Company NameCDW Limited
Company StatusActive
Company Number02465350
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 3 months ago)
Previous NamesKelway (UK) Limited and Kelway Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Christine Marie Corley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2018(28 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Tri-State International
Licolnshire
Illinois
60069
Director NameMr Malcolm John Pape
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr James Darren Hupp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(30 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleVp And Gm, Cdw
Country of ResidenceUnited States
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NamePeter R. Locy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed07 June 2022(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President, Controller And Chief  Accounting O
Country of ResidenceUnited States
Correspondence AddressCdw Corp. 75 Tri-State International
Lincolnshire
Illinois
60069
Director NameMs Penelope Ruth Williams
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Thomas Nathaniel Angus Nesbit
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Stephen Paul Kelway Doye
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleSolicitor
Correspondence Address36 Leigh Road
Leyton
London
E10 6JH
Director NameMr Philip Mark Kelway Doye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration25 years, 1 month (resigned 20 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Secretary NameMr Stephen Paul Kelway Doye
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address36 Leigh Road
Leyton
London
E10 6JH
Director NameMrs Wendy Margaret Doye
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 November 2006)
RoleCompany Director
Correspondence Address53 Monkhams Avenue
Woodford Green
Essex
IG8 0EX
Secretary NameMrs Wendy Margaret Doye
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1998)
RoleTraining Manager
Correspondence Address6 Danbury Way
Woodford Green
Essex
IG8 7EZ
Secretary NameRajeev Talwar
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 5 months after company formation)
Appointment Duration3 months (resigned 28 September 1998)
RoleAccountant
Correspondence Address440 Eastcote Lane
Harrow
Middlesex
HA2 9AL
Secretary NameDarren Alexander Henry
NationalityBritish
StatusResigned
Appointed28 September 1998(8 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 July 2008)
RoleAccountant
Correspondence Address3 Ostler Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FT
Director NameDarren Alexander Henry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2006)
RoleAccountant
Correspondence Address3 Ostler Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FT
Director NamePhilip John Avis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2006)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Douglas Road
North Chingford
London
E4 6DA
Director NameMr Walid Khalil Fakhry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(16 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Drive
London
NW3 4HA
Director NameMr Craig Brian Compton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Badgers Oak
Croye Close
Andover
Hampshire
SP10 3AF
Secretary NameCraig Brian Compton
NationalityBritish
StatusResigned
Appointed04 July 2008(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2011)
RoleAccountant
Correspondence AddressBadgers Oak 23 Croye Close
Andover
Hampshire
SP10 3AF
Director NameMr Daniel Andrew Laws
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(21 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Forest Drive
Orpington
BR2 6EE
Secretary NameTimothy Lloyd Ross
NationalityBritish
StatusResigned
Appointed07 June 2011(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address30 Chiddingfold
London
N12 7EY
Director NameMr Henry Brian Pepperall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(22 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address115 Hydethorpe Road
Balham
London
SW12 0JF
Director NameMr Steven Lamey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(22 years, 5 months after company formation)
Appointment Duration5 months (resigned 07 December 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address523 Waterside
Chesham
HP5 1QF
Secretary NameMr Xavier Langlois
StatusResigned
Appointed29 January 2016(26 years after company formation)
Appointment Duration1 year (resigned 31 January 2017)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameDavid Chapman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameNeil Barry Fairfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(27 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 2020)
RoleFinancial Controller
Country of ResidenceIllinois Usa
Correspondence Address75 Tri-State International
Lincolnshire
Illinois
United States
Director NameMrs Christine A. Leahy
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2017(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2018)
RoleSvp International And Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address75 Tri-State International
Lincolnshire
Illinois
United States
Director NameMr James Prior
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameColin Bradley Kebo
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2017(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2018)
RoleChief Financial Officer
Country of ResidenceIllinois
Correspondence Address75 Tri State International Drive
Lincolnshire
Illinois
United States
Director NameMrs Grace Emily Rosina Mee
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(30 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameIlaria Mocciaro
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2020(30 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitekelway.com
Telephone020 77916000
Telephone regionLondon

Location

Registered Address3rd Floor
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £0.01Kelway Holdings LTD
84.21%
Ordinary A
1.9k at £1Kelway Holdings LTD
15.79%
Ordinary B

Financials

Year2014
Turnover£587,994,392
Gross Profit£99,649,831
Net Worth£59,346,171
Cash£29,856,522
Current Liabilities£173,880,527

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

