CPW CP LIMITED - LONDON
Company Profile | Company Filings |
Overview
CPW CP LIMITED is a Private Limited Company from LONDON and has the status: Active.
CPW CP LIMITED was incorporated 16 years ago on 06/05/2008 and has the registered number: 06585457. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CPW CP LIMITED was incorporated 16 years ago on 06/05/2008 and has the registered number: 06585457. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CPW CP LIMITED - LONDON
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 29/04/2023 | 31/01/2025 |
Registered Office
1 PORTAL WAY
LONDON
W3 6RS
This Company Originates in : United Kingdom
Previous trading names include:
DIXONS CARPHONE LIMITED (until 06/08/2014)
DIXONS CARPHONE LIMITED (until 06/08/2014)
CPW CP LIMITED (until 25/04/2014)
BEST BUY UK CP LIMITED (until 11/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN SHENTON | Oct 1990 | British | Director | 2023-04-25 | CURRENT |
MRS SHALINI KAREN BERNADINE SEMON | Apr 1984 | British | Director | 2022-10-10 | CURRENT |
MR RICHARD LESTER | May 1990 | British | Director | 2023-11-16 | CURRENT |
MRS SARAH THOMAS | Secretary | 2019-03-14 | CURRENT | ||
ABOGADO NOMINEES LIMITED | Corporate Nominee Director | 2008-05-06 UNTIL 2008-05-06 | RESIGNED | ||
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 2008-05-06 UNTIL 2008-05-06 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Nominee Secretary | 2008-05-06 UNTIL 2009-09-25 | RESIGNED | ||
SHAMIM KAZENEH | Secretary | 2009-10-01 UNTIL 2010-03-08 | RESIGNED | ||
ANDREW KEITH SUNDERLAND | Secretary | 2010-03-08 UNTIL 2013-06-26 | RESIGNED | ||
MRS CATHERINE SPRINGETT | Secretary | 2018-12-17 UNTIL 2019-03-14 | RESIGNED | ||
LISA BETH LENTINI | Secretary | 2008-05-06 UNTIL 2008-08-25 | RESIGNED | ||
KEITH NELSON | United States | Secretary | 2008-08-29 UNTIL 2009-10-01 | RESIGNED | |
JULIA HUI CHING FOO | Secretary | 2015-08-14 UNTIL 2018-12-17 | RESIGNED | ||
MS JULIE BEGON | Secretary | 2013-06-26 UNTIL 2015-03-20 | RESIGNED | ||
KAREN LORRAINE ATTERBURY | Secretary | 2015-03-20 UNTIL 2015-08-14 | RESIGNED | ||
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Director | 2009-10-01 UNTIL 2010-03-03 | RESIGNED |
MR KHURRAM SHAHZAD UQAILI | Mar 1980 | British | Director | 2020-01-30 UNTIL 2021-01-29 | RESIGNED |
ROBERT ALAN WILLET | Nov 1946 | British | Director | 2008-08-29 UNTIL 2009-10-01 | RESIGNED |
GEORGE MICHAEL TILTON | Feb 1952 | Us Citizen | Director | 2008-05-06 UNTIL 2008-08-29 | RESIGNED |
MR ANDREW KEITH SUNDERLAND | Jan 1972 | British | Director | 2013-06-26 UNTIL 2016-02-17 | RESIGNED |
MR LEON SMITH | Jul 1976 | British | Director | 2018-01-17 UNTIL 2020-01-30 | RESIGNED |
MR MARCUS ROY | May 1977 | British | Director | 2012-07-31 UNTIL 2017-11-17 | RESIGNED |
MR BRUCE MICHAEL RICHARDSON | Feb 1970 | South African | Director | 2016-02-17 UNTIL 2019-01-04 | RESIGNED |
MR JAMES LLOYD MUEHLBAUER | Oct 1961 | Usa | Director | 2008-08-29 UNTIL 2009-10-01 | RESIGNED |
TODD GREGORY HARTMAN | Jul 1966 | American | Director | 2008-05-06 UNTIL 2008-08-29 | RESIGNED |
MR RICHARD MARTIN | Aug 1970 | British | Director | 2021-01-29 UNTIL 2023-05-03 | RESIGNED |
MR IAN PETER KENYON | Sep 1961 | British | Director | 2011-01-14 UNTIL 2012-07-31 | RESIGNED |
MRS KATRINA JAMIESON | Jan 1970 | British | Director | 2020-01-30 UNTIL 2022-11-01 | RESIGNED |
MR ALISTAIR GIBSON | Nov 1975 | British | Director | 2019-01-04 UNTIL 2020-01-30 | RESIGNED |
MS FIONA CATHERINE BEMBRIDGE | Dec 1971 | British | Director | 2010-03-03 UNTIL 2014-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carphone Warehouse Europe Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |