19/07/2020
Resolutions
dot icon26/06/2020
Register inspection address has been changed from 100 Leman Street London E1 8EU England to Floor 31 40 Bank Street London E14 5NR
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon24/04/2020
Termination of appointment of Sanjay Kapoor as a director on 2020-03-31
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon04/02/2019
Appointment of Sanjay Kapoor as a director on 2019-01-01
dot icon04/02/2019
Appointment of Denise Harman as a director on 2019-01-15
dot icon04/02/2019
Termination of appointment of Mahmoud Masoud as a director on 2019-01-01
dot icon04/02/2019
Termination of appointment of Johan Peter Wilson as a director on 2019-01-15
dot icon26/11/2018
Appointment of Miss Narinder Sanotra as a secretary on 2018-11-26
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Termination of appointment of David Alistair Turnbull as a secretary on 2018-08-31
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon22/05/2017
Director's details changed for Mr Mahmoud Masoud on 2016-11-26
dot icon22/05/2017
Director's details changed for Mr Mahmoud Masoud on 2016-11-26
dot icon31/03/2017
Appointment of Mr Rhodri Llewelyn Hollister Turner as a director on 2017-03-29
dot icon31/03/2017
Termination of appointment of Eric Van Kuik as a director on 2017-03-29
dot icon03/03/2017
Resolutions
dot icon22/12/2016
Satisfaction of charge 2 in full
dot icon20/12/2016
Register inspection address has been changed to 100 Leman Street London E1 8EU
dot icon19/12/2016
Registration of charge 029282090003, created on 2016-12-16
dot icon03/11/2016
Appointment of Mr. Johan Peter Wilson as a director on 2016-11-01
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Termination of appointment of Andrew John Waller as a director on 2016-06-23
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr Mahmoud Masoud on 2016-06-13
dot icon14/06/2016
Director's details changed for Mr Andrew John Waller on 2016-06-13
dot icon14/06/2016
Director's details changed for Mr Eric Van Kuik on 2016-06-13
dot icon14/06/2016
Director's details changed for Mr Eric Van Kuik on 2016-06-13
dot icon14/06/2016
Director's details changed for Mr Chris Bowen on 2016-06-13
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon15/01/2015
Appointment of Mr David Alistair Turnbull as a secretary on 2015-01-14
dot icon15/01/2015
Termination of appointment of Simon Andrew Ducklin as a secretary on 2015-01-14
dot icon01/09/2014
Appointment of Mr Chris Bowen as a director on 2014-08-26
dot icon01/09/2014
Termination of appointment of Patrick Nikaan Andersen as a director on 2014-08-26
dot icon11/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon15/05/2014
Appointment of Mr Mahmoud Masoud as a director
dot icon09/05/2014
Appointment of Mr Simon Andrew Ducklin as a secretary
dot icon09/05/2014
Appointment of Mr Eric Van Kuik as a director
dot icon09/05/2014
Termination of appointment of Manuel Bessec as a director
dot icon09/05/2014
Termination of appointment of Alan Donald as a director
dot icon09/05/2014
Termination of appointment of Martin Vey as a secretary
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon04/09/2013
Secretary's details changed for Martin Christopher Hamilton Vey on 2013-07-11
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon07/11/2012
Director's details changed for Mr Patrick Nikaan Andersen on 2012-08-01
dot icon02/10/2012
Director's details changed for Mr Andrew John Waller on 2012-08-30
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/05/2012
Memorandum and Articles of Association
dot icon17/05/2012
Resolutions
dot icon15/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/03/2012
Director's details changed for Mr Patrick Nikaan Andersen on 2012-03-07
dot icon27/02/2012
Appointment of Mr Alan Charles Donald as a director
dot icon27/02/2012
Appointment of Mr Patrick Nikaan Andersen as a director
dot icon27/02/2012
Termination of appointment of Ulf Ericsson as a director
dot icon22/08/2011
Appointment of Mr Manuel Pierre Henri Bessec as a director
dot icon22/08/2011
Termination of appointment of Alan Donald as a director
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon18/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Alan Donald on 2010-05-07
dot icon11/05/2010
Director's details changed for Ulf Hakan Ericsson on 2010-05-07
dot icon28/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon25/03/2009
Director appointed mr alan charles donald
dot icon30/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 16/05/08; no change of members; amend
dot icon30/05/2008
Return made up to 16/05/08; full list of members
dot icon27/05/2008
Director appointed ulf hakan ericsson
dot icon18/04/2008
Appointment terminated director richard lovell
