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

CWT UK GROUP LTD

40 BANK STREET, 3RD FLOOR, LONDON, E14 5NR,
Company Registration Number
02928209
Private Limited Company
Active

Company Overview

About Cwt Uk Group Ltd
CWT UK GROUP LTD was founded on 1994-05-12 and has its registered office in London. The organisation's status is listed as "Active". Cwt Uk Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CWT UK GROUP LTD
 
Legal Registered Office
40 BANK STREET
3RD FLOOR
LONDON
E14 5NR
Other companies in EN6
 
Previous Names
CARLSON WAGONLIT UK LTD19/07/2020
Filing Information
Company Number 02928209
Company ID Number 02928209
Date formed 1994-05-12
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 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB649206428  
Last Datalog update: 2025-06-05 14:17:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWT UK GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LITTLEJOHN WEALTH MANAGEMENT LIMITED   DORMCO SICA 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 CWT UK GROUP LTD

Current Directors
Officer Role Date Appointed
DAVID ALISTAIR TURNBULL
Company Secretary 2015-01-14
CHRISTOPHER BOWEN
Director 2014-08-26
MAHMOUD MASOUD
Director 2014-05-02
RHODRI LLEWELYN HOLLISTER TURNER
Director 2017-03-29
JOHAN PETER WILSON
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC VAN KUIK
Director 2014-05-02 2017-03-29
ANDREW JOHN WALLER
Director 2006-01-03 2016-06-23
SIMON ANDREW DUCKLIN
Company Secretary 2014-05-01 2015-01-14
PATRICK NIKAAN ANDERSEN
Director 2012-02-27 2014-08-26
MANUEL PIERRE HENRI BESSEC
Director 2011-08-18 2014-05-02
ALAN CHARLES DONALD
Director 2012-02-27 2014-05-02
MARTIN CHRISTOPHER HAMILTON VEY
Company Secretary 2004-05-18 2014-05-01
ULF HAKAN ERICSSON
Director 2008-03-31 2012-02-27
ALAN CHARLES DONALD
Director 2009-03-23 2011-08-18
RICHARD GRAHAME LOVELL
Director 1994-07-29 2008-03-31
NICHOLAS CHARLES PAUL FRANCOU
Director 2000-04-03 2006-07-31
JAMES MURRAY TWEEDIE
Director 1999-05-12 2005-08-08
HERVE ANDRE HENRI GOURIO
Director 1994-07-29 2004-07-26
ROBERT BRETT
Company Secretary 2001-12-31 2004-05-18
ROBERT BRETT
Director 2001-12-31 2004-05-18
BRIAN WILLIAM CRONK
Company Secretary 1994-07-29 2001-12-31
JEAN-PIERRE CARLIN
Director 1999-05-12 2000-04-03
PIERRE SZEKELY
Director 1994-07-29 2000-04-03
JOHN MICHAEL DIGNAN
Director 1996-01-15 1998-06-01
MALCOLM ANDREW HEWITT
Director 1996-01-15 1998-05-01
SAMUEL NEWLANDS
Director 1994-07-29 1996-01-12
ANITA JOYCE PHILLIPS
Director 1994-07-29 1996-01-12
WESTLEX REGISTRARS LIMITED
Nominated Secretary 1994-05-12 1994-07-29
WESTLEX NOMINEES LIMITED
Nominated Director 1994-05-12 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BOWEN CWT NEW HOLDCO LTD Director 2014-08-26 CURRENT 2006-05-23 Active
CHRISTOPHER BOWEN CARLSON TRAVEL NETWORK (UK) LIMITED Director 2014-08-26 CURRENT 1993-09-22 Active - Proposal to Strike off
CHRISTOPHER BOWEN CWT HOLDCO LIMITED Director 2014-08-26 CURRENT 1997-05-07 Active
CHRISTOPHER BOWEN WAGONS-LITS TRAVEL UK LIMITED Director 2014-08-26 CURRENT 1991-08-09 Active - Proposal to Strike off
MAHMOUD MASOUD CWT NEW HOLDCO LTD Director 2014-05-02 CURRENT 2006-05-23 Active
MAHMOUD MASOUD CARLSON TRAVEL NETWORK (UK) LIMITED Director 2014-05-02 CURRENT 1993-09-22 Active - Proposal to Strike off
MAHMOUD MASOUD CWT HOLDCO LIMITED Director 2014-05-02 CURRENT 1997-05-07 Active
MAHMOUD MASOUD WAGONS-LITS TRAVEL UK LIMITED Director 2014-05-02 CURRENT 1991-08-09 Active - Proposal to Strike off
RHODRI LLEWELYN HOLLISTER TURNER CWT NEW HOLDCO LTD Director 2017-03-29 CURRENT 2006-05-23 Active
RHODRI LLEWELYN HOLLISTER TURNER CARLSON TRAVEL NETWORK (UK) LIMITED Director 2017-03-29 CURRENT 1993-09-22 Active - Proposal to Strike off
RHODRI LLEWELYN HOLLISTER TURNER CWT HOLDCO LIMITED Director 2017-03-29 CURRENT 1997-05-07 Active
RHODRI LLEWELYN HOLLISTER TURNER WAGONS-LITS TRAVEL UK LIMITED Director 2017-03-29 CURRENT 1991-08-09 Active - Proposal to Strike off
JOHAN PETER WILSON CWT NEW HOLDCO LTD Director 2016-11-01 CURRENT 2006-05-23 Active
JOHAN PETER WILSON CARLSON TRAVEL NETWORK (UK) LIMITED Director 2016-11-01 CURRENT 1993-09-22 Active - Proposal to Strike off
JOHAN PETER WILSON CWT HOLDCO LIMITED Director 2016-11-01 CURRENT 1997-05-07 Active
