CPW TECHNOLOGY SERVICES LIMITED -


Company Profile Company Filings

Overview

CPW TECHNOLOGY SERVICES LIMITED is a Private Limited Company from and has the status: Liquidation.
CPW TECHNOLOGY SERVICES LIMITED was incorporated 30 years ago on 15/12/1993 and has the registered number: 02881162. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2023.

CPW TECHNOLOGY SERVICES LIMITED -

This company is listed in the following categories:
62012 - Business and domestic software development
62020 - Information technology consultancy activities
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 01/05/2021 31/01/2023

Registered Office

1 PORTAL WAY
W3 6RS

This Company Originates in : United Kingdom
Previous trading names include:
HONEYBEE DIGITAL SOLUTIONS LIMITED (until 30/05/2018)
ISE-NET SOLUTIONS LIMITED (until 14/03/2017)

Confirmation Statements

Last Statement Next Statement Due
27/01/2022 10/02/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN SHENTON Oct 1990 British Director 2023-04-25 CURRENT
MRS SARAH THOMAS Secretary 2019-03-14 CURRENT
MR RICHARD LESTER May 1990 British Director 2023-11-16 CURRENT
MRS SHALINI KAREN BERNADINE SEMON Apr 1984 British Director 2022-10-10 CURRENT
FIONA CATHERINE BEMBRIDGE Secretary 2010-03-03 UNTIL 2014-05-01 RESIGNED
MR BRUCE MICHAEL RICHARDSON Feb 1970 British,South African Director 2018-05-21 UNTIL 2019-01-04 RESIGNED
DR KEVIN BREWER Apr 1952 British Nominee Director 1993-12-15 UNTIL 1994-03-11 RESIGNED
JULIA ALICE RENJEL May 1976 British Director 2008-10-13 UNTIL 2011-06-24 RESIGNED
SUZANNE BREWER Nominee Secretary 1993-12-15 UNTIL 1994-03-11 RESIGNED
KAREN LORRAINE ATTERBURY Secretary 2015-03-20 UNTIL 2015-08-14 RESIGNED
MS JULIE BEGON Secretary 2013-06-26 UNTIL 2015-03-20 RESIGNED
JULIA HUI CHING FOO Secretary 2015-08-14 UNTIL 2018-12-17 RESIGNED
DAVID PETER JOHN ROSS Jul 1965 British Secretary 1995-05-09 UNTIL 2000-06-06 RESIGNED
CHARLES WILLIAM DUNSTONE Nov 1964 British Secretary 1995-05-09 UNTIL 1996-11-14 RESIGNED
STEVEN RUSSELL SILVER Mar 1961 British Director 1994-03-11 UNTIL 1995-05-09 RESIGNED
TIMOTHY JOSEPH GERARD O'GORMAN May 1967 British Secretary 2000-06-06 UNTIL 2006-12-22 RESIGNED
MR TIMOTHY SIMON MORRIS Sep 1964 British Secretary 2002-09-01 UNTIL 2010-03-03 RESIGNED
MRS CATHERINE SPRINGETT Secretary 2018-12-17 UNTIL 2019-03-14 RESIGNED
MR ANDREW KEITH SUNDERLAND Secretary 2010-07-07 UNTIL 2013-06-26 RESIGNED
MR ANDREW KEITH SUNDERLAND Secretary 2014-05-01 UNTIL 2015-03-20 RESIGNED
STEPHEN RAYMOND EVERETT Apr 1948 British Secretary 1994-03-11 UNTIL 1995-05-09 RESIGNED
MR KHURRAM SHAHZAD UQAILI Mar 1980 British Director 2020-01-30 UNTIL 2021-01-29 RESIGNED
MR IAN PETER KENYON Sep 1961 British Director 2011-01-14 UNTIL 2012-07-19 RESIGNED
MS FIONA CATHERINE BEMBRIDGE Dec 1971 British Director 2011-08-31 UNTIL 2014-05-01 RESIGNED
MR PAUL MARK DAVIS Sep 1974 British Director 2012-07-19 UNTIL 2016-02-17 RESIGNED
CHARLES WILLIAM DUNSTONE Nov 1964 British Director 1995-05-09 UNTIL 2008-10-13 RESIGNED
STEPHEN RAYMOND EVERETT Apr 1948 British Director 1994-03-11 UNTIL 1995-05-09 RESIGNED
BRENDAN MICHAEL FORSTER Oct 1965 British Director 2002-12-02 UNTIL 2004-12-31 RESIGNED
MR ALISTAIR GIBSON Nov 1975 British Director 2019-01-04 UNTIL 2020-01-30 RESIGNED