dot icon15/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/06/2007
Return made up to 16/05/07; full list of members
dot icon22/01/2007
Declaration of assistance for shares acquisition
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon18/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Declaration of assistance for shares acquisition
dot icon09/10/2006
Memorandum and Articles of Association
dot icon09/10/2006
Resolutions
dot icon10/08/2006
Director resigned
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 16/05/06; full list of members
dot icon19/01/2006
New director appointed
dot icon23/08/2005
Director resigned
dot icon02/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 16/05/05; full list of members
dot icon16/05/2005
Certificate of change of name
dot icon07/09/2004
Director resigned
dot icon03/06/2004
Return made up to 07/05/04; full list of members
dot icon03/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
Secretary resigned;director resigned
dot icon11/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 07/05/03; full list of members
dot icon07/06/2002
Return made up to 12/05/02; full list of members
dot icon09/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/02/2002
Secretary resigned
dot icon02/02/2002
New secretary appointed;new director appointed
dot icon25/05/2001
Return made up to 12/05/01; full list of members
dot icon21/05/2001
Full group accounts made up to 2000-12-31
dot icon08/06/2000
Return made up to 12/05/00; full list of members
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon27/04/2000
Full group accounts made up to 1999-12-31
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon19/05/1999
Return made up to 12/05/99; no change of members
dot icon24/04/1999
Full group accounts made up to 1998-12-31
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon23/06/1998
Full group accounts made up to 1997-12-31
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon11/06/1998
Return made up to 12/05/98; full list of members
dot icon15/07/1997
Full group accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 12/05/97; no change of members
dot icon06/08/1996
Full group accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 12/05/96; no change of members
dot icon19/03/1996
Miscellaneous
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Director resigned
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon05/09/1995
Resolutions
dot icon05/09/1995
Ad 13/06/95--------- £ si 12898000@1=12898000 £ ic 2000/12900000
dot icon05/09/1995
Resolutions
dot icon05/09/1995
£ nc 2000/12900000 13/06/95
dot icon21/07/1995
Full group accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 12/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/08/1994
Ad 29/07/94--------- £ si 1998@1=1998 £ ic 2/2000
dot icon08/08/1994
Nc inc already adjusted 29/07/94
dot icon08/08/1994
New director appointed
dot icon08/08/1994
Resolutions
dot icon08/08/1994
Div 29/07/94
dot icon08/08/1994
Resolutions
dot icon08/08/1994
Resolutions
dot icon08/08/1994
Accounting reference date notified as 31/12
dot icon08/08/1994
Registered office changed on 08/08/94 from: 21 southampton row london WC1B 5HS
dot icon08/08/1994
Resolutions
dot icon08/08/1994
Resolutions
dot icon08/08/1994
New director appointed
dot icon08/08/1994
Director resigned;new director appointed
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon03/07/1994
Ad 27/06/94--------- £ si 1@1=1 £ ic 1/2
dot icon20/06/1994
Certificate of change of name
dot icon20/06/1994
Certificate of change of name
dot icon10/06/1994
Certificate of change of name
dot icon12/05/1994
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
27/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Rhodri Llewelyn Hollister
Director
29/03/2017 - 16/06/2023
4
Gibbs, Aron
Secretary
05/09/2020 - 20/09/2024
-
Harman, Denise
Director
15/01/2019 - Present
2
Blackman, Amalie-Cora Christianna
Secretary
23/09/2024 - 01/04/2026
-
Godin, Jonathan
Director
04/11/2024 - Present
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 CWT UK GROUP LTD

CWT UK GROUP LTD is an(a) Active company incorporated on 12/05/1994 with the registered office located at Jj Mack Building, 33 Charterhouse Street, London EC1M 6HA. 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 CWT UK GROUP LTD?

toggle

CWT UK GROUP LTD is currently Active. It was registered on 12/05/1994 .

Where is CWT UK GROUP LTD located?

toggle

CWT UK GROUP LTD is registered at Jj Mack Building, 33 Charterhouse Street, London EC1M 6HA.

What does CWT UK GROUP LTD do?

toggle

CWT UK GROUP LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CWT UK GROUP LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Amalie-Cora Christianna Blackman as a secretary on 2026-04-01.