1 August 2016Delivered on: 5 August 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Trade mark 2245763.
Outstanding
17 December 2014Delivered on: 22 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Trade marks with registered numbers 224573 and 2559718 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
6 November 2014Delivered on: 13 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Trade mark number 2245763 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
22 December 2010Delivered on: 30 December 2010
Satisfied on: 11 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 December 2010Delivered on: 30 December 2010
Satisfied on: 11 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 April 2010Delivered on: 17 April 2010
Satisfied on: 11 November 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 September 1999Delivered on: 27 September 1999
Satisfied on: 16 December 2010
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
21 December 2023Full accounts made up to 31 December 2022 (37 pages)
25 July 2023Director's details changed for Mr James Darren Hupp on 19 July 2023 (2 pages)
25 July 2023Director's details changed for Mr Thomas Nathaniel Angus Nesbit on 19 July 2023 (2 pages)
25 July 2023Director's details changed for Ms Penelope Ruth Williams on 19 July 2023 (2 pages)
25 July 2023Director's details changed for Peter R. Locy on 19 July 2023 (2 pages)
25 July 2023Director's details changed for Mr Malcolm John Pape on 19 July 2023 (2 pages)
11 July 2023Director's details changed for Christina Marie Corley on 23 June 2023 (2 pages)
11 July 2023Director's details changed for Peter R. Locy on 23 June 2023 (2 pages)
26 June 2023Memorandum and Articles of Association (18 pages)
13 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 June 2023Second filing for the appointment of Ms Christina Marie Corley as a director (3 pages)
24 May 2023Appointment of Lorraine Helen Van Barthold as a director on 19 May 2023 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
25 November 2022Appointment of Mr Thomas Nathaniel Angus Nesbit as a director on 14 November 2022 (2 pages)
25 November 2022Appointment of Ms Penelope Ruth Williams as a director on 14 November 2022 (2 pages)
4 October 2022Full accounts made up to 31 December 2021 (36 pages)
13 June 2022Appointment of Peter R. Locy as a director on 7 June 2022 (2 pages)
27 April 2022Termination of appointment of Ilaria Mocciaro as a director on 18 April 2022 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
30 November 2021Termination of appointment of Grace Emily Rosina Mee as a director on 30 November 2021 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (33 pages)
15 July 2021Change of details for Cdw Finance Holdings Limited as a person with significant control on 3 August 2020 (2 pages)
7 April 2021Satisfaction of charge 024653500007 in full (4 pages)
7 April 2021Satisfaction of charge 024653500005 in full (4 pages)
28 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
5 January 2021Appointment of Mr James Darren Hupp as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Daniel Andrew Laws as a director on 1 January 2021 (1 page)
9 December 2020Appointment of Mrs Grace Emily Rosina Mee as a director on 1 December 2020 (2 pages)
8 December 2020Termination of appointment of James Prior as a director on 1 December 2020 (1 page)
4 December 2020Appointment of Ilaria Mocciaro as a director on 1 December 2020 (2 pages)
4 December 2020Appointment of Mr Malcolm John Pape as a director on 1 December 2020 (2 pages)
4 December 2020Termination of appointment of David Chapman as a director on 1 December 2020 (1 page)
4 December 2020Termination of appointment of Neil Barry Fairfield as a director on 8 September 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (43 pages)
3 August 2020Registered office address changed from 10 Fleet Place London EC4M 7RB to 3rd Floor One New Change London EC4M 9AF on 3 August 2020 (1 page)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
6 November 2019Director's details changed for Mr Daniel Andrew Laws on 10 December 2018 (2 pages)
24 July 2019Full accounts made up to 31 December 2018 (36 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
16 August 2018Full accounts made up to 31 December 2017 (35 pages)
22 March 2018Appointment of Ms Christine Marie Corley as a director on 1 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 08/06/2023.
