Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CWE SOLUTIONS LTD
Company Information for

CWE SOLUTIONS LTD

DIVA INNOVATION CENTRE, CROMPTON WAY, CRAWLEY, WEST SUSSEX, RH10 9QR,
Company Registration Number
03827085
Private Limited Company
Active

Company Overview

About Cwe Solutions Ltd
CWE SOLUTIONS LTD was founded on 1999-08-17 and has its registered office in Crawley. The organisation's status is listed as "Active". Cwe Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CWE SOLUTIONS LTD
 
Legal Registered Office
DIVA INNOVATION CENTRE
CROMPTON WAY
CRAWLEY
WEST SUSSEX
RH10 9QR
Other companies in KT9
 
Previous Names
CITY & WEST END SOLUTIONS LIMITED14/04/2012
Filing Information
Company Number 03827085
Company ID Number 03827085
Date formed 1999-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWE SOLUTIONS LTD
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 CWE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
NATHAN CHARLES ATKINS
Director 2015-12-24
DOUGLAS MCGREGOR GILBERTSON
Director 1999-09-13
JOHN ERNEST SELBY
Director 2015-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE GILBERTSON
Company Secretary 2003-06-02 2015-12-24
ANTHONY MARTIN BATT
Company Secretary 1999-12-01 2003-06-07
ALAN ROBERT GILBERTSON
Company Secretary 1999-09-13 1999-12-01
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1999-08-17 1999-08-17
DOUGLAS NOMINEES LIMITED
Nominated Director 1999-08-17 1999-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN CHARLES ATKINS PURE GENIUS PROPERTIES LIMITED Director 2011-05-04 CURRENT 2009-07-03 Active
NATHAN CHARLES ATKINS PURE GENIUS HOLDINGS LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
NATHAN CHARLES ATKINS SPOTFLEX LIMITED Director 2008-04-03 CURRENT 2008-02-29 Dissolved 2014-08-05
NATHAN CHARLES ATKINS CRAFTEC PAPER LIMITED Director 2003-01-22 CURRENT 1991-06-24 Active
NATHAN CHARLES ATKINS PAPERGRAPHICS LIMITED Director 2002-07-01 CURRENT 1983-05-24 Active
DOUGLAS MCGREGOR GILBERTSON PURE GENIUS HOLDINGS LIMITED Director 2015-12-24 CURRENT 2008-08-22 Active
DOUGLAS MCGREGOR GILBERTSON PAPERGRAPHICS LIMITED Director 2015-12-24 CURRENT 1983-05-24 Active
DOUGLAS MCGREGOR GILBERTSON Z & J PROPERTIES LTD Director 2006-04-26 CURRENT 2006-04-26 Active
DOUGLAS MCGREGOR GILBERTSON MEDIA WAREHOUSE LTD Director 1999-10-06 CURRENT 1999-10-06 Dissolved 2017-01-17
JOHN ERNEST SELBY PURE GENIUS FACILITIES MANAGEMENT LTD Director 2011-05-04 CURRENT 2011-03-30 Active
JOHN ERNEST SELBY PURE GENIUS PROPERTIES LIMITED Director 2009-09-29 CURRENT 2009-07-03 Active
JOHN ERNEST SELBY PURE GENIUS HOLDINGS LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
JOHN ERNEST SELBY SPOTFLEX LIMITED Director 2008-04-03 CURRENT 2008-02-29 Dissolved 2014-08-05
JOHN ERNEST SELBY CRAFTEC PAPER LIMITED Director 2003-01-22 CURRENT 1991-06-24 Active
JOHN ERNEST SELBY PAPERGRAPHICS LIMITED Director 1994-10-13 CURRENT 1983-05-24 Active
JOHN ERNEST SELBY PARKREVEL LIMITED Director 1993-10-19 CURRENT 1992-10-19 Active
JOHN ERNEST SELBY EUROPLOT LIMITED Director 1992-07-03 CURRENT 1992-04-10 Active - Proposal to Strike off
JOHN ERNEST SELBY DIVA EUROPE LIMITED Director 1992-05-08 CURRENT 1990-05-08 Active
JOHN ERNEST SELBY ARIES PAPER LIMITED Director 1992-01-18 CURRENT 1991-01-18 Active - Proposal to Strike off

