Cpw Technology Services Limited

  • Liquidation
  • Incorporated on 15 Dec 1993

Reg Address: 1 Portal Way, London W3 6RS

Previous Names:
Honeybee Digital Solutions Limited - 30 May 2018
Ise-Net Solutions Limited - 14 Mar 2017


  • Summary The company with name "Cpw Technology Services Limited" is a private limited company and located in 1 Portal Way, London W3 6RS. Cpw Technology Services Limited is currently in liquidation status and it was incorporated on 15 Dec 1993 (30 years 9 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cpw Technology Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Shenton Director 25 Apr 2023 British Active
2 Shalini Karen Bernadine Semon Director 10 Oct 2022 British Resigned
20 May 2024
3 Richard Martin Director 29 Jan 2021 British Active
4 Richard Martin Director 29 Jan 2021 British Resigned
3 May 2023
5 Khurram Shahzad Uqaili Director 30 Jan 2020 British Resigned
29 Jan 2021
6 Katrina Jamieson Director 30 Jan 2020 British Active
7 Khurram Shahzad Uqaili Director 30 Jan 2020 British Resigned
29 Jan 2021
8 Katrina Jamieson Director 30 Jan 2020 British Resigned
1 Nov 2022
9 Sarah Thomas Secretary 14 Mar 2019 - Active
10 Alistair Gibson Director 4 Jan 2019 British Resigned
30 Jan 2020
11 Catherine Springett Secretary 17 Dec 2018 - Resigned
14 Mar 2019
12 Leon Smith Director 21 May 2018 British Resigned
30 Jan 2020
13 Bruce Michael Richardson Director 21 May 2018 British,South African Resigned
4 Jan 2019
14 Bruce Michael Richardson Director 21 May 2018 British,South African Resigned
4 Jan 2019
15 Simon Norman Post Director 17 Feb 2016 British Resigned
30 May 2018
16 Michael Adeniyi Williams Secretary 14 Aug 2015 Nigerian Resigned
17 Dec 2018
17 Karen Lorraine Atterbury Secretary 20 Mar 2015 - Resigned
14 Aug 2015
18 Andrew Keith Sunderland Secretary 1 May 2014 - Resigned
20 Mar 2015
19 Julie Begon Secretary 26 Jun 2013 - Resigned
20 Mar 2015
20 Andrew Keith Sunderland Director 7 Aug 2012 British Resigned
17 Feb 2016
21 Paul Mark Davis Director 19 Jul 2012 British Resigned
12 Jul 2018
22 Paul Mark Davis Director 19 Jul 2012 British Resigned
17 Feb 2016
23 Fiona Catherine Bembridge Director 31 Aug 2011 British Resigned
1 May 2014
24 Ian Peter Kenyon Director 14 Jan 2011 British Resigned
19 Jul 2012
25 Andrew Keith Sunderland Secretary 7 Jul 2010 - Resigned
26 Jun 2013
26 Fiona Catherine Bembridge Secretary 3 Mar 2010 - Resigned
1 May 2014
27 Julia Alice Renjel Director 13 Oct 2008 British Resigned
24 Jun 2011
28 Ceri Neville Jones Director 2 Dec 2002 British Resigned
30 Sep 2005
29 Mohammed Attiq Qureshi Director 2 Dec 2002 British Resigned
30 Sep 2005
30 Matthew Stephen Peers Director 2 Dec 2002 British Resigned
31 Aug 2011
31 Brendan Michael Forster Director 2 Dec 2002 British Resigned
31 Dec 2004
32 Hitesh Chandra Patel Director 2 Dec 2002 British Resigned
13 Oct 2008
33 Timothy Simon Morris Secretary 1 Sep 2002 - Resigned
3 Mar 2010
34 Timothy Joseph Gerard O'Gorman Secretary 6 Jun 2000 British Resigned
22 Dec 2006
35 David Peter John Ross Secretary 9 May 1995 British Resigned
6 Jun 2000
36 David Peter John Ross Director 9 May 1995 British Resigned
2 May 2002
37 Charles William Dunstone Director 9 May 1995 British Resigned
13 Oct 2008
38 Charles William Dunstone Secretary 9 May 1995 British Resigned
14 Nov 1996
39 Stephen Raymond Everett Director 11 Mar 1994 British Resigned
9 May 1995
40 Steven Russell Silver Director 11 Mar 1994 British Resigned
9 May 1995
41 Stephen Raymond Everett Secretary 11 Mar 1994 British Resigned
9 May 1995
42 Kevin Brewer Nominee Director 15 Dec 1993 British Resigned
11 Mar 1994
43 Suzanne Brewer Nominee Secretary 15 Dec 1993 - Resigned
11 Mar 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Currys Retail Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Currys Retail Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cpw Technology Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 21 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 3 May 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 28 Apr 2023 Download PDF
4 Resolution 14 Nov 2022 Download PDF
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 14 Nov 2022 Download PDF
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 14 Nov 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 1 Nov 2022 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 11 Oct 2022 Download PDF
2 Pages
9 Other - Legacy 1 Mar 2021 Download PDF
3 Pages
10 Other - Legacy 1 Mar 2021 Download PDF
1 Pages
11 Accounts - Legacy 1 Mar 2021 Download PDF
221 Pages
12 Accounts - Audit Exemption Subsiduary 1 Mar 2021 Download PDF
19 Pages
13 Officers - Appoint Person Director Company With Name Date 29 Jan 2021 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 29 Jan 2021 Download PDF
1 Pages
15 Confirmation Statement - No Updates 27 Jan 2021 Download PDF
3 Pages
16 Accounts - Audit Exemption Subsiduary 4 Feb 2020 Download PDF
21 Pages
17 Other - Legacy 4 Feb 2020 Download PDF
1 Pages
18 Other - Legacy 4 Feb 2020 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 4 Feb 2020 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 4 Feb 2020 Download PDF
1 Pages
21 Accounts - Legacy 4 Feb 2020 Download PDF
194 Pages
22 Officers - Appoint Person Director Company With Name Date 3 Feb 2020 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 3 Feb 2020 Download PDF
2 Pages
24 Confirmation Statement - Updates 30 Jan 2020 Download PDF
5 Pages
25 Officers - Appoint Person Secretary Company With Name Date 26 Mar 2019 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 22 Mar 2019 Download PDF
1 Pages
27 Accounts - Full 7 Feb 2019 Download PDF
26 Pages
28 Confirmation Statement - Updates 29 Jan 2019 Download PDF
4 Pages
29 Officers - Appoint Person Director Company With Name Date 10 Jan 2019 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 9 Jan 2019 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name Date 28 Dec 2018 Download PDF
2 Pages
32 Officers - Termination Secretary Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 13 Sep 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 14 Aug 2018 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 1 Jun 2018 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 1 Jun 2018 Download PDF
2 Pages
37 Change Of Name - Certificate Company 30 May 2018 Download PDF
3 Pages
38 Accounts - Full 2 Feb 2018 Download PDF
23 Pages
39 Confirmation Statement - Updates 31 Jan 2018 Download PDF
3 Pages
40 Capital - Statement Company With Date Currency Figure 20 Apr 2017 Download PDF
5 Pages
41 Capital - Legacy 20 Apr 2017 Download PDF
1 Pages
42 Insolvency - Legacy 20 Apr 2017 Download PDF
1 Pages
43 Resolution 20 Apr 2017 Download PDF
1 Pages
44 Accounts - Full 7 Apr 2017 Download PDF
24 Pages
45 Resolution 17 Mar 2017 Download PDF
1 Pages
46 Resolution 14 Mar 2017 Download PDF
3 Pages
47 Miscellaneous - Legacy 3 Mar 2017 Download PDF
5 Pages
48 Confirmation Statement - Updates 20 Jan 2017 Download PDF
6 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2016 Download PDF
4 Pages
50 Officers - Appoint Person Director Company With Name Date 23 Feb 2016 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name Date 22 Feb 2016 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 22 Feb 2016 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 22 Feb 2016 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 22 Feb 2016 Download PDF
1 Pages
55 Accounts - Full 19 Jan 2016 Download PDF
20 Pages
56 Resolution 5 Jan 2016 Download PDF
16 Pages
57 Officers - Termination Secretary Company With Name Termination Date 14 Aug 2015 Download PDF
1 Pages
58 Officers - Appoint Person Secretary Company With Name Date 14 Aug 2015 Download PDF
2 Pages
59 Officers - Termination Secretary Company With Name Termination Date 14 Aug 2015 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2015 Download PDF
5 Pages
61 Officers - Termination Secretary Company With Name Termination Date 26 May 2015 Download PDF
1 Pages
62 Officers - Appoint Person Secretary Company With Name Date 20 Apr 2015 Download PDF
2 Pages
63 Accounts - Change Account Reference Date Company Current Extended 20 Apr 2015 Download PDF
1 Pages
64 Officers - Termination Secretary Company With Name Termination Date 20 Apr 2015 Download PDF
1 Pages
65 Accounts - Full 30 Dec 2014 Download PDF
18 Pages
66 Officers - Appoint Person Secretary Company With Name 9 Jun 2014 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 9 Jun 2014 Download PDF
1 Pages
68 Officers - Termination Secretary Company With Name 9 Jun 2014 Download PDF
1 Pages
69 Mortgage - Satisfy Charge Full 13 May 2014 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2014 Download PDF
5 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2013 Download PDF
5 Pages
72 Accounts - Full 25 Jul 2013 Download PDF
18 Pages
73 Officers - Termination Secretary Company With Name 26 Jun 2013 Download PDF
1 Pages
74 Officers - Appoint Person Secretary Company With Name 26 Jun 2013 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 24 Dec 2012 Download PDF
5 Pages
76 Accounts - Full 14 Aug 2012 Download PDF
18 Pages
77 Officers - Appoint Person Director Company With Name 7 Aug 2012 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 19 Jul 2012 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 19 Jul 2012 Download PDF
1 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2012 Download PDF
4 Pages
81 Officers - Appoint Person Director Company With Name 9 Sep 2011 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 7 Sep 2011 Download PDF
1 Pages
83 Accounts - Full 6 Jul 2011 Download PDF
20 Pages
84 Officers - Termination Director Company With Name 30 Jun 2011 Download PDF
1 Pages
85 Officers - Appoint Person Director Company With Name 5 May 2011 Download PDF
2 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2011 Download PDF
4 Pages
87 Accounts - Full 27 Jul 2010 Download PDF
20 Pages
88 Officers - Appoint Person Secretary Company With Name 7 Jul 2010 Download PDF
1 Pages
89 Officers - Appoint Person Secretary Company With Name 8 Mar 2010 Download PDF
1 Pages
90 Officers - Termination Secretary Company With Name 8 Mar 2010 Download PDF
1 Pages
91 Capital - Allotment Shares 11 Feb 2010 Download PDF
4 Pages
92 Resolution 11 Feb 2010 Download PDF
1 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2010 Download PDF
4 Pages
94 Officers - Change Person Director Company With Change Date 3 Feb 2010 Download PDF
2 Pages
95 Officers - Change Person Secretary Company With Change Date 3 Feb 2010 Download PDF
1 Pages
96 Officers - Change Person Director Company With Change Date 3 Feb 2010 Download PDF
2 Pages
97 Accounts - Full 3 Feb 2010 Download PDF
21 Pages
98 Annual Return - Legacy 14 Apr 2009 Download PDF
3 Pages
99 Accounts - Full 12 Jan 2009 Download PDF
20 Pages
100 Officers - Legacy 27 Oct 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Beacon Family Services Cic
Mutual People: Katrina Jamieson
Active
2 Baby Lifeline Limited
Mutual People: Katrina Jamieson
Active
3 Dsg Corporate Services Limited
Mutual People: Katrina Jamieson
Active
4 Dsg International Holdings Limited
Mutual People: Katrina Jamieson
Active
5 Dsg Overseas Investments Limited
Mutual People: Katrina Jamieson
Active
6 Dsg International Retail Properties Limited
Mutual People: Katrina Jamieson
Active
7 Dsg Ireland Limited
Mutual People: Katrina Jamieson
dissolved
8 Cpw Acton Five Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
9 Mohua Limited
Mutual People: Katrina Jamieson
dissolved
10 Cpw Tulketh Mill Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
11 Cpw Brands 2 Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
12 Cpw Cp Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
13 New Cpwm Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
14 Carphone Warehouse Europe Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
15 Dsg Card Handling Services Limited
Mutual People: Katrina Jamieson
dissolved
16 Dsg European Investments Limited
Mutual People: Katrina Jamieson
Active
17 Currys Retail Group Limited
Mutual People: Katrina Jamieson
Active
18 Kereru Limited
Mutual People: Katrina Jamieson
dissolved
19 The Carphone Warehouse (Digital) Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
20 The Carphone Warehouse Uk Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
21 The Phone House Holdings (Uk) Limited
Mutual People: Katrina Jamieson , Richard Martin
Active
22 Mastercare Service And Distribution Limited
Mutual People: Katrina Jamieson
Active
23 Currys Holdings Limited
Mutual People: Katrina Jamieson
Active
24 Simplify Digital Limited
Mutual People: Richard Martin
Active
25 Talkm Limited
Mutual People: Richard Martin
dissolved
26 Id Mobile Limited
Mutual People: Richard Martin
Active