MRS KATRINA JAMIESON Jan 1970 British Director 2020-01-30 UNTIL 2022-11-01 RESIGNED
CERI NEVILLE JONES Aug 1971 British Director 2002-12-02 UNTIL 2005-09-30 RESIGNED
DAVID PETER JOHN ROSS Jul 1965 British Director 1995-05-09 UNTIL 2002-05-02 RESIGNED
MR PAUL MARK DAVIS Sep 1974 British Director 2012-07-19 UNTIL 2018-07-12 RESIGNED
HITESH CHANDRA PATEL Jul 1967 British Director 2002-12-02 UNTIL 2008-10-13 RESIGNED
MR RICHARD MARTIN Aug 1970 British Director 2021-01-29 UNTIL 2023-05-03 RESIGNED
MR LEON SMITH Jul 1976 British Director 2018-05-21 UNTIL 2020-01-30 RESIGNED
MR ANDREW KEITH SUNDERLAND Jan 1972 British Director 2012-08-07 UNTIL 2016-02-17 RESIGNED
MATTHEW STEPHEN PEERS Sep 1972 British Director 2002-12-02 UNTIL 2011-08-31 RESIGNED
SIMON POST Mar 1965 British Director 2016-02-17 UNTIL 2018-05-30 RESIGNED
MOHAMMED ATTIQ QURESHI Feb 1972 British Director 2002-12-02 UNTIL 2005-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Currys Retail Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DSG IRELAND LIMITED LONDON Active -... DORMANT 47540 - Retail sale of electrical household appliances in specialised stores
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
MASTERCARE SERVICE AND DISTRIBUTION LIMITED LONDON Active DORMANT 95220 - Repair of household appliances and home and garden equipment
DSG OVERSEAS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
THE PHONE HOUSE HOLDINGS (UK) LIMITED Active AUDIT EXEMPTION SUBSI 47421 - Retail sale of mobile telephones
CURRYS RETAIL GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DSG INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DSG EUROPEAN INVESTMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
TALKM LIMITED ... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CPW ACTON FIVE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SIMPLIFY DIGITAL LIMITED LONDON UNITED KINGDOM Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
CARPHONE WAREHOUSE EUROPE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CPW CP LIMITED LONDON Active DORMANT 61900 - Other telecommunications activities
CPW TULKETH MILL LIMITED LONDON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
CPW BRANDS 2 LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DSG CORPORATE SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CURRYS HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
NEW CPWM LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MASTERCARE SERVICE AND DISTRIBUTION LIMITED LONDON Active DORMANT 95220 - Repair of household appliances and home and garden equipment
CURRYS RETAIL LIMITED Active FULL 47421 - Retail sale of mobile telephones
THE PHONE HOUSE HOLDINGS (UK) LIMITED Active AUDIT EXEMPTION SUBSI 47421 - Retail sale of mobile telephones
DSG EUROPEAN INVESTMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
DSG PENSION TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
SIMPLIFY DIGITAL LIMITED LONDON UNITED KINGDOM Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
CURRYS HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
NEW CPWM LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ID MOBILE LIMITED LONDON Active FULL 61900 - Other telecommunications activities