Leonardo Mw Ltd

  • Active
  • Incorporated on 11 Nov 2003

Reg Address: Sigma House, Christopher Martin, Road, Basildon, Essex SS14 3EL

Previous Names:
Cardprize Two Limited - 31 Mar 2021
Hackremco (No. 2087) Limited - 25 Nov 2003
Cardprize Two Limited - 25 Nov 2003
Hackremco (No. 2087) Limited - 11 Nov 2003

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Leonardo Mw Ltd" is a ltd and located in Sigma House, Christopher Martin, Road, Basildon, Essex SS14 3EL. Leonardo Mw Ltd is currently in active status and it was incorporated on 11 Nov 2003 (20 years 10 months 13 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 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Leonardo Mw Ltd.

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

# Name Role Appt Date Nationality Status
1 Kevin Geoffrey Thomsit Director 6 Jun 2017 British Active
2 Kevin Geoffrey Thomsit Director 6 Jun 2017 British Resigned
27 Jun 2023
3 Hans Oskar Ekstrom Secretary 28 May 2012 - Resigned
24 Apr 2013
4 David Mackinnon Director 27 May 2011 British Active
5 Geoffrey Frank Munday Director 23 Mar 2005 British Resigned
23 Jan 2017
6 Catherine Amanda Jones Secretary 23 Mar 2005 British Resigned
10 May 2012
7 Nicholas Ellis Franks Director 23 Mar 2005 British Resigned
31 Dec 2007
8 Terence George Thomas West Director 23 Mar 2005 British Resigned
27 May 2011
9 Catherine Amanda Jones Secretary 23 Mar 2005 British Resigned
10 May 2012
10 Ann-Louise Holding Director 25 Nov 2003 British Resigned
23 Mar 2005
11 Ann-Louise Holding Secretary 25 Nov 2003 British Resigned
23 Mar 2005
12 Ann-Louise Louise Holding Secretary 25 Nov 2003 British Resigned
23 Mar 2005
13 Ann-Louise Louise Holding Director 25 Nov 2003 British Resigned
23 Mar 2005
14 David Stanley Parkes Director 25 Nov 2003 British Resigned
23 Mar 2005
15 HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 11 Nov 2003 - Resigned
25 Nov 2003
16 HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 11 Nov 2003 - Resigned
25 Nov 2003


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 Leonardo Uk Ltd
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 Leonardo Uk Ltd
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
3 Leonardo Uk Ltd
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 Leonardo Mw Ltd.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 14 Feb 2024 Download PDF
2 Accounts - Full 2 Sep 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 28 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 14 Feb 2023 Download PDF
5 Accounts - Full 6 Oct 2022 Download PDF
6 Accounts - Full 19 Jun 2021 Download PDF
7 Resolution 31 Mar 2021 Download PDF
8 Persons With Significant Control - Change To A Person With Significant Control 31 Mar 2021 Download PDF
9 Confirmation Statement - No Updates 10 Feb 2021 Download PDF
3 Pages
10 Accounts - Full 28 Jul 2020 Download PDF
21 Pages
11 Confirmation Statement - No Updates 24 Mar 2020 Download PDF
3 Pages
12 Miscellaneous - Legacy 18 Mar 2020 Download PDF
4 Pages
13 Officers - Change Person Director Company With Change Date 17 Feb 2020 Download PDF
2 Pages
14 Accounts - Full 19 Aug 2019 Download PDF
18 Pages
15 Confirmation Statement - No Updates 22 Feb 2019 Download PDF
3 Pages
16 Accounts - Full 7 Aug 2018 Download PDF
14 Pages
17 Confirmation Statement - Updates 20 Feb 2018 Download PDF
4 Pages
18 Officers - Change Person Director Company With Change Date 13 Jun 2017 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 6 Jun 2017 Download PDF
2 Pages
20 Accounts - Full 5 Jun 2017 Download PDF
14 Pages
21 Confirmation Statement - Updates 28 Feb 2017 Download PDF
7 Pages
22 Officers - Termination Director Company With Name Termination Date 25 Jan 2017 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 25 Jan 2017 Download PDF
1 Pages
24 Officers - Change Person Director Company With Change Date 11 Jan 2017 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 11 Jan 2017 Download PDF
2 Pages
26 Accounts - Full 13 May 2016 Download PDF
14 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2016 Download PDF
4 Pages
28 Accounts - Full 23 Jun 2015 Download PDF
13 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2015 Download PDF
4 Pages
30 Accounts - Full 28 May 2014 Download PDF
13 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2014 Download PDF
4 Pages
32 Officers - Change Person Director Company With Change Date 9 Oct 2013 Download PDF
2 Pages
33 Accounts - Full 11 Jun 2013 Download PDF
13 Pages
34 Officers - Termination Secretary Company With Name 16 May 2013 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 23 Jan 2013 Download PDF
5 Pages
36 Auditors - Resignation Company 29 Jun 2012 Download PDF
2 Pages
37 Miscellaneous 22 Jun 2012 Download PDF
2 Pages
38 Officers - Appoint Person Secretary Company With Name 6 Jun 2012 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name 6 Jun 2012 Download PDF
1 Pages
40 Accounts - Full 10 May 2012 Download PDF
11 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2012 Download PDF
5 Pages
42 Officers - Termination Director Company With Name 14 Jun 2011 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 14 Jun 2011 Download PDF
3 Pages
44 Accounts - Full 12 May 2011 Download PDF
12 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2011 Download PDF
5 Pages
46 Accounts - Full 27 Apr 2010 Download PDF
13 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 24 Dec 2009 Download PDF
5 Pages
48 Accounts - Full 19 Mar 2009 Download PDF
13 Pages
49 Annual Return - Legacy 15 Dec 2008 Download PDF
3 Pages
50 Accounts - Full 7 Mar 2008 Download PDF
13 Pages
51 Officers - Legacy 4 Jan 2008 Download PDF
1 Pages
52 Annual Return - Legacy 26 Nov 2007 Download PDF
3 Pages
53 Accounts - Full 8 Jun 2007 Download PDF
9 Pages
54 Address - Legacy 12 Jan 2007 Download PDF
1 Pages
55 Officers - Legacy 28 Nov 2006 Download PDF
1 Pages
56 Annual Return - Legacy 23 Nov 2006 Download PDF
3 Pages
57 Officers - Legacy 22 Nov 2006 Download PDF
1 Pages
58 Accounts - Full 1 Nov 2006 Download PDF
9 Pages
59 Annual Return - Legacy 11 Nov 2005 Download PDF
2 Pages
60 Accounts - Full 15 Sep 2005 Download PDF
11 Pages
61 Address - Legacy 10 May 2005 Download PDF
1 Pages
62 Officers - Legacy 11 Apr 2005 Download PDF
2 Pages
63 Officers - Legacy 11 Apr 2005 Download PDF
2 Pages
64 Officers - Legacy 11 Apr 2005 Download PDF
1 Pages
65 Officers - Legacy 11 Apr 2005 Download PDF
1 Pages
66 Officers - Legacy 11 Apr 2005 Download PDF
2 Pages
67 Officers - Legacy 11 Apr 2005 Download PDF
3 Pages
68 Annual Return - Legacy 19 Nov 2004 Download PDF
7 Pages
69 Officers - Legacy 4 Dec 2003 Download PDF
3 Pages
70 Officers - Legacy 4 Dec 2003 Download PDF
3 Pages
71 Officers - Legacy 1 Dec 2003 Download PDF
1 Pages
72 Address - Legacy 1 Dec 2003 Download PDF
1 Pages
73 Accounts - Legacy 1 Dec 2003 Download PDF
1 Pages
74 Resolution 1 Dec 2003 Download PDF
1 Pages
75 Resolution 1 Dec 2003 Download PDF
76 Resolution 1 Dec 2003 Download PDF
1 Pages
77 Resolution 1 Dec 2003 Download PDF
78 Resolution 1 Dec 2003 Download PDF
1 Pages
79 Officers - Legacy 1 Dec 2003 Download PDF
1 Pages
80 Incorporation - Memorandum Articles 1 Dec 2003 Download PDF
11 Pages
81 Resolution 1 Dec 2003 Download PDF
82 Capital - Legacy 1 Dec 2003 Download PDF
2 Pages
83 Change Of Name - Certificate Company 25 Nov 2003 Download PDF
2 Pages
84 Incorporation - Company 11 Nov 2003 Download PDF
16 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 Drs Technologies Uk Limited
Mutual People: Kevin Geoffrey Thomsit
Active
2 Leonardo Limited
Mutual People: Kevin Geoffrey Thomsit
Active
3 Leonardo International Limited
Mutual People: Kevin Geoffrey Thomsit
Active - Proposal To Strike Off
4 Selex Es Ltd
Mutual People: Kevin Geoffrey Thomsit
Active - Proposal To Strike Off
5 Vega Consulting Services Limited
Mutual People: Kevin Geoffrey Thomsit
Active - Proposal To Strike Off
6 Selex Elsag Limited
Mutual People: Kevin Geoffrey Thomsit
Active
7 Selex Es (Projects) Ltd
Mutual People: Kevin Geoffrey Thomsit , David Mackinnon
Active