Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPW ACTON FIVE LIMITED
Company Information for

CPW ACTON FIVE LIMITED

1 PORTAL WAY, LONDON, W3 6RS,
Company Registration Number
05738735
Private Limited Company
Active

Company Overview

About Cpw Acton Five Ltd
CPW ACTON FIVE LIMITED was founded on 2006-03-10 and has its registered office in London. The organisation's status is listed as "Active". Cpw Acton Five Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CPW ACTON FIVE LIMITED
 
Legal Registered Office
1 PORTAL WAY
LONDON
W3 6RS
Other companies in W3
 
Previous Names
CPWCO 7 LIMITED20/01/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPW ACTON FIVE 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 CPW ACTON FIVE LIMITED

Current Directors
Officer Role Date Appointed
JULIA HUI CHING FOO
Company Secretary 2015-08-14
BRUCE MICHAEL RICHARDSON
Director 2016-02-17
LEON SMITH
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY JAMES
Director 2015-01-02 2018-03-02
ANDREW KEITH SUNDERLAND
Director 2015-01-07 2016-02-17
KAREN LORRAINE ATTERBURY
Company Secretary 2015-03-20 2015-08-14
TIMOTHY SIMON MORRIS
Director 2006-03-10 2015-01-07
NIGEL JEREMY LANGSTAFF
Director 2010-03-22 2015-01-02
SHAMIM KAZENEH
Company Secretary 2006-12-22 2012-11-28
RICHARD JOHN COLLIER
Director 2006-03-10 2010-03-31
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2006-03-10 2006-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE MICHAEL RICHARDSON CPW IRLAM LIMITED Director 2016-02-17 CURRENT 2006-05-23 Dissolved 2018-02-13
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED Director 2016-02-17 CURRENT 1993-02-19 Dissolved 2018-05-01
BRUCE MICHAEL RICHARDSON DSG BOXMOOR LIMITED Director 2016-02-17 CURRENT 2005-04-20 Dissolved 2018-05-01
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL RETAIL PROPERTIES LIMITED Director 2016-02-17 CURRENT 1949-12-23 Active
BRUCE MICHAEL RICHARDSON DSG IRELAND LIMITED Director 2016-02-17 CURRENT 1929-06-27 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON DSG OVERSEAS INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1992-07-27 Active
BRUCE MICHAEL RICHARDSON CARPHONE WAREHOUSE EUROPE LIMITED Director 2016-02-17 CURRENT 2008-03-13 Active
BRUCE MICHAEL RICHARDSON DSG CORPORATE SERVICES LIMITED Director 2016-02-17 CURRENT 2010-05-10 Active
BRUCE MICHAEL RICHARDSON CPW CONSULTANCY LIMITED Director 2016-02-17 CURRENT 2011-12-14 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2016-02-17 CURRENT 2000-04-03 Active
BRUCE MICHAEL RICHARDSON CURRYS RETAIL GROUP LIMITED Director 2016-02-17 CURRENT 1999-09-24 Active
BRUCE MICHAEL RICHARDSON DSG EUROPEAN INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1999-12-09 Active
BRUCE MICHAEL RICHARDSON CPW CP LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active
BRUCE MICHAEL RICHARDSON CPW TULKETH MILL LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL HOLDINGS LIMITED Director 2016-02-17 CURRENT 1999-12-02 Active
BRUCE MICHAEL RICHARDSON DSG CARD HANDLING SERVICES LIMITED Director 2016-02-17 CURRENT 2001-03-22 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON CPW BRANDS 2 LIMITED Director 2016-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE ORCHARD FREEHOLD LIMITED Director 2015-03-12 CURRENT 1995-10-24 Active
BRUCE MICHAEL RICHARDSON MONTAGUE FREEHOLD LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
LEON SMITH CPW TECHNOLOGY SERVICES LIMITED Director 2018-05-21 CURRENT 1993-12-15 Liquidation
LEON SMITH KERERU LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH MASTERCARE SERVICE AND DISTRIBUTION LIMITED Director 2018-03-06 CURRENT 1977-05-23 Active
LEON SMITH MOHUA LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL RETAIL PROPERTIES LIMITED Director 2018-03-02 CURRENT 1949-12-23 Active
LEON SMITH DSG IRELAND LIMITED Director 2018-03-02 CURRENT 1929-06-27 Active - Proposal to Strike off
LEON SMITH DSG OVERSEAS INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1992-07-27 Active
LEON SMITH THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2018-03-02 CURRENT 2000-04-03 Active
LEON SMITH CURRYS RETAIL GROUP LIMITED Director 2018-03-02 CURRENT 1999-09-24 Active
LEON SMITH DSG EUROPEAN INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1999-12-09 Active
LEON SMITH CPW TULKETH MILL LIMITED Director 2018-03-02 CURRENT 2008-05-06 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL HOLDINGS LIMITED Director 2018-03-02 CURRENT 1999-12-02 Active
LEON SMITH DSG CARD HANDLING SERVICES LIMITED Director 2018-03-02 CURRENT 2001-03-22 Active - Proposal to Strike off
LEON SMITH CPW BRANDS 2 LIMITED Director 2018-03-02 CURRENT 2010-01-25 Active - Proposal to Strike off
LEON SMITH CPW CP LIMITED Director 2018-01-17 CURRENT 2008-05-06 Active
LEON SMITH CURRYS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2011-11-30 Active
LEON SMITH CWIAB LIMITED Director 2017-12-05 CURRENT 1989-11-09 Active - Proposal to Strike off
LEON SMITH CARPHONE WAREHOUSE EUROPE LIMITED Director 2017-12-05 CURRENT 2008-03-13 Active
LEON SMITH THE PHONE HOUSE HOLDINGS (UK) LIMITED Director 2017-11-29 CURRENT 1998-11-06 Active

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
2024-05-21APPOINTMENT TERMINATED, DIRECTOR SHALINI KAREN BERNADINE SEMON
2024-03-06CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-02-02Audit exemption statement of guarantee by parent company for period ending 29/04/23
2024-02-02Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-02-02Consolidated accounts of parent company for subsidiary company period ending 29/04/23
2024-02-02Audit exemption subsidiary accounts made up to 2023-04-29
2023-05-03APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2023-04-28DIRECTOR APPOINTED MR JOHN SHENTON
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-01-30Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-30Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-30Audit exemption subsidiary accounts made up to 2022-04-30
2022-10-11DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON
2022-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/05/21
2022-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/05/21
2022-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/05/21
2022-02-17CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-10-20PSC05Change of details for Dixons Carphone Holdings Limited as a person with significant control on 2021-10-04
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI
2021-01-29AP01DIRECTOR APPOINTED MR RICHARD MARTIN
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/05/20
2020-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/05/20
2020-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/05/20
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/04/19
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LEON SMITH
2020-02-03AP01DIRECTOR APPOINTED MR KHURRAM SHAHZAD UQAILI
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-03-25AP03Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14
2019-03-22TM02Termination of appointment of Catherine Springett on 2019-03-14
2019-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/04/18
2019-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/04/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-10AP01DIRECTOR APPOINTED MR ALISTAIR GIBSON
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON
2018-12-27AP03Appointment of Mrs Catherine Springett as company secretary on 2018-12-17
2018-12-21TM02Termination of appointment of Julia Hui Ching Foo on 2018-12-17
2018-03-08AP01DIRECTOR APPOINTED MR LEON SMITH
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES
2018-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/04/17
2018-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/04/17
2018-02-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/04/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2017-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2017-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0110/03/16 ANNUAL RETURN FULL LIST
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH SUNDERLAND
2016-02-23AP01DIRECTOR APPOINTED BRUCE RICHARDSON
2016-02-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/05/15
2016-02-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 02/05/15
2016-02-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/05/15
2016-01-05RES01ADOPT ARTICLES 11/12/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015
2015-08-14AP03SECRETARY APPOINTED JULIA HUI CHING FOO
2015-08-14TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2015-08-14TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2015-04-14AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2015-04-14AA01CURREXT FROM 31/03/2015 TO 30/04/2015
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0110/03/15 FULL LIST
2015-01-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF
2015-01-16AP01DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2015-01-16AP01DIRECTOR APPOINTED MS ANDREW KEITH SUNDERLAND
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2014-12-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0110/03/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-13AR0110/03/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 13/11/2012
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 01/11/2012
2012-04-03AR0110/03/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 02/04/2012
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-07AR0110/03/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AP01DIRECTOR APPOINTED NIGEL JEREMY LANGSTAFF
2010-04-29AR0110/03/10 FULL LIST
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLIER
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 11 EVESHAM STREET LONDON W11 4AR UNITED KINGDOM
2010-02-25RES01ADOPT ARTICLES 23/02/2010
2010-02-25MEM/ARTSARTICLES OF ASSOCIATION
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-22RES01ALTER ARTICLES 20/01/2010
2010-01-22RES13FINANCE DOCUMENTS 20/01/2010
2010-01-20RES15CHANGE OF NAME 23/12/2009
2010-01-20CERTNMCOMPANY NAME CHANGED CPWCO 7 LIMITED CERTIFICATE ISSUED ON 20/01/10
2010-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 1 PORTAL WAY LONDON W3 6RS
2009-04-06363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-04-14363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-10288cSECRETARY'S PARTICULARS CHANGED
2007-04-10363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-02288aNEW SECRETARY APPOINTED
2007-02-02288bSECRETARY RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CPW ACTON FIVE 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 CPW ACTON FIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CPW ACTON FIVE LIMITED

Intangible Assets
Patents
We have not found any records of CPW ACTON FIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPW ACTON FIVE LIMITED
Trademarks
We have not found any records of CPW ACTON FIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPW ACTON FIVE 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 (82990 - Other business support service activities n.e.c.) as CPW ACTON FIVE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CPW ACTON FIVE 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 CPW ACTON FIVE 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 CPW ACTON FIVE 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.