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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038270850006
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 225002
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-14AUDAUDITOR'S RESIGNATION
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038270850005
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 225002
2016-03-30AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/16 FROM Unit 61 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY
2016-01-10TM02Termination of appointment of Nicola Jane Gilbertson on 2015-12-24
2016-01-10AP01DIRECTOR APPOINTED MR JOHN ERNEST SELBY
2016-01-10AP01DIRECTOR APPOINTED MR NATHAN CHARLES ATKINS
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 225002
2015-09-24AR0117/08/15 ANNUAL RETURN FULL LIST
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 225002
2014-09-25AR0117/08/14 ANNUAL RETURN FULL LIST
2013-09-03AR0117/08/13 ANNUAL RETURN FULL LIST
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2013-02-20MG01Duplicate mortgage certificatecharge no:4
2013-02-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-07AR0117/08/12 FULL LIST
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 328 SAINT JAMES S ROAD LONDON SE1 5JX
2012-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-14RES15CHANGE OF NAME 13/04/2012
2012-04-14CERTNMCOMPANY NAME CHANGED CITY & WEST END SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/04/12
2011-09-14AR0117/08/11 FULL LIST
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-01AR0117/08/10 FULL LIST
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-13AR0117/08/09 FULL LIST
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-23363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-17363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-29363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-06363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-23363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-08-29288bSECRETARY RESIGNED
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-12288aNEW SECRETARY APPOINTED
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-09-18363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/01
2001-08-16363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 50/52 UNION STREET LONDON SE1 1TD
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-14ORES04NC INC ALREADY ADJUSTED 10/10/00
2000-12-14123£ NC 1000/500000 10/10/00
2000-12-1488(2)RAD 10/10/00--------- £ SI 225000@1=225000 £ IC 2/225002
2000-10-24363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-04-15395PARTICULARS OF MORTGAGE/CHARGE
2000-01-21288aNEW SECRETARY APPOINTED
2000-01-21288bSECRETARY RESIGNED
1999-09-20225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-09-20287REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 67 WESTOW STREET LONDON SE19 3RW
1999-09-20288aNEW SECRETARY APPOINTED
1999-09-20288aNEW DIRECTOR APPOINTED
1999-08-19288bDIRECTOR RESIGNED
1999-08-19288bSECRETARY RESIGNED
1999-08-19287REGISTERED OFFICE CHANGED ON 19/08/99 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
1999-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CWE SOLUTIONS LTD 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 CWE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-02-08 Outstanding BARCLAYS BANK PLC
LEASE 2006-06-30 Satisfied P&O PROPERTY HOLDINGS LIMITED
DEED OF DEPOSIT 2003-05-13 Satisfied P&O PROPERTY HOLDINGS LIMITED
LEASE 2000-04-15 Satisfied P & O PROPERTY HOLDINGS LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 CWE SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of CWE SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CWE SOLUTIONS LTD
Trademarks
We have not found any records of CWE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CWE SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-07-16 GBP £3,308 Equipment
Wirral Borough Council 2014-07-04 GBP £874 Communications & Computing
Northumberland County Council 2014-05-27 GBP £11,894 Equipment
East Riding Council 2014-04-23 GBP £6,428
East Riding Council 2014-01-17 GBP £898
London Borough of Hillingdon 2011-03-09 GBP £1,707
London Borough of Hillingdon 2010-07-14 GBP £1,069

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CWE SOLUTIONS LTD 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 CWE SOLUTIONS LTD 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 CWE SOLUTIONS LTD 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.