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

CWDP INVESTMENT LIMITED

TWO FRIARGATE, STATION SQUARE, COVENTRY, CV1 2GN,
Company Registration Number
08566575
Private Limited Company
Active

Company Overview

About Cwdp Investment Ltd
CWDP INVESTMENT LIMITED was founded on 2013-06-12 and has its registered office in Coventry. The organisation's status is listed as "Active". Cwdp Investment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CWDP INVESTMENT LIMITED
 
Legal Registered Office
TWO FRIARGATE
STATION SQUARE
COVENTRY
CV1 2GN
Other companies in B11
 
Previous Names
INGLEBY (1923) LIMITED18/07/2013
Filing Information
Company Number 08566575
Company ID Number 08566575
Date formed 2013-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 15:53:56
Primary Source:Companies House
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 CWDP INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
MANUEL CARVALHO DE SOUSA DOS SANTOS
Director 2017-08-03
JAMES PETER RIGBY
Director 2013-07-17
PETER RIGBY
Director 2013-07-17
STEVEN PAUL RIGBY
Director 2013-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY LEE PLIMMER
Director 2013-06-12 2013-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANUEL CARVALHO DE SOUSA DOS SANTOS RIGBY REAL ESTATE LIMITED Director 2017-11-16 CURRENT 2017-04-25 Active
MANUEL CARVALHO DE SOUSA DOS SANTOS IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-11-16 CURRENT 2017-04-25 Active
JAMES PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2017-01-12 CURRENT 1997-09-26 Dissolved 2018-02-13
JAMES PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 2016-08-18 CURRENT 1997-12-24 Active
JAMES PETER RIGBY QUALITYDELIGHT LIMITED Director 2016-08-18 CURRENT 1989-08-31 Active - Proposal to Strike off
JAMES PETER RIGBY SCC CAPITAL LIMITED Director 2015-11-23 CURRENT 2014-06-07 Active
JAMES PETER RIGBY M2 DIGITAL LIMITED Director 2015-07-16 CURRENT 1992-12-22 Active
JAMES PETER RIGBY M2 SMILE LIMITED Director 2015-07-16 CURRENT 2006-04-28 Active
JAMES PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
JAMES PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JAMES PETER RIGBY SCC EMEA LIMITED Director 2011-08-01 CURRENT 2001-08-31 Active
JAMES PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
JAMES PETER RIGBY RIGBY GROUP (RG) PLC Director 2010-12-02 CURRENT 1997-09-19 Active
JAMES PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
JAMES PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
JAMES PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 2009-11-05 CURRENT 1997-06-10 Active
JAMES PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
JAMES PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
JAMES PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 2007-11-29 CURRENT 1980-01-16 Dissolved 2014-04-08
JAMES PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 2007-08-07 CURRENT 1998-09-03 Dissolved 2014-04-01
JAMES PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 2007-08-07 CURRENT 1980-03-27 Dissolved 2015-10-27
JAMES PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 2007-08-07 CURRENT 1994-03-30 Dissolved 2015-12-29
JAMES PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 2007-08-07 CURRENT 1997-01-24 Dissolved 2016-04-05
JAMES PETER RIGBY VOLANTE AVIATION LIMITED Director 2007-08-07 CURRENT 1989-02-13 Active - Proposal to Strike off
JAMES PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 2007-08-07 CURRENT 1966-12-01 Active
JAMES PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 2004-03-19 CURRENT 1979-06-12 Active
JAMES PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2003-08-22 CURRENT 2000-05-24 Dissolved 2014-05-20
JAMES PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 2003-03-14 CURRENT 1997-06-09 Dissolved 2014-06-03
JAMES PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 2003-01-30 CURRENT 1997-08-14 Dissolved 2016-04-05
JAMES PETER RIGBY SCC UK HOLDINGS LIMITED Director 1999-10-01 CURRENT 1974-02-18 Active
PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2016-07-20 CURRENT 1997-09-26 Dissolved 2018-02-13
PETER RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
PETER RIGBY BOVEY CASTLE PROPERTY LIMITED Director 2015-05-05 CURRENT 2015-04-21 Active
PETER RIGBY RIGBY PRIVATE EQUITY LIMITED Director 2015-02-19 CURRENT 2015-02-04 Active
