Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMW (UK) LIMITED
Company Information for

CMW (UK) LIMITED

41 DEVONSHIRE STREET, GROUND FLOOR OFFICE 1, LONDON, W1G 7AJ,
Company Registration Number
01299322
Private Limited Company
Active

Company Overview

About Cmw (uk) Ltd
CMW (UK) LIMITED was founded on 1977-02-21 and has its registered office in London. The organisation's status is listed as "Active". Cmw (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CMW (UK) LIMITED
 
Legal Registered Office
41 DEVONSHIRE STREET
GROUND FLOOR OFFICE 1
LONDON
W1G 7AJ
Other companies in W2
 
Previous Names
B&Q CMW LIMITED18/12/2014
Filing Information
Company Number 01299322
Company ID Number 01299322
Date formed 1977-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 16:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMW (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CMW (UK) LIMITED

Current Directors
Officer Role Date Appointed
YING XU
Director 2015-04-30
BIN ZHANG
Director 2015-04-30
WENZHONG ZHANG
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MORRIS
Company Secretary 2015-02-27 2015-04-30
ROBERT DEREK ALTOFT
Director 2014-12-11 2015-04-30
DAVID CHARLES MORRIS
Director 2014-12-11 2015-04-30
DAVID RICHARD PARAMOR
Director 2008-12-22 2015-04-30
ROSEMARY CLARE FRANCESCA WARDLE
Director 2012-06-01 2015-04-30
KATHRYN BARBARA HUDSON
Company Secretary 2013-06-14 2015-02-27
PAUL MOORE
Company Secretary 2012-09-07 2013-06-14
KATHRYN BARBARA HUDSON
Company Secretary 2012-06-01 2012-09-07
ROSEMARY CLARE FRANCESCA WARDLE
Company Secretary 2010-07-19 2012-06-01
NICHOLAS JAMES FOLLAND
Director 2007-07-26 2012-06-01
MARTIN BERTRAM CHAMBERS
Company Secretary 2008-01-24 2010-09-17
JAMES ALAN SKELTON
Director 2008-10-27 2008-12-22
DUNCAN EDEN TATTON BROWN
Director 2004-12-24 2008-10-13
JULIE LOUISE WILSON
Company Secretary 2004-12-24 2008-01-24
HELEN MARY JONES
Director 2004-12-24 2007-07-26
MARTIN HOWARD STOKES
Company Secretary 2003-10-06 2004-12-24
KEITH FLEMING
Director 2004-03-01 2004-12-24
TERRANCE HARTWELL
Director 1995-11-15 2004-12-24
MICHAEL CASLAKE CUTT
Director 2001-09-11 2004-12-21
DUNCAN EDEN TATTON BROWN
Director 2001-02-23 2004-03-01
WILLIAM JOHN WHITING
Director 1991-06-21 2004-01-30
GARY PRESTON SHILLINGLAW
Company Secretary 1999-02-19 2003-10-06
HELEN WEIR
Director 1999-07-01 2001-02-23
DAVID JOHN SPRINGTHORPE
Company Secretary 1996-08-01 1999-02-19
ROGER ANTHONY HOLMES
Director 1994-10-26 1997-08-26
SALLY JANE CLIFTON
Company Secretary 1994-10-14 1996-08-01
SIMON JOCELYN ENOCH
Company Secretary 1993-06-21 1994-10-14
JAMES CLIFFORD HODKINSON
Director 1991-06-21 1994-05-09
JOHN ALBERT LOUIS FISHER
Company Secretary 1991-06-21 1993-06-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-02CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-10-25CH01Director's details changed for Mr Wenzhong Zhang on 2022-10-25
2022-10-25PSC04Change of details for Wen Zhong Zhang as a person with significant control on 2022-10-25
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-05-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/21 FROM Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom
2021-05-05DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM , 35 Ivor Place, Lower Ground, London, NW1 6EA, England
2018-05-22MISCCopy of the court order
2018-02-21MISCCB01 draft terms of merger
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2018 FROM FIFTH FLOOR 3 GOWER STREET LONDON WC1E 6HA UNITED KINGDOM
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2018 FROM FIFTH FLOOR 3 GOWER STREET LONDON WC1E 6HA UNITED KINGDOM
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM , 35 Ivor Place, Lower Ground, London, NW1 6EA, England
2018-01-23AAMDAmended full accounts made up to 2016-12-31
2017-12-21RES13DIRECTORS EMPOWERED TO SECTION 570 TO ALLOT 60000000 ORDINARY SHARES WITH A NOMINAL VALUE OF £1 EACH 05/07/2016
2017-12-21RES01ADOPT ARTICLES 05/07/2016
2017-12-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Directors empowered to section 570 to allot 60000000 ordinary shares with a nominal value of £1 each 05/07/2016
  • Resolution of adoption of Articles of Association
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM , Suite 108 Chase Business Centre 39-41 Chase Side, London, N14 5BP, United Kingdom
2017-01-20AAMDAmended full accounts made up to 2015-12-31
2016-10-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 200000000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM , 3 Sheldon Square, Paddington London, W2 6PX
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 260000000
2016-07-08SH0105/07/16 STATEMENT OF CAPITAL GBP 260000000
2016-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-07RES10Resolutions passed:
  • Resolution of allotment of securities
2016-07-05SH19Statement of capital on 2016-07-05 GBP 200,000,000
2016-07-05SH20Statement by Directors
