Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CWL SYSTEMS LIMITED
Company Information for

CWL SYSTEMS LIMITED

MARLOW INTERNATIONAL, PARKWAY, MARLOW, SL7 1YL,
Company Registration Number
03091981
Private Limited Company
Active

Company Overview

About Cwl Systems Ltd
CWL SYSTEMS LIMITED was founded on 1995-08-16 and has its registered office in Marlow. The organisation's status is listed as "Active". Cwl Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CWL SYSTEMS LIMITED
 
Legal Registered Office
MARLOW INTERNATIONAL
PARKWAY
MARLOW
SL7 1YL
Other companies in PE19
 
Filing Information
Company Number 03091981
Company ID Number 03091981
Date formed 1995-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB667300439  
Last Datalog update: 2023-11-06 14:53:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CWL SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CWL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BELCHER
Director 1995-08-16
ANDREW MICHAEL GRIFFITHS
Director 1995-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL GRIFFITHS
Company Secretary 1995-08-16 2010-07-23
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-08-16 1995-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL GRIFFITHS CWL CONTINUITY SERVICES LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2016-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES TODHUNTER
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM Jubilee House, Globe Park Third Avenue Marlow SL7 1EY England
2023-10-04Change of details for Atech Support Limited as a person with significant control on 2023-10-01
2023-10-04Director's details changed for Mr Timothy Mark George on 2023-10-01
2023-10-04Director's details changed for Mr Ryan Joseph Langley on 2023-10-01
2023-10-04Director's details changed for Mr Russell James Todhunter on 2023-10-01
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-04-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-21Memorandum articles filed
2023-04-21Change of share class name or designation
2023-04-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-11Memorandum articles filed
2023-04-11Change of share class name or designation
2023-04-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 030919810002
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 030919810003
2023-04-02REGISTERED OFFICE CHANGED ON 02/04/23 FROM Progress House Alington Road Little Barford St. Neots Cambridgeshire PE19 6WL England
2023-04-02REGISTERED OFFICE CHANGED ON 02/04/23 FROM Progress House Alington Road Little Barford St. Neots Cambridgeshire PE19 6WL England
2023-04-02CESSATION OF ANDREW MICHAEL GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-02APPOINTMENT TERMINATED, DIRECTOR SHARON CAROLINE BILLINGHAM
2023-04-02APPOINTMENT TERMINATED, DIRECTOR SHARON CAROLINE BILLINGHAM
2023-04-02APPOINTMENT TERMINATED, DIRECTOR ANDREW BELCHER
2023-04-02APPOINTMENT TERMINATED, DIRECTOR ANDREW BELCHER
2023-04-02APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL GRIFFITHS
2023-04-02APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL GRIFFITHS
2023-04-02DIRECTOR APPOINTED MR TIMOTHY MARK GEORGE
2023-04-02DIRECTOR APPOINTED MR TIMOTHY MARK GEORGE
2023-04-02DIRECTOR APPOINTED MR RYAN JOSEPH LANGLEY
2023-04-02DIRECTOR APPOINTED MR RYAN JOSEPH LANGLEY
2023-04-02DIRECTOR APPOINTED MR RUSSELL JAMES TODHUNTER
2023-04-02DIRECTOR APPOINTED MR RUSSELL JAMES TODHUNTER
2023-04-02Notification of Atech Support Limited as a person with significant control on 2023-03-31
2023-04-02Notification of Atech Support Limited as a person with significant control on 2023-03-31
2023-03-3131/03/23 STATEMENT OF CAPITAL GBP 12804
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-11-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM Progress House Oakpark Business Centre Allington Road St Neots Cambridgshire PE19 6WL
2019-10-04AP01DIRECTOR APPOINTED MRS SHARON CAROLINE BILLINGHAM
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-05-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-01AR0106/08/15 ANNUAL RETURN FULL LIST
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22CH01Director's details changed for Andrew Belcher on 2015-06-22
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-07AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GRIFFITHS / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELCHER / 06/08/2013
2013-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-08-14AR0106/08/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0106/08/11 ANNUAL RETURN FULL LIST
2010-09-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0106/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GRIFFITHS / 01/08/2010
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GRIFFITHS
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2008-08-07363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-20363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-11AUDAUDITOR'S RESIGNATION
2005-08-12363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-17363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-15363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-14363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-10ELRESS369(4) SHT NOTICE MEET 27/04/01
2001-05-10ELRESS80A AUTH TO ALLOT SEC 27/04/01
2000-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/00
2000-08-23363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-08-22225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-08363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-08-26ORES149900 @ £1 02/08/99
1999-08-2688(2)RAD 03/08/99--------- £ SI 9900@1=9900 £ IC 100/10000
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-20363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-06-24CERTNMCOMPANY NAME CHANGED COMPUTER WHOLESALE LIMITED CERTIFICATE ISSUED ON 25/06/98
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-27363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-25288aNEW DIRECTOR APPOINTED
1996-10-14363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-04-17287REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 73 NEW STREET ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1AJ
1996-04-11395PARTICULARS OF MORTGAGE/CHARGE
1995-10-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-10-0488(2)RAD 31/08/95--------- £ SI 98@1=98 £ IC 2/100
1995-08-21288SECRETARY RESIGNED
1995-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CWL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CWL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-03-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CWL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CWL SYSTEMS LIMITED registering or being granted any patents
Domain Names

CWL SYSTEMS LIMITED owns 1 domain names.

oraclevdi.co.uk  

Trademarks
We have not found any records of CWL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CWL SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2011-10-13 GBP £4,995 Miscellaneous

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CWL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CWL SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CWL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CWL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.