Company NameCWIG Limited
DirectorsLeah Helena Pegg and Matthew Edward Read
Company StatusActive
Company Number07051171
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 5 months ago)
Previous NameAlnery No. 2883 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameLeah Helena Pegg
StatusCurrent
Appointed31 July 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Leah Helena Pegg
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Matthew Edward Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2018(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAndrew James Parkinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameTimothy Lincoln Pennington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 11 February 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMs Clare Patricia Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameClare Underwood
NationalityBritish
StatusResigned
Appointed28 January 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 13 March 2014)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 8HQ
Director NameMs Belinda Holly Yvette Bradberry
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish/Australian
StatusResigned
Appointed13 March 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Chatan Patel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameMs Emily Louise Martin
StatusResigned
Appointed13 March 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMs Emily Louise Martin
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMrs Belinda Catherine Stockwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed20 October 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed20 October 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed20 October 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitewww.cwc.com
Telephone01305 424954
Telephone regionDorchester

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Sable Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (4 months, 3 weeks ago)
Next Return Due8 November 2024 (7 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (17 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
14 October 2022Director's details changed for Miss Leah Helena Pegg on 1 October 2022 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (18 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
22 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (21 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
9 March 2020Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages)
18 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
5 January 2018Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page)
16 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
15 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
29 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
29 October 2015Termination of appointment of Belinda Holly Yvette Bradberry as a director on 22 October 2015 (1 page)
29 October 2015Termination of appointment of Belinda Holly Yvette Bradberry as a director on 22 October 2015 (1 page)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(10 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(10 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Clare Underwood on 16 March 2015 (2 pages)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Clare Underwood on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from Third Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Third Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(9 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(9 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
21 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
21 March 2014Appointment of Mr Chatan Patel as a director (2 pages)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Appointment of Mr Chatan Patel as a director (2 pages)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(8 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(8 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
13 September 2012Full accounts made up to 31 March 2012 (9 pages)
13 September 2012Full accounts made up to 31 March 2012 (9 pages)
29 June 2012Director's details changed for Clare Underwood on 18 June 2012 (3 pages)
29 June 2012Director's details changed for Clare Underwood on 18 June 2012 (3 pages)
23 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
23 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
23 March 2012Appointment of Belinda Holly Yvette Bradberry as a director (3 pages)
23 March 2012Appointment of Belinda Holly Yvette Bradberry as a director (3 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (9 pages)
28 October 2011Director's details changed for Andrew James Parkinson on 25 October 2011 (3 pages)
28 October 2011Director's details changed for Andrew James Parkinson on 25 October 2011 (3 pages)
20 July 2011Full accounts made up to 31 March 2011 (9 pages)
20 July 2011Full accounts made up to 31 March 2011 (9 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (9 pages)
3 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
(4 pages)
24 February 2010Memorandum and Articles of Association (12 pages)
24 February 2010Memorandum and Articles of Association (12 pages)
19 February 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
19 February 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
12 February 2010Termination of appointment of Craig Morris as a director (2 pages)
12 February 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
12 February 2010Termination of appointment of Craig Morris as a director (2 pages)
12 February 2010Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
12 February 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
12 February 2010Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
9 February 2010Appointment of Clare Underwood as a secretary (3 pages)
9 February 2010Appointment of Clare Underwood as a secretary (3 pages)
8 February 2010Appointment of Timothy Lincoln Pennington as a director (3 pages)
8 February 2010Appointment of Timothy Lincoln Pennington as a director (3 pages)
4 February 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
4 February 2010Appointment of Clare Underwood as a director (3 pages)
4 February 2010Appointment of Andrew James Parkinson as a director (3 pages)
4 February 2010Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 February 2010 (1 page)
4 February 2010Appointment of Clare Underwood as a director (3 pages)
4 February 2010Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 February 2010 (1 page)
4 February 2010Appointment of Andrew James Parkinson as a director (3 pages)
4 February 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
4 February 2010Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 February 2010 (1 page)
29 January 2010Company name changed alnery no. 2883 LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
29 January 2010Change of name notice (2 pages)
29 January 2010Company name changed alnery no. 2883 LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
29 January 2010Change of name notice (2 pages)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name notice (2 pages)
20 October 2009Incorporation (21 pages)
20 October 2009Incorporation (21 pages)