Company NameCPW Technology Services Limited
Company StatusLiquidation
Company Number02881162
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Sarah Thomas
StatusCurrent
Appointed14 March 2019(25 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Shalini Karen Bernadine Semon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr John Shenton
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(29 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Lester
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(29 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameSteven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 1995)
RoleSolicitor
Correspondence Address9 Parkfield Road
Nab Wood
Shipley
West Yorkshire
BD18 4EA
Director NameStephen Raymond Everett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 1995)
RoleSolicitor
Correspondence AddressHollygarth 14 The Avenue
Halifax
West Yorkshire
HX3 8NP
Secretary NameStephen Raymond Everett
NationalityBritish
StatusResigned
Appointed11 March 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 1995)
RoleSolicitor
Correspondence AddressHollygarth 14 The Avenue
Halifax
West Yorkshire
HX3 8NP
Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(1 year, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameDavid Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(1 year, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 May 2002)
RoleChartered Accountant
Correspondence AddressChemin Des Laurelles 50
1196 Gland
Switzerland
Secretary NameDavid Peter John Ross
NationalityBritish
StatusResigned
Appointed09 May 1995(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2000)
RoleCompany Director
Correspondence AddressFlat 4 4 Roland Gardens
London
SW7 3PM
Secretary NameCharles William Dunstone
NationalityBritish
StatusResigned
Appointed09 May 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address84 Campden Street
London
W8 7EN
Secretary NameMr Timothy Joseph Gerard O'Gorman
NationalityBritish
StatusResigned
Appointed06 June 2000(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed01 September 2002(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameBrendan Michael Forster
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Clovelly Road
Ealing
London
W5 5HE
Director NameCeri Neville Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2005)
RoleIT Professional
Correspondence Address21 Church Farm Close
Bierton
Buckinghamshire
HP22 5EL
Director NameHitesh Chandra Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address2 Church Crescent
Whetstone
London
N20 0JP
Director NameMatthew Stephen Peers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMohammed Attiq Qureshi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address25 Node Way Gardens
Welwyn
Hertfordshire
AL6 9FD
Director NameJulia Alice Renjel
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameFiona Catherine Bembridge
StatusResigned
Appointed03 March 2010(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMr Andrew Keith Sunderland
StatusResigned
Appointed07 July 2010(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMs Fiona Catherine Bembridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Mark Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMs Julie Begon
StatusResigned
Appointed26 June 2013(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMr Andrew Keith Sunderland
StatusResigned
Appointed01 May 2014(20 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed20 March 2015(21 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed14 August 2015(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Simon Norman Post
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2018)
RoleGroup Cio Dixons Carphone Group
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed21 May 2018(24 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Leon Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(25 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alistair Gibson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(25 years after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Katrina Jamieson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(26 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Martin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitecarphonewarehouse.com
Telephone0800 0496250
Telephone regionFreephone

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

165m at £1Carphone Warehouse LTD
100.00%
Ordinary

Financials

Year2014
Turnover£84,044,000
Gross Profit£70,509,000
Net Worth£144,659,000
Cash£52,775,000
Current Liabilities£38,834,000

Accounts

Latest Accounts1 May 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return27 January 2022 (2 years, 3 months ago)
Next Return Due10 February 2023 (overdue)