PETER RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY FLY HARRIER LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY CAPITAL AIR AMBULANCE LTD Director 2014-08-27 CURRENT 1986-04-08 Liquidation
PETER RIGBY CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
PETER RIGBY NORWICH AIRPORT LIMITED Director 2014-06-30 CURRENT 1986-11-28 Active
PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY EXETER AND DEVON AIRPORT LIMITED Director 2013-06-25 CURRENT 1987-07-20 Active
PETER RIGBY REGIONAL & CITY AIRPORTS LIMITED Director 2013-06-25 CURRENT 2012-03-28 Active
PETER RIGBY BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Director 2013-05-09 CURRENT 1991-01-23 Active
PETER RIGBY VERITAIR AVIATION LIMITED Director 2012-04-13 CURRENT 2008-03-19 Active - Proposal to Strike off
PETER RIGBY EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
PETER RIGBY THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
PETER RIGBY BROCKENCOTE HALL HOTEL LIMITED Director 2011-08-01 CURRENT 1985-12-10 Active
PETER RIGBY FACILITATE CONSULTANCY LIMITED Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-06-23
PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
PETER RIGBY PATRIOT AEROSPACE LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
PETER RIGBY REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2010-03-17 CURRENT 2010-03-16 Active
PETER RIGBY COVENTRY AIRPORT LIMITED Director 2010-03-11 CURRENT 2010-03-10 Active
PETER RIGBY VERITAIR AVIATION (NI) LTD Director 2009-12-17 CURRENT 2006-06-28 Dissolved 2017-04-04
PETER RIGBY PATRIOT AVIATION ENGINEERING LIMITED Director 2009-12-17 CURRENT 1990-09-20 Active - Proposal to Strike off
PETER RIGBY PATRIOT FLIGHT TRAINING LIMITED Director 2009-06-30 CURRENT 1996-01-30 Dissolved 2017-04-04
PETER RIGBY EDEN HOTEL COLLECTION LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
PETER RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
PETER RIGBY PATRIOT AVIATION (CHARTER) LIMITED Director 2002-01-21 CURRENT 1993-05-28 Dissolved 2017-06-06
PETER RIGBY PATRIOT AVIATION LIMITED Director 2002-01-21 CURRENT 1991-12-17 Active
PETER RIGBY UNDERGROUND COMPUTING LIMITED Director 2001-12-03 CURRENT 1997-06-04 Dissolved 2015-10-27
PETER RIGBY TW2. COM LIMITED Director 2001-10-01 CURRENT 1996-02-21 Dissolved 2015-10-27
PETER RIGBY SIMMONS MAGEE LIMITED Director 2001-03-23 CURRENT 1980-04-17 Dissolved 2014-05-27
PETER RIGBY SCC CORPORATION LIMITED Director 2001-03-23 CURRENT 1983-04-13 Dissolved 2014-09-30
PETER RIGBY ABTEX SYSTEMS LIMITED Director 2001-03-23 CURRENT 1995-09-14 Dissolved 2014-10-24
PETER RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-03-23 CURRENT 1987-05-12 Dissolved 2014-05-20
PETER RIGBY COMPELSOURCE LIMITED Director 2001-03-23 CURRENT 1987-05-20 Dissolved 2014-08-08
PETER RIGBY IT 247 LIMITED Director 2001-03-23 CURRENT 1983-06-01 Dissolved 2014-09-16
PETER RIGBY IT247.COM LIMITED Director 2001-03-23 CURRENT 1992-05-28 Dissolved 2014-09-16
PETER RIGBY COMPEL IP LIMITED Director 2001-03-23 CURRENT 1981-09-11 Dissolved 2014-08-08
PETER RIGBY ABTEX LIMITED Director 2001-03-23 CURRENT 1967-10-04 Dissolved 2014-09-19
PETER RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-03-23 CURRENT 1982-03-19 Dissolved 2014-05-20
PETER RIGBY COMPEL SCOTLAND LIMITED Director 2001-03-23 CURRENT 1979-10-22 Dissolved 2014-09-19
PETER RIGBY ARDEN HOTEL INVESTMENTS LIMITED Director 2001-01-31 CURRENT 1999-11-03 Active
PETER RIGBY BUCKLAND TOUT-SAINTS HOTEL LIMITED Director 2001-01-30 CURRENT 2000-01-18 Active - Proposal to Strike off
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2000-05-24 CURRENT 2000-05-24 Dissolved 2014-05-20
PETER RIGBY YOKODA LIMITED Director 2000-03-23 CURRENT 2000-03-23 Dissolved 2015-10-13
PETER RIGBY SPECIALIST COMPUTER HOLDINGS INTERNATIONAL LIMITED Director 2000-03-09 CURRENT 2000-02-02 Dissolved 2016-04-19
PETER RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
PETER RIGBY ISP4BUSINESS LIMITED Director 1999-07-08 CURRENT 1999-05-07 Dissolved 2014-09-16
PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 1998-12-08 CURRENT 1998-09-03 Dissolved 2014-04-01
PETER RIGBY TW2 COMMUNICATIONS LIMITED Director 1998-08-03 CURRENT 1998-05-18 Dissolved 2015-10-27
PETER RIGBY MALLORY COURT HOTEL CONFERENCE AND BANQUETING LIMITED Director 1998-06-01 CURRENT 1998-03-31 Active - Proposal to Strike off