(3 pages)
21 March 2018Termination of appointment of Christine A. Leahy as a director on 1 March 2018 (1 page)
21 March 2018Termination of appointment of Colin Bradley Kebo as a director on 1 March 2018 (1 page)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (33 pages)
27 September 2017Full accounts made up to 31 December 2016 (33 pages)
27 March 2017Termination of appointment of Philip Mark Kelway Doye as a director on 20 March 2017 (2 pages)
27 March 2017Termination of appointment of Philip Mark Kelway Doye as a director on 20 March 2017 (2 pages)
14 March 2017Appointment of Mrs Christine A. Leahy as a director on 28 February 2017 (3 pages)
14 March 2017Appointment of David Chapman as a director on 28 February 2017 (3 pages)
14 March 2017Appointment of David Chapman as a director on 28 February 2017 (3 pages)
14 March 2017Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (2 pages)
14 March 2017Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (2 pages)
14 March 2017Appointment of James Prior as a director on 28 February 2017 (3 pages)
14 March 2017Appointment of James Prior as a director on 28 February 2017 (3 pages)
14 March 2017Appointment of Neil Barry Fairfield as a director on 28 February 2017 (3 pages)
14 March 2017Termination of appointment of Henry Brian Pepperall as a director on 28 February 2017 (2 pages)
14 March 2017Appointment of Mrs Christine A. Leahy as a director on 28 February 2017 (3 pages)
14 March 2017Appointment of Neil Barry Fairfield as a director on 28 February 2017 (3 pages)
14 March 2017Termination of appointment of Henry Brian Pepperall as a director on 28 February 2017 (2 pages)
14 March 2017Appointment of Collin Bradley Kebo as a director on 28 February 2017 (3 pages)
14 March 2017Appointment of Collin Bradley Kebo as a director on 28 February 2017 (3 pages)
1 February 2017Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (1 page)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 February 2017Termination of appointment of Xavier Langlois as a secretary on 31 January 2017 (1 page)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 August 2016Satisfaction of charge 024653500006 in full (4 pages)
13 August 2016Satisfaction of charge 024653500006 in full (4 pages)
5 August 2016Registration of charge 024653500007, created on 1 August 2016 (57 pages)
5 August 2016Registration of charge 024653500007, created on 1 August 2016 (57 pages)
21 March 2016Change of name notice (2 pages)
21 March 2016Change of name notice (2 pages)
21 March 2016Company name changed kelway LIMITED\certificate issued on 21/03/16
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
21 March 2016Company name changed kelway LIMITED\certificate issued on 21/03/16
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 11,875
(6 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 11,875
(6 pages)
2 February 2016Appointment of Mr Xavier Langlois as a secretary on 29 January 2016 (2 pages)
2 February 2016Appointment of Mr Xavier Langlois as a secretary on 29 January 2016 (2 pages)
2 February 2016Termination of appointment of Timothy Lloyd Ross as a secretary on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Timothy Lloyd Ross as a secretary on 29 January 2016 (1 page)
15 January 2016Auditor's resignation (2 pages)
15 January 2016Auditor's resignation (2 pages)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 December 2015Full accounts made up to 31 March 2015 (22 pages)
7 December 2015Full accounts made up to 31 March 2015 (22 pages)
16 September 2015Director's details changed for Mr Philip Mark Kelway Doye on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Philip Mark Kelway Doye on 16 September 2015 (2 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11,875
(7 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11,875
(7 pages)
22 December 2014Registration of charge 024653500006, created on 17 December 2014 (53 pages)
22 December 2014Registration of charge 024653500006, created on 17 December 2014 (53 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 05/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 05/11/2014
(4 pages)
27 November 2014Memorandum and Articles of Association (20 pages)
27 November 2014Memorandum and Articles of Association (20 pages)
19 November 2014Termination of appointment of Walid Khalil Fakhry as a director on 6 November 2014 (2 pages)
19 November 2014Termination of appointment of Walid Khalil Fakhry as a director on 6 November 2014 (2 pages)
19 November 2014Termination of appointment of Walid Khalil Fakhry as a director on 6 November 2014 (2 pages)
13 November 2014Registration of charge 024653500005, created on 6 November 2014 (55 pages)
13 November 2014Registration of charge 024653500005, created on 6 November 2014 (55 pages)
13 November 2014Registration of charge 024653500005, created on 6 November 2014 (55 pages)
11 November 2014Satisfaction of charge 4 in full (4 pages)
11 November 2014Satisfaction of charge 4 in full (4 pages)
11 November 2014Satisfaction of charge 3 in full (4 pages)
11 November 2014Satisfaction of charge 2 in full (4 pages)
11 November 2014Satisfaction of charge 2 in full (4 pages)
11 November 2014Satisfaction of charge 3 in full (4 pages)
12 June 2014Full accounts made up to 31 March 2014 (23 pages)
12 June 2014Full accounts made up to 31 March 2014 (23 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 11,875
(8 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 11,875
(8 pages)
16 September 2013Full accounts made up to 31 March 2013 (25 pages)