JOHAN PETER WILSON WAGONS-LITS TRAVEL UK LIMITED Director 2016-11-01 CURRENT 1991-08-09 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
2024-11-05DIRECTOR APPOINTED MR JONATHAN GODIN
2024-10-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-23Termination of appointment of Aron Gibbs on 2024-09-20
2024-09-23Appointment of Miss Amalie-Cora Christianna Blackman as company secretary on 2024-09-23
2024-03-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-10Memorandum articles filed
2023-12-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029282090006
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029282090007
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029282090008
2023-06-19APPOINTMENT TERMINATED, DIRECTOR RHODRI LLEWELYN HOLLISTER TURNER
2023-06-19Director's details changed for Denise Harman on 2023-06-16
2023-06-19Change of details for Cwt Holdco Limited as a person with significant control on 2023-06-16
2023-05-31CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-03-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029282090004
2021-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029282090009
2021-11-24PSC05Change of details for Cwt Holdco Limited as a person with significant control on 2021-11-19
2021-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029282090008
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029282090006
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWEN
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM Maple House High Street Potters Bar Hertfordshire EN6 5RF
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-06AP03Appointment of Aron Gibbs as company secretary on 2020-09-05
2020-11-06TM02Termination of appointment of Narinder Sanotra on 2020-09-25
2020-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029282090003
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029282090005
2020-07-19RES15CHANGE OF COMPANY NAME 19/07/20
2020-06-26AD02Register inspection address changed from 100 Leman Street London E1 8EU England to Floor 31 40 Bank Street London E14 5NR
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY KAPOOR
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED SANJAY KAPOOR
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN PETER WILSON
2018-11-26AP03Appointment of Miss Narinder Sanotra as company secretary on 2018-11-26
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31TM02Termination of appointment of David Alistair Turnbull on 2018-08-31
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 12900000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD MASOUD / 26/11/2016
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD MASOUD / 26/11/2016
2017-03-31AP01DIRECTOR APPOINTED MR RHODRI LLEWELYN HOLLISTER TURNER
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC VAN KUIK
2017-03-03RES01ALTER ARTICLES 09/12/2016
2017-03-03RES01ALTER ARTICLES 09/12/2016
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-20AD02Register inspection address changed to 100 Leman Street London E1 8EU
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029282090003
2016-11-03AP01DIRECTOR APPOINTED MR. JOHAN PETER WILSON
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WALLER
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 12900000
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 12900000
2016-06-14AR0118/05/16 ANNUAL RETURN FULL LIST
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD MASOUD / 13/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD MASOUD / 13/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALLER / 13/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALLER / 13/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VAN KUIK / 13/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VAN KUIK / 13/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VAN KUIK / 13/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VAN KUIK / 13/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BOWEN / 13/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BOWEN / 13/06/2016
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 12900000
2015-06-01AR0118/05/15 FULL LIST
2015-01-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON DUCKLIN
2015-01-15AP03SECRETARY APPOINTED MR DAVID ALISTAIR TURNBULL
2014-09-01AP01DIRECTOR APPOINTED MR CHRIS BOWEN