PETER RIGBY SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED Director 1998-05-20 CURRENT 1998-02-24 Dissolved 2014-04-01
PETER RIGBY SCH RETAIL SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2015-07-21
PETER RIGBY SCH DISTRIBUTION LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2016-03-29
PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Active
PETER RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 Active
PETER RIGBY PREVIEW DATA SYSTEMS LIMITED Director 1998-01-23 CURRENT 1983-02-18 Dissolved 2014-05-20
PETER RIGBY PREVIEW DATA SYSTEMS GROUP LIMITED Director 1998-01-23 CURRENT 1983-11-16 Dissolved 2015-07-21
PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 1997-08-19 CURRENT 1997-08-14 Dissolved 2016-04-05
PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 1997-07-25 CURRENT 1997-06-09 Dissolved 2014-06-03
PETER RIGBY SPECIALIST COMPUTERS CORPORATION (UK) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Dissolved 2014-05-20
PETER RIGBY SCH GROUP SERVICES LIMITED Director 1997-07-25 CURRENT 1997-07-22 Dissolved 2015-12-29
PETER RIGBY THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active - Proposal to Strike off
PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active
PETER RIGBY MALLORY COURT HOTEL LIMITED Director 1997-05-07 CURRENT 1976-08-23 Active
PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 1997-03-03 CURRENT 1997-01-24 Dissolved 2016-04-05
PETER RIGBY QUDIS TRUSTEES LIMITED Director 1996-12-24 CURRENT 1992-02-27 Dissolved 2014-05-20
PETER RIGBY QUDIS LIMITED Director 1996-12-24 CURRENT 1992-02-28 Dissolved 2015-11-03
PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 1996-12-24 CURRENT 1994-03-30 Dissolved 2015-12-29
PETER RIGBY EASTCOTE HALL LIMITED Director 1992-08-10 CURRENT 1989-01-25 Dissolved 2014-04-08
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION INTERNATIONAL LIMITED Director 1992-08-10 CURRENT 1988-11-14 Dissolved 2015-07-21
PETER RIGBY DATA TRANSLATION NETWORKING LIMITED Director 1992-08-10 CURRENT 1989-01-30 Dissolved 2015-11-03
PETER RIGBY APPLIED GROUP LIMITED Director 1992-03-07 CURRENT 1981-09-28 Dissolved 2014-04-08
PETER RIGBY VOLANTE AVIATION LIMITED Director 1992-03-07 CURRENT 1989-02-13 Active - Proposal to Strike off
PETER RIGBY QUALITYDELIGHT LIMITED Director 1991-08-31 CURRENT 1989-08-31 Active - Proposal to Strike off
PETER RIGBY BYTE SHOP (SOUTHAMPTON) LIMITED(THE) Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2014-05-20
PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 1991-08-10 CURRENT 1980-01-16 Dissolved 2014-04-08
PETER RIGBY CENTRAL INTERNET EXCHANGE LIMITED Director 1991-08-10 CURRENT 1966-09-12 Dissolved 2014-04-01
PETER RIGBY SPECIALIST COMPUTER EDUCATION LIMITED Director 1991-08-10 CURRENT 1975-04-07 Dissolved 2015-10-13
PETER RIGBY RAPID RECALL LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY SCOTBYTE SUPPLIES LIMITED Director 1991-08-10 CURRENT 1964-10-16 Dissolved 2015-10-13
PETER RIGBY LANTEC INFORMATION SERVICES LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-10-27
PETER RIGBY BYTE SHOP LIMITED(THE) Director 1991-08-10 CURRENT 1978-12-29 Dissolved 2015-10-27
PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 1991-08-10 CURRENT 1966-12-01 Active
PETER RIGBY SCC UK HOLDINGS LIMITED Director 1991-08-10 CURRENT 1974-02-18 Active
PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 1991-08-10 CURRENT 1979-06-12 Active
STEVEN PAUL RIGBY M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
STEVEN PAUL RIGBY ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY WICK HILL GROUP LIMITED Director 2015-07-03 CURRENT 1976-03-23 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY INGLEBY (1977) LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
STEVEN PAUL RIGBY M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
STEVEN PAUL RIGBY M2 SMILE LIMITED Director 2014-02-14 CURRENT 2006-04-28 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 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
2024-12-12Director's details changed for Mr Daniel Terrance Holford on 2024-12-05
2024-10-12Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Two Friargate Station Square Coventry CV1 2GN
2024-10-11Director's details changed for Mr Andrew John Pilsworth on 2024-10-01
2024-10-11Register(s) moved to registered office address Two Friargate Station Square Coventry CV1 2GN