Charges

22 January 1998Delivered on: 31 January 1998
Satisfied on: 13 May 2014
Persons entitled: Midland 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 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 December 2023Liquidators' statement of receipts and payments to 30 October 2023 (7 pages)
16 November 2023Appointment of Mr Richard Lester as a director on 16 November 2023 (2 pages)
3 May 2023Termination of appointment of Richard Martin as a director on 3 May 2023 (1 page)
28 April 2023Appointment of Mr John Shenton as a director on 25 April 2023 (2 pages)
14 November 2022Declaration of solvency (6 pages)
14 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-31
(1 page)
14 November 2022Appointment of a voluntary liquidator (3 pages)
1 November 2022Termination of appointment of Katrina Jamieson as a director on 1 November 2022 (1 page)
11 October 2022Appointment of Mrs Shalini Karen Bernadine Semon as a director on 10 October 2022 (2 pages)
8 March 2022Audit exemption statement of guarantee by parent company for period ending 01/05/21 (3 pages)
8 March 2022Audit exemption subsidiary accounts made up to 1 May 2021 (17 pages)
8 March 2022Notice of agreement to exemption from audit of accounts for period ending 01/05/21 (1 page)
8 March 2022Consolidated accounts of parent company for subsidiary company period ending 01/05/21 (235 pages)
17 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
20 October 2021Change of details for The Carphone Warehouse Limited as a person with significant control on 4 October 2021 (2 pages)
1 March 2021Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages)
1 March 2021Audit exemption subsidiary accounts made up to 2 May 2020 (19 pages)
1 March 2021Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages)
1 March 2021Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page)
29 January 2021Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Mr Richard Martin as a director on 29 January 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
4 February 2020Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page)
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages)
4 February 2020Audit exemption subsidiary accounts made up to 27 April 2019 (21 pages)
3 February 2020Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages)
30 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
26 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page)
7 February 2019Full accounts made up to 28 April 2018 (26 pages)
29 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
10 January 2019Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages)
9 January 2019Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page)
28 December 2018Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages)
21 December 2018Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page)
13 September 2018Termination of appointment of Simon Post as a director on 30 May 2018 (1 page)
14 August 2018Termination of appointment of Paul Mark Davis as a director on 12 July 2018 (1 page)
1 June 2018Appointment of Mr Bruce Michael Richardson as a director on 21 May 2018 (2 pages)
1 June 2018Appointment of Mr Leon Smith as a director on 21 May 2018 (2 pages)
30 May 2018Company name changed honeybee digital solutions LIMITED\certificate issued on 30/05/18
  • CONNOT ‐ Change of name notice
(3 pages)
2 February 2018Full accounts made up to 29 April 2017 (23 pages)
31 January 2018Confirmation statement made on 20 January 2018 with updates (3 pages)
20 April 2017Statement by Directors (1 page)
20 April 2017Statement by Directors (1 page)
20 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2017Statement of capital on 20 April 2017
  • GBP 1,000
(5 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 1,000
(5 pages)
20 April 2017Solvency Statement dated 06/04/17 (1 page)
20 April 2017Solvency Statement dated 06/04/17 (1 page)
20 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2017Full accounts made up to 30 April 2016 (24 pages)
7 April 2017Full accounts made up to 30 April 2016 (24 pages)
17 March 2017Resolutions
  • RES13 ‐ Name change 13/03/2017
(1 page)
17 March 2017Resolutions
  • RES13 ‐ Name change 13/03/2017
(1 page)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
3 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
3 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 03/03/2017
(6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 03/03/2017
(6 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 165,000,000
(4 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 165,000,000
(4 pages)
23 February 2016Appointment of Simon Post as a director on 17 February 2016 (3 pages)
23 February 2016Appointment of Simon Post as a director on 17 February 2016 (3 pages)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Paul Mark Davis as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 (1 page)
22 February 2016Appointment of Mr Paul Mark Davis as a director on 19 May 2012
  • ANNOTATION Part Rectified Date of appointment was removed from the AP01 on 04/05/2016 as it is invalid or ineffective
(2 pages)
22 February 2016Appointment of Mr Paul Mark Davis as a director on 19 July 2012 (2 pages)
22 February 2016Appointment of Mr Paul Mark Davis as a director on 19 May 2012
  • ANNOTATION Part Rectified Date of appointment was removed from the AP01 on 04/05/2016 as it is invalid or ineffective
(2 pages)
22 February 2016Termination of appointment of Paul Mark Davis as a director on 17 February 2016 (1 page)
22 February 2016Appointment of Mr Paul Mark Davis as a director on 19 July 2012 (2 pages)
19 January 2016Full accounts made up to 2 May 2015 (20 pages)
19 January 2016Full accounts made up to 2 May 2015 (20 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 165,000,000
(5 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 165,000,000
(5 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 165,000,000
(5 pages)
26 May 2015Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015 (1 page)