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANDERSEN
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 12900000
2014-06-11AR0118/05/14 FULL LIST
2014-05-15AP01DIRECTOR APPOINTED MR MAHMOUD MASOUD
2014-05-09AP01DIRECTOR APPOINTED MR ERIC VAN KUIK
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DONALD
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL BESSEC
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY MARTIN VEY
2014-05-09AP03SECRETARY APPOINTED MR SIMON ANDREW DUCKLIN
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER HAMILTON VEY / 11/07/2013
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0118/05/13 FULL LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIKAAN ANDERSEN / 01/08/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALLER / 30/08/2012
2012-05-24AR0118/05/12 FULL LIST
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-17MEM/ARTSARTICLES OF ASSOCIATION
2012-05-17RES01ALTER ARTICLES 08/05/2012
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIKAAN ANDERSEN / 07/03/2012
2012-02-27AP01DIRECTOR APPOINTED MR PATRICK NIKAAN ANDERSEN
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ULF ERICSSON
2012-02-27AP01DIRECTOR APPOINTED MR ALAN CHARLES DONALD
2011-08-22AP01DIRECTOR APPOINTED MR MANUEL PIERRE HENRI BESSEC
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DONALD
2011-05-18AR0118/05/11 FULL LIST
2011-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0107/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ULF HAKAN ERICSSON / 07/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DONALD / 07/05/2010
2009-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED MR ALAN CHARLES DONALD
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-27363sRETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS; AMEND
2008-05-30363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-27288aDIRECTOR APPOINTED ULF HAKAN ERICSSON
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LOVELL
2007-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-16363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-01-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-09RES13AGREEMENT 01/09/06
2006-11-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-09MEM/ARTSARTICLES OF ASSOCIATION
2006-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10288bDIRECTOR RESIGNED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2005-08-23288bDIRECTOR RESIGNED
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-05-16CERTNMCOMPANY NAME CHANGED CW TRAVEL UK, LTD. CERTIFICATE ISSUED ON 16/05/05
2004-09-07288bDIRECTOR RESIGNED
2004-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to CWT UK GROUP 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 CWT UK GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-09-29 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of CWT UK GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CWT UK GROUP LTD
Trademarks
We have not found any records of CWT UK GROUP LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SHORTS INTERNATIONAL LIMITED 2008-06-03 Outstanding

We have found 1 mortgage charges which are owed to CWT UK GROUP LTD

Income
Government Income

Government spend with CWT UK GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2012-12-11 GBP £800
London Borough of Wandsworth 2012-12-11 GBP £800 LETTINGS INCOME

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CWT UK GROUP 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.
Import/Export of Goods
Goods imported/exported by CWT UK GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085171100Line telephone sets with cordless handsets
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-06-0063012010Blankets and travelling rugs of wool or fine animal hair, knitted or crocheted (excl. electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2015-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-01-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2012-04-0149111010Commercial catalogues
2012-02-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-10-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2011-09-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CWT UK GROUP 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 CWT UK GROUP 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.