2024-10-11CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2024-09-10REGISTERED OFFICE CHANGED ON 10/09/24 FROM Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England
2024-08-31Audit exemption subsidiary accounts made up to 2023-12-31
2024-08-30Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-08-30Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-08-29Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-01-10DIRECTOR APPOINTED MR PARAS RAJ PATEL
2024-01-10APPOINTMENT TERMINATED, DIRECTOR ANN OCTAVIA PETERS
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-06APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL HOLLAND
2023-05-26Termination of appointment of Julia Foo on 2023-05-23
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2021-11-04AP03Appointment of Miss Julia Foo as company secretary on 2021-11-03
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-27AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-11-23AP01DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR
2020-05-05AP01DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTIAN PURSEY
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM 1 New Burlington Place London W1S 2HR England
2020-01-30AP01DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2020-01-29AP01DIRECTOR APPOINTED MR SIMON CHRISTIAN PURSEY
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
2020-01-29PSC07CESSATION OF RIGBY REAL ESTATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29PSC02Notification of Segro Properties Limited as a person with significant control on 2020-01-27
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-18SH20Statement by Directors
2019-10-18SH19Statement of capital on 2019-10-18 GBP 2.00
2019-10-18CAP-SSSolvency Statement dated 17/10/19
2019-10-18RES13Resolutions passed:
  • Cancellation of the share premium account 17/10/2019
  • Resolution of reduction in issued share capital
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-03AP01DIRECTOR APPOINTED MR MICHAEL MURRAY
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER RIGBY
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-23SH0102/07/18 STATEMENT OF CAPITAL GBP 2.550
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-23SH02Sub-division of shares on 2018-07-02
2018-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-20RES01ADOPT ARTICLES 02/07/2018
2018-07-20RES13Resolutions passed:
  • Sub div 02/07/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-03AP01DIRECTOR APPOINTED MR MANUEL CARVALHO DE SOUSA DOS SANTOS
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM James House Warwick Road Birmingham B11 2LE
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0115/06/16 FULL LIST
2016-06-15AR0112/06/16 FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-16AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2015-06-16AD02Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0112/06/14 ANNUAL RETURN FULL LIST
2013-08-08CH01Director's details changed for Mr Steven Paul Rigby on 2013-08-08
2013-08-02RES13CHANGE OF COMPANY NAME 17/07/2013
2013-08-02RES01ADOPT ARTICLES 02/08/13
2013-07-30AP01DIRECTOR APPOINTED MR JAMES PETER RIGBY
2013-07-30AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2013-07-30AP01DIRECTOR APPOINTED SIR PETER RIGBY
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER
2013-07-30AA01CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2013-07-18RES15CHANGE OF NAME 17/07/2013
2013-07-18CERTNMCOMPANY NAME CHANGED INGLEBY (1923) LIMITED CERTIFICATE ISSUED ON 18/07/13
2013-06-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CWDP INVESTMENT 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 CWDP INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CWDP INVESTMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31

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 CWDP INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of CWDP INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CWDP INVESTMENT LIMITED
Trademarks
We have not found any records of CWDP INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWDP INVESTMENT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CWDP INVESTMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CWDP INVESTMENT 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 CWDP INVESTMENT 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 CWDP INVESTMENT 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.