26 May 2015Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015 (1 page)
20 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page)
20 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
20 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page)
20 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
20 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
20 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
30 December 2014Full accounts made up to 29 March 2014 (18 pages)
30 December 2014Full accounts made up to 29 March 2014 (18 pages)
9 June 2014Termination of appointment of Fiona Bembridge as a director (1 page)
9 June 2014Termination of appointment of Fiona Bembridge as a director (1 page)
9 June 2014Termination of appointment of Fiona Bembridge as a secretary (1 page)
9 June 2014Appointment of Mr Andrew Keith Sunderland as a secretary (2 pages)
9 June 2014Termination of appointment of Fiona Bembridge as a secretary (1 page)
9 June 2014Appointment of Mr Andrew Keith Sunderland as a secretary (2 pages)
13 May 2014Satisfaction of charge 1 in full (1 page)
13 May 2014Satisfaction of charge 1 in full (1 page)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 165,000,000
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 165,000,000
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 165,000,000
(5 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (5 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (5 pages)
25 July 2013Full accounts made up to 30 March 2013 (18 pages)
25 July 2013Full accounts made up to 30 March 2013 (18 pages)
26 June 2013Appointment of Ms Julie Begon as a secretary (1 page)
26 June 2013Appointment of Ms Julie Begon as a secretary (1 page)
26 June 2013Termination of appointment of Andrew Sunderland as a secretary (1 page)
26 June 2013Termination of appointment of Andrew Sunderland as a secretary (1 page)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
14 August 2012Full accounts made up to 31 March 2012 (18 pages)
14 August 2012Full accounts made up to 31 March 2012 (18 pages)
7 August 2012Appointment of Mr Andrew Keith Sunderland as a director (2 pages)
7 August 2012Appointment of Mr Andrew Keith Sunderland as a director (2 pages)
19 July 2012Appointment of Mr Paul Mark Davis as a director (2 pages)
19 July 2012Termination of appointment of Ian Kenyon as a director (1 page)
19 July 2012Appointment of Mr Paul Mark Davis as a director (2 pages)
19 July 2012Termination of appointment of Ian Kenyon as a director (1 page)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
9 September 2011Appointment of Ms Fiona Catherine Bembridge as a director (2 pages)
9 September 2011Appointment of Ms Fiona Catherine Bembridge as a director (2 pages)
7 September 2011Termination of appointment of Matthew Peers as a director (1 page)
7 September 2011Termination of appointment of Matthew Peers as a director (1 page)
6 July 2011Full accounts made up to 2 April 2011 (20 pages)
6 July 2011Full accounts made up to 2 April 2011 (20 pages)
6 July 2011Full accounts made up to 2 April 2011 (20 pages)
30 June 2011Termination of appointment of Julia Renjel as a director (1 page)
30 June 2011Termination of appointment of Julia Renjel as a director (1 page)
5 May 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
5 May 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
27 July 2010Full accounts made up to 3 April 2010 (20 pages)
27 July 2010Full accounts made up to 3 April 2010 (20 pages)
27 July 2010Full accounts made up to 3 April 2010 (20 pages)
7 July 2010Appointment of Mr Andrew Keith Sunderland as a secretary (1 page)
7 July 2010Appointment of Mr Andrew Keith Sunderland as a secretary (1 page)
8 March 2010Termination of appointment of Timothy Morris as a secretary (1 page)
8 March 2010Appointment of Fiona Catherine Bembridge as a secretary (1 page)
8 March 2010Appointment of Fiona Catherine Bembridge as a secretary (1 page)
8 March 2010Termination of appointment of Timothy Morris as a secretary (1 page)
11 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Maximum amount of shares allotted revoked 01/10/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 165,000,000
(4 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Maximum amount of shares allotted revoked 01/10/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 165,000,000
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 165,000,000
(4 pages)
3 February 2010Director's details changed for Matthew Stephen Peers on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Julia Alice Renjel on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010 (1 page)
3 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010 (1 page)
3 February 2010Full accounts made up to 4 April 2009 (21 pages)
3 February 2010Full accounts made up to 4 April 2009 (21 pages)
3 February 2010Director's details changed for Julia Alice Renjel on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Julia Alice Renjel on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Matthew Stephen Peers on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010 (1 page)
3 February 2010Full accounts made up to 4 April 2009 (21 pages)
3 February 2010Director's details changed for Matthew Stephen Peers on 3 February 2010 (2 pages)
14 April 2009Return made up to 15/12/08; full list of members (3 pages)
14 April 2009Return made up to 15/12/08; full list of members (3 pages)
12 January 2009Full accounts made up to 29 March 2008 (20 pages)
12 January 2009Full accounts made up to 29 March 2008 (20 pages)
27 October 2008Appointment terminated director charles dunstone (1 page)
27 October 2008Director appointed julia alice renjel (1 page)
27 October 2008Appointment terminated director hitesh patel (1 page)
27 October 2008Appointment terminated director hitesh patel (1 page)
27 October 2008Director appointed julia alice renjel (1 page)
27 October 2008Appointment terminated director charles dunstone (1 page)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