16 September 2013Full accounts made up to 31 March 2013 (25 pages)
9 September 2013Director's details changed for Mr Walid Khalil Fakhry on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Walid Khalil Fakhry on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Walid Khalil Fakhry on 9 September 2013 (2 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Company name changed kelway (uk) LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(6 pages)
1 August 2013Company name changed kelway (uk) LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(6 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
12 December 2012Termination of appointment of Steven Lamey as a director (1 page)
12 December 2012Termination of appointment of Steven Lamey as a director (1 page)
26 October 2012Director's details changed for Mr Daniel Andrew Laws on 25 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Daniel Andrew Laws on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Henry Brian Pepperall on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Henry Brian Pepperall on 25 October 2012 (2 pages)
18 September 2012Resolutions
  • RES13 ‐ Agreement for the transfers of business 03/09/2012
(2 pages)
18 September 2012Resolutions
  • RES13 ‐ Agreement for the transfers of business 03/09/2012
(2 pages)
4 September 2012Full accounts made up to 31 March 2012 (23 pages)
4 September 2012Full accounts made up to 31 March 2012 (23 pages)
7 August 2012Appointment of Mr Steven Lamey as a director (3 pages)
7 August 2012Appointment of Mr Steven Lamey as a director (3 pages)
20 March 2012Appointment of Mr Henry Brian Pepperall as a director (3 pages)
20 March 2012Appointment of Mr Henry Brian Pepperall as a director (3 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
12 December 2011Auditor's resignation (1 page)
12 December 2011Auditor's resignation (1 page)
16 August 2011Full accounts made up to 31 March 2011 (22 pages)
16 August 2011Full accounts made up to 31 March 2011 (22 pages)
5 July 2011Memorandum and Articles of Association (17 pages)
5 July 2011Memorandum and Articles of Association (17 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
10 June 2011Termination of appointment of Craig Compton as a director (2 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
10 June 2011Termination of appointment of Craig Compton as a director (2 pages)
10 June 2011Termination of appointment of Craig Compton as a secretary (2 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
10 June 2011Termination of appointment of Craig Compton as a secretary (2 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
12 April 2011Resolutions
  • RES13 ‐ Asset transfer 01/04/2011
(3 pages)
12 April 2011Resolutions
  • RES13 ‐ Asset transfer 01/04/2011
(3 pages)
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facility agreement 22/12/2010
(5 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facility agreement 22/12/2010
(5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 3 (16 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 3 (16 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2010Registered office address changed from Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
27 October 2010Appointment of Craig Brian Compton as a director (2 pages)
27 October 2010Appointment of Craig Brian Compton as a director (2 pages)
21 September 2010Full accounts made up to 31 March 2010 (21 pages)
21 September 2010Full accounts made up to 31 March 2010 (21 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2010Director's details changed for Mr Walid Khalil Fakhry on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Walid Khalil Fakhry on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mr Walid Khalil Fakhry on 1 January 2010 (2 pages)
27 August 2009Full accounts made up to 31 March 2009 (20 pages)
27 August 2009Full accounts made up to 31 March 2009 (20 pages)
27 January 2009Return made up to 18/01/09; full list of members (5 pages)
27 January 2009Return made up to 18/01/09; full list of members (5 pages)
10 September 2008Return made up to 18/01/08; full list of members (6 pages)
10 September 2008Return made up to 18/01/08; full list of members (6 pages)
18 July 2008Full accounts made up to 31 March 2008 (20 pages)
18 July 2008Full accounts made up to 31 March 2008 (20 pages)
10 July 2008Secretary appointed craig brian compton (2 pages)
10 July 2008Secretary appointed craig brian compton (2 pages)
10 July 2008Appointment terminated secretary darren henry (1 page)
10 July 2008Appointment terminated secretary darren henry (1 page)
3 February 2008Full accounts made up to 31 March 2007 (26 pages)
3 February 2008Full accounts made up to 31 March 2007 (26 pages)
7 June 2007Auditor's resignation (1 page)
7 June 2007Auditor's resignation (1 page)
26 February 2007Return made up to 18/01/07; full list of members (8 pages)
26 February 2007Return made up to 18/01/07; full list of members (8 pages)
8 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
8 December 2006Resolutions
  • RES13 ‐ Shares subdivided 14/11/06
(2 pages)
8 December 2006S-div 14/11/06 (1 page)
8 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
8 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 December 2006S-div 14/11/06 (1 page)
8 December 2006Resolutions
  • RES13 ‐ Shares subdivided 14/11/06
(2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 November 2006Director resigned (1 page)
22 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Ad 14/11/06--------- £ si 1875@1=1875 £ ic 10000/11875 (2 pages)
22 November 2006Resolutions
  • RES13 ‐ Sub div 14/11/06
(2 pages)
22 November 2006Resolutions
  • RES13 ‐ Sub div 14/11/06
(2 pages)
22 November 2006Ad 14/11/06--------- £ si 1875@1=1875 £ ic 10000/11875 (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 October 2006Full accounts made up to 31 March 2006 (20 pages)
19 October 2006Full accounts made up to 31 March 2006 (20 pages)
5 July 2006Registered office changed on 05/07/06 from: 42-48 high road london E18 2QL (1 page)
5 July 2006Registered office changed on 05/07/06 from: 42-48 high road london E18 2QL (1 page)
17 February 2006Return made up to 18/01/06; full list of members (8 pages)
17 February 2006Return made up to 18/01/06; full list of members (8 pages)
19 October 2005Full accounts made up to 31 March 2005 (18 pages)
19 October 2005Full accounts made up to 31 March 2005 (18 pages)
17 February 2005Return made up to 18/01/05; full list of members (8 pages)
17 February 2005Return made up to 18/01/05; full list of members (8 pages)
10 January 2005Full accounts made up to 31 March 2004 (18 pages)
10 January 2005Full accounts made up to 31 March 2004 (18 pages)
5 November 2004Registered office changed on 05/11/04 from: 42-48 high road london E18 2TN (1 page)
5 November 2004Registered office changed on 05/11/04 from: 42-48 high road london E18 2TN (1 page)
19 February 2004Return made up to 18/01/04; full list of members (8 pages)
19 February 2004Return made up to 18/01/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
29 September 2003Full accounts made up to 31 March 2003 (18 pages)
29 September 2003Full accounts made up to 31 March 2003 (18 pages)
20 February 2003Return made up to 18/01/03; full list of members (8 pages)
20 February 2003Return made up to 18/01/03; full list of members (8 pages)
29 August 2002Full accounts made up to 31 March 2002 (19 pages)
29 August 2002Full accounts made up to 31 March 2002 (19 pages)
18 February 2002Return made up to 18/01/02; full list of members (7 pages)
18 February 2002Return made up to 18/01/02; full list of members (7 pages)
28 December 2001Full accounts made up to 31 March 2001 (19 pages)
28 December 2001Full accounts made up to 31 March 2001 (19 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
30 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 November 2000Full accounts made up to 31 March 2000 (14 pages)
8 November 2000Full accounts made up to 31 March 2000 (14 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: kelway house 2A grosvenor rise east walthamstow london E17 9LB (1 page)
29 March 2000Registered office changed on 29/03/00 from: kelway house 2A grosvenor rise east walthamstow london E17 9LB (1 page)
1 February 2000Company name changed kelway computer supplies LIMITED\certificate issued on 02/02/00 (2 pages)
1 February 2000Company name changed kelway computer supplies LIMITED\certificate issued on 02/02/00 (2 pages)
23 January 2000Return made up to 18/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 2000Return made up to 18/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 November 1999Full accounts made up to 31 March 1999 (11 pages)
9 November 1999Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Particulars of mortgage/charge (11 pages)
27 September 1999Particulars of mortgage/charge (11 pages)
12 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Full accounts made up to 31 March 1998 (12 pages)
19 October 1998Full accounts made up to 31 March 1998 (12 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
18 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 July 1997Full accounts made up to 31 March 1997 (11 pages)
16 July 1997Full accounts made up to 31 March 1997 (11 pages)
10 March 1997Return made up to 18/01/97; full list of members (6 pages)
10 March 1997Return made up to 18/01/97; full list of members (6 pages)
19 February 1997Auditor's resignation (1 page)
19 February 1997Auditor's resignation (1 page)
16 July 1996Company name changed lantil LIMITED\certificate issued on 17/07/96 (3 pages)
16 July 1996Company name changed lantil LIMITED\certificate issued on 17/07/96 (3 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 January 1996Return made up to 18/01/96; no change of members (4 pages)
18 January 1996Return made up to 18/01/96; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
13 June 1995Registered office changed on 13/06/95 from: units 44 & 46 the alpha business centre 60 south grove london E17 7NX (1 page)
13 June 1995Registered office changed on 13/06/95 from: units 44 & 46 the alpha business centre 60 south grove london E17 7NX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 January 1994Return made up to 18/01/94; full list of members (6 pages)
31 January 1994Return made up to 18/01/94; full list of members (6 pages)
14 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 July 1993Ad 19/03/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 July 1993£ nc 100/100000 19/03/93 (1 page)
14 July 1993Ad 19/03/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 July 1993£ nc 100/100000 19/03/93 (1 page)
14 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 April 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 July 1991Return made up to 31/01/91; full list of members (7 pages)
8 July 1991Return made up to 31/01/91; full list of members (7 pages)
13 March 1990Ad 07/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1990Ad 07/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1990Incorporation (16 pages)
31 January 1990Incorporation (16 pages)