Active
Company Information for CPW ACTON FIVE LIMITED
1 PORTAL WAY, LONDON, W3 6RS,
|
Company Registration Number
05738735
Private Limited Company
Active |
Company Name | ||
---|---|---|
CPW ACTON FIVE LIMITED | ||
Legal Registered Office | ||
1 PORTAL WAY LONDON W3 6RS Other companies in W3 | ||
Previous Names | ||
|
Company Number | 05738735 | |
---|---|---|
Company ID Number | 05738735 | |
Date formed | 2006-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 00:44:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIA HUI CHING FOO |
||
BRUCE MICHAEL RICHARDSON |
||
LEON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY JAMES |
Director | ||
ANDREW KEITH SUNDERLAND |
Director | ||
KAREN LORRAINE ATTERBURY |
Company Secretary | ||
TIMOTHY SIMON MORRIS |
Director | ||
NIGEL JEREMY LANGSTAFF |
Director | ||
SHAMIM KAZENEH |
Company Secretary | ||
RICHARD JOHN COLLIER |
Director | ||
TIMOTHY JOSEPH GERARD O'GORMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPW IRLAM LIMITED | Director | 2016-02-17 | CURRENT | 2006-05-23 | Dissolved 2018-02-13 | |
DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED | Director | 2016-02-17 | CURRENT | 1993-02-19 | Dissolved 2018-05-01 | |
DSG BOXMOOR LIMITED | Director | 2016-02-17 | CURRENT | 2005-04-20 | Dissolved 2018-05-01 | |
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED | Director | 2016-02-17 | CURRENT | 1949-12-23 | Active | |
DSG IRELAND LIMITED | Director | 2016-02-17 | CURRENT | 1929-06-27 | Active - Proposal to Strike off | |
DSG OVERSEAS INVESTMENTS LIMITED | Director | 2016-02-17 | CURRENT | 1992-07-27 | Active | |
CARPHONE WAREHOUSE EUROPE LIMITED | Director | 2016-02-17 | CURRENT | 2008-03-13 | Active | |
DSG CORPORATE SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 2010-05-10 | Active | |
CPW CONSULTANCY LIMITED | Director | 2016-02-17 | CURRENT | 2011-12-14 | Active - Proposal to Strike off | |
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED | Director | 2016-02-17 | CURRENT | 2000-04-03 | Active | |
CURRYS RETAIL GROUP LIMITED | Director | 2016-02-17 | CURRENT | 1999-09-24 | Active | |
DSG EUROPEAN INVESTMENTS LIMITED | Director | 2016-02-17 | CURRENT | 1999-12-09 | Active | |
CPW CP LIMITED | Director | 2016-02-17 | CURRENT | 2008-05-06 | Active | |
CPW TULKETH MILL LIMITED | Director | 2016-02-17 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DSG INTERNATIONAL HOLDINGS LIMITED | Director | 2016-02-17 | CURRENT | 1999-12-02 | Active | |
DSG CARD HANDLING SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
CPW BRANDS 2 LIMITED | Director | 2016-02-17 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
THE ORCHARD FREEHOLD LIMITED | Director | 2015-03-12 | CURRENT | 1995-10-24 | Active | |
MONTAGUE FREEHOLD LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
CPW TECHNOLOGY SERVICES LIMITED | Director | 2018-05-21 | CURRENT | 1993-12-15 | Liquidation | |
KERERU LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
MASTERCARE SERVICE AND DISTRIBUTION LIMITED | Director | 2018-03-06 | CURRENT | 1977-05-23 | Active | |
MOHUA LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED | Director | 2018-03-02 | CURRENT | 1949-12-23 | Active | |
DSG IRELAND LIMITED | Director | 2018-03-02 | CURRENT | 1929-06-27 | Active - Proposal to Strike off | |
DSG OVERSEAS INVESTMENTS LIMITED | Director | 2018-03-02 | CURRENT | 1992-07-27 | Active | |
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED | Director | 2018-03-02 | CURRENT | 2000-04-03 | Active | |
CURRYS RETAIL GROUP LIMITED | Director | 2018-03-02 | CURRENT | 1999-09-24 | Active | |
DSG EUROPEAN INVESTMENTS LIMITED | Director | 2018-03-02 | CURRENT | 1999-12-09 | Active | |
CPW TULKETH MILL LIMITED | Director | 2018-03-02 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DSG INTERNATIONAL HOLDINGS LIMITED | Director | 2018-03-02 | CURRENT | 1999-12-02 | Active | |
DSG CARD HANDLING SERVICES LIMITED | Director | 2018-03-02 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
CPW BRANDS 2 LIMITED | Director | 2018-03-02 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
CPW CP LIMITED | Director | 2018-01-17 | CURRENT | 2008-05-06 | Active | |
CURRYS HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2011-11-30 | Active | |
CWIAB LIMITED | Director | 2017-12-05 | CURRENT | 1989-11-09 | Active - Proposal to Strike off | |
CARPHONE WAREHOUSE EUROPE LIMITED | Director | 2017-12-05 | CURRENT | 2008-03-13 | Active | |
THE PHONE HOUSE HOLDINGS (UK) LIMITED | Director | 2017-11-29 | CURRENT | 1998-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SHALINI KAREN BERNADINE SEMON | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 29/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 29/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-29 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN | ||
DIRECTOR APPOINTED MR JOHN SHENTON | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/05/21 | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES | |
PSC05 | Change of details for Dixons Carphone Holdings Limited as a person with significant control on 2021-10-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON SMITH | |
AP01 | DIRECTOR APPOINTED MR KHURRAM SHAHZAD UQAILI | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14 | |
TM02 | Termination of appointment of Catherine Springett on 2019-03-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON | |
AP03 | Appointment of Mrs Catherine Springett as company secretary on 2018-12-17 | |
TM02 | Termination of appointment of Julia Hui Ching Foo on 2018-12-17 | |
AP01 | DIRECTOR APPOINTED MR LEON SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH SUNDERLAND | |
AP01 | DIRECTOR APPOINTED BRUCE RICHARDSON | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/05/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 02/05/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/05/15 | |
RES01 | ADOPT ARTICLES 11/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015 | |
AP03 | SECRETARY APPOINTED JULIA HUI CHING FOO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY | |
AP03 | SECRETARY APPOINTED KAREN LORRAINE ATTERBURY | |
AA01 | CURREXT FROM 31/03/2015 TO 30/04/2015 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY JAMES | |
AP01 | DIRECTOR APPOINTED MS ANDREW KEITH SUNDERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 10/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 13/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 01/11/2012 | |
AR01 | 10/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 02/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 10/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED NIGEL JEREMY LANGSTAFF | |
AR01 | 10/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLIER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 11 EVESHAM STREET LONDON W11 4AR UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 23/02/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
RES01 | ALTER ARTICLES 20/01/2010 | |
RES13 | FINANCE DOCUMENTS 20/01/2010 | |
RES15 | CHANGE OF NAME 23/12/2009 | |
CERTNM | COMPANY NAME CHANGED CPWCO 7 LIMITED CERTIFICATE ISSUED ON 20/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
287 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 1 PORTAL WAY LONDON W3 6RS | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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 CPW ACTON FIVE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CPW ACTON FIVE LIMITED are:
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. |