2016-07-05CAP-SSSolvency Statement dated 05/07/16
2016-07-05RES13Resolutions passed:
  • The share premium account be cancelled. 05/07/2016
  • Resolution of reduction in issued share capital
2016-07-05RES06REDUCE ISSUED CAPITAL 05/07/2016
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02AA01Previous accounting period shortened from 31/01/15 TO 31/12/14
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 200000000
2015-08-21AR0101/08/15 ANNUAL RETURN FULL LIST
2015-05-14RES01ADOPT ARTICLES 30/04/2015
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 200000000
2015-05-08SH0130/04/15 STATEMENT OF CAPITAL GBP 200000000
2015-05-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID MORRIS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARAMOR
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WARDLE
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALTOFT
2015-05-06AP01DIRECTOR APPOINTED MR BIN ZHANG
2015-05-06AP01DIRECTOR APPOINTED MR WENZHONG ZHANG
2015-05-06AP01DIRECTOR APPOINTED MS YING XU
2015-04-07SH20STATEMENT BY DIRECTORS
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 60000000
2015-04-07SH1907/04/15 STATEMENT OF CAPITAL GBP 60000000
2015-04-07CAP-SSSOLVENCY STATEMENT DATED 26/03/15
2015-04-07RES06REDUCE ISSUED CAPITAL 01/04/2015
2015-03-03AP03SECRETARY APPOINTED DAVID MORRIS
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN HUDSON
2014-12-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-12-18CERTNMCOMPANY NAME CHANGED B&Q CMW LIMITED CERTIFICATE ISSUED ON 18/12/14
2014-12-12AP01DIRECTOR APPOINTED DAVID MORRIS
2014-12-12AP01DIRECTOR APPOINTED MR ROBERT DEREK ALTOFT
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 208287641
2014-08-07AR0101/08/14 FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 01/02/14
2013-09-11AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-08-01AR0101/08/13 FULL LIST
2013-06-18AP03SECRETARY APPOINTED KATHRYN BARBARA HUDSON
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL MOORE
2012-09-12AP03SECRETARY APPOINTED PAUL MOORE
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN HUDSON
2012-08-01AR0101/08/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CLARE FRANCESCA WARDLE / 13/07/2012
2012-06-21AR0121/06/12 FULL LIST
2012-06-08AP03SECRETARY APPOINTED KATHRYN BARBARA HUDSON
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOLLAND
2012-06-08AP01DIRECTOR APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY WARDLE
2011-12-23MEM/ARTSARTICLES OF ASSOCIATION
2011-11-11RES01ADOPT ARTICLES 26/09/2011
2011-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-08RES01ADOPT ARTICLES 03/11/2011
2011-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-25AR0121/06/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 29/01/11
2010-10-29AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-09-29AR0121/06/10 FULL LIST AMEND
2010-09-24AP03SECRETARY APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CHAMBERS
2010-09-22AR0121/06/10 FULL LIST
2010-01-18AUDAUDITOR'S RESIGNATION
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARAMOR / 15/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES FOLLAND / 15/12/2009
2010-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHAMBERS / 15/12/2009
2010-01-04MISCSECTION 519
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-09363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED MR DAVID PARAMOR
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES SKELTON
2008-10-27288aDIRECTOR APPOINTED MR JAMES SKELTON
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN TATTON BROWN
2008-10-09AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-06-24363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-01-29288bSECRETARY RESIGNED
2008-01-29288aNEW SECRETARY APPOINTED
2007-11-23AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-06-28363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-06-21363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-08-23123NC INC ALREADY ADJUSTED 10/08/05
2005-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-23RES04£ NC 58300000/208300000 10
2005-07-05363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288bSECRETARY RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CMW (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMW (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CMW (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMW (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CMW (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMW (UK) LIMITED
Trademarks
We have not found any records of CMW (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMW (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CMW (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CMW (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMW (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CMW (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1