Company NameCDW Na Limited
Company StatusActive
Company Number09685671
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Christina Marie Corley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 North Milwaukee Avenue
Vernon Hills
Illinois
60061
Director NameMr Malcolm John Pape
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(5 years, 4 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 Kevin Wendell White
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2024(8 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 North Milwaukee Avenue
Vernon Hills
Illinois
60061
Director NameMrs Christine A. Leahy
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameAnn Ziegler
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Robert Joseph Welyki
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2018(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 North Milwaukee Avenue
Vernon Hills
Illinois
60061
Director NameMr James Prior
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB

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 Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Filing History

21 March 2024Termination of appointment of Robert Joseph Welyki as a director on 14 March 2024 (1 page)
21 March 2024Appointment of Mr Kevin Wendell White as a director on 15 March 2024 (2 pages)
17 October 2023Full accounts made up to 31 December 2022 (23 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 Ms Christina Marie Corley on 23 June 2023 (2 pages)
11 July 2023Director's details changed for Mr Robert Joseph Welyki on 23 June 2023 (2 pages)
7 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (23 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (23 pages)
15 July 2021Change of details for Cdw International Holdings Limited as a person with significant control on 3 August 2020 (2 pages)
15 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
11 December 2020Appointment of Mr Malcolm John Pape as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of James Prior as a director on 1 December 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (22 pages)
3 August 2020Registered office address changed from 10 Fleet Place London EC4M 7RB United Kingdom to 3rd Floor One New Change London EC4M 9AF on 3 August 2020 (1 page)
22 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
27 September 2019Appointment of Mr James Prior as a director on 24 September 2019 (2 pages)
22 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
22 July 2019Full accounts made up to 31 December 2018 (21 pages)
19 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 12.52
(8 pages)
19 July 2018Full accounts made up to 31 December 2017 (20 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Christine A. Leahy as a director on 1 March 2018 (2 pages)
9 February 2018Appointment of Ms Christina Marie Corley as a director on 22 January 2018 (3 pages)
9 February 2018Termination of appointment of Ann Ziegler as a director on 31 December 2017 (2 pages)
9 February 2018Appointment of Mr Robert Joseph Welyki as a director on 22 January 2018 (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
31 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 10.00
(4 pages)
26 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 10.00
(4 pages)
14 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
(37 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
(37 pages)
14 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)