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

CWL LTD.

SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP,
Company Registration Number
02791793
Private Limited Company
Active

Company Overview

About Cwl Ltd.
CWL LTD. was founded on 1993-02-19 and has its registered office in London. The organisation's status is listed as "Active". Cwl Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CWL LTD.
 
Legal Registered Office
SUMMIT HOUSE
170 FINCHLEY ROAD
LONDON
NW3 6BP
Other companies in NW3
 
Filing Information
Company Number 02791793
Company ID Number 02791793
Date formed 1993-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626208160  
Last Datalog update: 2024-03-07 01:55:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWL 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 CWL LTD.

Current Directors
Officer Role Date Appointed
PETER ROY HUNT
Company Secretary 2003-09-30
ADNAN BLAIDI
Director 2016-09-27
CHRISTOPHER STEPHEN WORTH
Director 1993-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEPHEN WORTH
Company Secretary 1993-02-19 2003-09-30
ARTHUR STEPHEN WORTH
Director 1993-02-19 2003-09-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Director 1993-02-19 1994-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROY HUNT SHAMPOOCH MOBILE LTD Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
PETER ROY HUNT NEW CENTURY LANDSCAPING LTD. Company Secretary 2006-04-06 CURRENT 2006-04-06 Active
PETER ROY HUNT SUPPORTMONKEY.NET LTD Company Secretary 2005-12-09 CURRENT 2005-10-19 Active
PETER ROY HUNT BECKFORDS LIMITED Company Secretary 2004-04-05 CURRENT 1999-03-02 Active
PETER ROY HUNT BLOWUP LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Active
PETER ROY HUNT S & S CONSULTANTS LTD Company Secretary 2003-08-11 CURRENT 2003-07-15 Dissolved 2017-02-14
PETER ROY HUNT YIN-YANG LIMITED Company Secretary 2001-02-12 CURRENT 1990-02-01 Active
ADNAN BLAIDI CWL DEVELOPMENTS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
CHRISTOPHER STEPHEN WORTH CWL DEVELOPMENTS LIMITED Director 2018-02-12 CURRENT 2018-02-12 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
2023-06-1228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-08-05AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-09-29AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-10-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027917930005
2018-11-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027917930004
2018-11-20AP03Appointment of Christopher Stephen Worth as company secretary on 2018-11-15
2018-11-20TM02Termination of appointment of Peter Roy Hunt on 2018-11-15
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-11-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027917930003
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25AP01DIRECTOR APPOINTED MR ADNAN BLAIDI
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER ROY HUNT on 2015-10-15
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027917930004
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0118/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027917930003
2014-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027917930002
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0118/02/14 ANNUAL RETURN FULL LIST
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027917930002
2013-11-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0118/02/13 ANNUAL RETURN FULL LIST
2012-12-06AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0118/02/12 FULL LIST
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-03AR0118/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-02AR0118/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN WORTH / 18/02/2010
2010-01-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 44 PORTOBELLO ROAD LONDON W11 3DL UNITED KINGDOM
2009-04-02363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WORTH / 30/06/2008
2008-12-29AA28/02/08 TOTAL EXEMPTION FULL
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 102 LITTLE BUSHEY LANE BUSHEY HEATH HERTFORDSHIRE WD23 4RE
2008-02-18363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-22363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-02363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-05363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-26363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-19288bSECRETARY RESIGNED
2003-11-19288bDIRECTOR RESIGNED
2003-03-14363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-02-28363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-12-07287REGISTERED OFFICE CHANGED ON 07/12/01 FROM: HUNT ACCOUNTANCY SERVICES 102 LITTLE BUSHEY LANE BUSHEY HEATH HERTFORDSHIRE WD23 4RE
2001-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/01
2001-04-05363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-22363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-18363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-17363sRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-04-15363sRETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-01363sRETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-04-25363aRETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS
1994-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-04-06363bRETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS
1994-03-24288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-13CERTNMCOMPANY NAME CHANGED CHRIS WORTH LIMITED CERTIFICATE ISSUED ON 14/05/93
1993-02-24288SECRETARY RESIGNED
1993-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CWL 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 CWL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-07 Outstanding ANDREW LARKIN
2014-10-29 Satisfied ANDREW LARKIN
2013-11-14 Satisfied ANDREW LARKIN
FLOATING CHARGE 2001-07-10 Outstanding WOOLWICH PLC
Intangible Assets
Patents
We have not found any records of CWL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CWL LTD.
Trademarks
We have not found any records of CWL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWL LTD.. 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 (68100 - Buying and selling of own real estate) as CWL LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CWL 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 CWL 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 CWL 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.