CPW ACTON FIVE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CPW ACTON FIVE LIMITED is a Private Limited Company from LONDON and has the status: Active.
CPW ACTON FIVE LIMITED was incorporated 18 years ago on 10/03/2006 and has the registered number: 05738735. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
CPW ACTON FIVE LIMITED was incorporated 18 years ago on 10/03/2006 and has the registered number: 05738735. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
CPW ACTON FIVE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 29/04/2023 | 31/01/2025 |
Registered Office
1 PORTAL WAY
LONDON
W3 6RS
This Company Originates in : United Kingdom
Previous trading names include:
CPWCO 7 LIMITED (until 20/01/2010)
CPWCO 7 LIMITED (until 20/01/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD LESTER | May 1990 | British | Director | 2023-11-16 | CURRENT |
MRS SARAH THOMAS | Secretary | 2019-03-14 | CURRENT | ||
MRS SHALINI KAREN BERNADINE SEMON | Apr 1984 | British | Director | 2022-10-10 | CURRENT |
MR JOHN SHENTON | Oct 1990 | British | Director | 2023-04-25 | CURRENT |
MR ANDREW KEITH SUNDERLAND | Jan 1972 | British | Director | 2015-01-07 UNTIL 2016-02-17 | RESIGNED |
MR KHURRAM SHAHZAD UQAILI | Mar 1980 | British | Director | 2020-01-30 UNTIL 2021-01-29 | RESIGNED |
KAREN LORRAINE ATTERBURY | Secretary | 2015-03-20 UNTIL 2015-08-14 | RESIGNED | ||
TIMOTHY JOSEPH GERARD O'GORMAN | May 1967 | British | Secretary | 2006-03-10 UNTIL 2006-12-22 | RESIGNED |
JULIA HUI CHING FOO | Secretary | 2015-08-14 UNTIL 2018-12-17 | RESIGNED | ||
SHAMIM KAZENEH | Feb 1983 | British | Secretary | 2006-12-22 UNTIL 2012-11-28 | RESIGNED |
MR NIGEL JEREMY LANGSTAFF | Dec 1968 | British | Director | 2010-03-22 UNTIL 2015-01-02 | RESIGNED |
MRS CATHERINE SPRINGETT | Secretary | 2018-12-17 UNTIL 2019-03-14 | RESIGNED | ||
MR LEON SMITH | Jul 1976 | British | Director | 2018-03-02 UNTIL 2020-01-30 | RESIGNED |
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Director | 2006-03-10 UNTIL 2015-01-07 | RESIGNED |
MR BRUCE MICHAEL RICHARDSON | Feb 1970 | South African | Director | 2016-02-17 UNTIL 2019-01-04 | RESIGNED |
MR RICHARD MARTIN | Aug 1970 | British | Director | 2021-01-29 UNTIL 2023-05-03 | 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 |
MR PAUL ANTHONY JAMES | Feb 1967 | British | Director | 2015-01-02 UNTIL 2018-03-02 | RESIGNED |
RICHARD JOHN COLLIER | Sep 1960 | British | Director | 2006-03-10 UNTIL 2010-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Currys Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |