Company Information for CPW BRANDS 2 LIMITED
1 PORTAL WAY, LONDON, W3 6RS,
|
Company Registration Number
07135355
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CPW BRANDS 2 LIMITED | |
Legal Registered Office | |
1 PORTAL WAY LONDON W3 6RS Other companies in W3 | |
Company Number | 07135355 | |
---|---|---|
Company ID Number | 07135355 | |
Date formed | 2010-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-09 00:17:57 |
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 |
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 | |
CPW ACTON FIVE LIMITED | Director | 2016-02-17 | CURRENT | 2006-03-10 | 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 | |
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 | |
CPW ACTON FIVE LIMITED | Director | 2018-03-02 | CURRENT | 2006-03-10 | 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 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 |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN | ||
DIRECTOR APPOINTED MR JOHN SHENTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA JAMIESON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON | ||
AP01 | DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
PSC05 | Change of details for Dixons Carphone Plc as a person with significant control on 2021-09-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 | |
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 27/04/19 | |
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 | |
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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GIBSON | |
AP01 | DIRECTOR APPOINTED MR KHURRAM SHAHZAD UQAILI | |
AP01 | DIRECTOR APPOINTED MR KHURRAM SHAHZAD UQAILI | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES | |
AP01 | DIRECTOR APPOINTED MR LEON SMITH | |
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 | |
RP04CS01 | Second filing of Confirmation Statement dated 20/01/2017 | |
ANNOTATION | Clarification | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-02-13 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/01/17 | |
RES06 | Resolutions passed:
| |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED BRUCE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUNDERLAND | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/05/15 | |
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 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 51600000 | |
AR01 | 25/01/16 FULL LIST | |
RES01 | ADOPT ARTICLES 11/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY | |
AP03 | SECRETARY APPOINTED JULIA HUI CHING FOO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY | |
AA01 | CURREXT FROM 31/03/2015 TO 30/04/2015 | |
AP03 | SECRETARY APPOINTED KAREN LORRAINE ATTERBURY | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 51600000 | |
AR01 | 25/01/15 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 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 51600000 | |
AR01 | 25/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/01/13 FULL LIST | |
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 | 25/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | PREVEXT FROM 31/01/2011 TO 31/03/2011 | |
AR01 | 25/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NIGEL JEREMY LANGSTAFF | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 BRANDS 2 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CPW BRANDS 2 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. |