23 January 2008Return made up to 15/12/07; full list of members (2 pages)
23 January 2008Return made up to 15/12/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
14 June 2007Nc inc already adjusted 29/03/07 (1 page)
14 June 2007Ad 29/03/07--------- £ si 44999998@1=44999998 £ ic 2/45000000 (2 pages)
14 June 2007Nc inc already adjusted 29/03/07 (1 page)
14 June 2007Ad 29/03/07--------- £ si 44999998@1=44999998 £ ic 2/45000000 (2 pages)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2007Return made up to 15/12/06; full list of members (2 pages)
13 February 2007Return made up to 15/12/06; full list of members (2 pages)
7 February 2007Full accounts made up to 1 April 2006 (19 pages)
7 February 2007Full accounts made up to 1 April 2006 (19 pages)
7 February 2007Full accounts made up to 1 April 2006 (19 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
7 February 2006Return made up to 15/12/05; full list of members (2 pages)
7 February 2006Return made up to 15/12/05; full list of members (2 pages)
5 February 2006Full accounts made up to 2 April 2005 (17 pages)
5 February 2006Full accounts made up to 2 April 2005 (17 pages)
5 February 2006Full accounts made up to 2 April 2005 (17 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
13 January 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 January 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 January 2005Full accounts made up to 27 March 2004 (16 pages)
13 January 2005Full accounts made up to 27 March 2004 (16 pages)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: the carphone warehouse LIMITED north acton business park, wales farm road, london W3 6RS (1 page)
16 June 2004Registered office changed on 16/06/04 from: the carphone warehouse LIMITED north acton business park, wales farm road, london W3 6RS (1 page)
28 February 2004Full accounts made up to 31 March 2003 (17 pages)
28 February 2004Full accounts made up to 31 March 2003 (17 pages)
8 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Secretary's particulars changed (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
8 February 2003Return made up to 15/12/02; full list of members (6 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Return made up to 15/12/02; full list of members (6 pages)
8 February 2003New secretary appointed (2 pages)
7 February 2003Full accounts made up to 31 March 2002 (14 pages)
7 February 2003Full accounts made up to 31 March 2002 (14 pages)
14 August 2002Notice of resolution removing auditor (1 page)
14 August 2002Notice of resolution removing auditor (1 page)
29 July 2002Return made up to 15/12/01; full list of members (6 pages)
29 July 2002Return made up to 15/12/01; full list of members (6 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
26 March 2002Full accounts made up to 31 March 2001 (13 pages)
26 March 2002Full accounts made up to 31 March 2001 (13 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
26 January 2001Registered office changed on 26/01/01 from: north acton business park wales farm road london W3 6RS (1 page)
26 January 2001Registered office changed on 26/01/01 from: north acton business park wales farm road london W3 6RS (1 page)
20 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 December 2000Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2000Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
20 October 2000Company name changed mobile phone surplus store limit ed\certificate issued on 23/10/00 (2 pages)
20 October 2000Company name changed mobile phone surplus store limit ed\certificate issued on 23/10/00 (2 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
4 January 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 February 1999Return made up to 15/12/98; full list of members (6 pages)
24 February 1999Return made up to 15/12/98; full list of members (6 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Return made up to 15/12/97; full list of members (6 pages)
23 January 1998Return made up to 15/12/97; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 July 1997Registered office changed on 08/07/97 from: 146 marylebone road london NW1 5PG (1 page)
8 July 1997Registered office changed on 08/07/97 from: 146 marylebone road london NW1 5PG (1 page)
4 March 1997Director resigned (2 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Return made up to 15/11/96; full list of members (5 pages)
4 March 1997Return made up to 15/11/96; full list of members (5 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 November 1996Location of register of members (1 page)
28 November 1996Return made up to 15/11/95; full list of members (5 pages)
28 November 1996Location of register of members (1 page)
28 November 1996Return made up to 15/11/95; full list of members (5 pages)
16 August 1996Registered office changed on 16/08/96 from: 2ND floor 6-7 park place leeds,west yorkshire LS1 2RU (1 page)
16 August 1996Registered office changed on 16/08/96 from: 2ND floor 6-7 park place leeds,west yorkshire LS1 2RU (1 page)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Compulsory strike-off action has been discontinued (1 page)
30 July 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 July 1996Compulsory strike-off action has been discontinued (1 page)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
28 May 1996First Gazette notice for compulsory strike-off (1 page)
28 May 1996First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
7 July 1994Company name changed inner london communications limi ted\certificate issued on 08/07/94 (2 pages)
7 July 1994Company name changed inner london communications limi ted\certificate issued on 08/07/94 (2 pages)
19 April 1994New secretary appointed;new director appointed (2 pages)
19 April 1994New secretary appointed;new director appointed (2 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 December 1993Incorporation (16 pages)
15 December 1993Incorporation (16 pages)