Background WavePink WaveYellow Wave

CDW INTERNATIONAL LIMITED (02680309)

CDW INTERNATIONAL LIMITED (02680309) is an active UK company. incorporated on 23 January 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CDW INTERNATIONAL LIMITED has been registered for 34 years. Current directors include CORLEY, Christina Marie, LOCY, Peter R..

Company Number
02680309
Status
active
Type
ltd
Incorporated
23 January 1992
Age
34 years
Address
3rd Floor One New Change, London, EC4M 9AF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CORLEY, Christina Marie, LOCY, Peter R.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDW INTERNATIONAL LIMITED

CDW INTERNATIONAL LIMITED is an active company incorporated on 23 January 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CDW INTERNATIONAL LIMITED was registered 34 years ago.(SIC: 63990)

Status

active

Active since 34 years ago

Company No

02680309

LTD Company

Age

34 Years

Incorporated 23 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

KELWAY INTERNATIONAL LIMITED
From: 5 September 2011To: 21 March 2016
PANACEA SERVICES LIMITED
From: 21 February 1992To: 5 September 2011
BEECHFILE LIMITED
From: 23 January 1992To: 21 February 1992
Contact
Address

3rd Floor One New Change London, EC4M 9AF,

Previous Addresses

10 Fleet Place London EC4M 7RB
From: 5 November 2010To: 3 August 2020
, Building 1000 Dockside Road, London, E16 2QU
From: 23 January 1992To: 5 November 2010
Timeline

31 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 12
Director Joined
Aug 12
Director Left
Dec 12
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Dec 24
Director Left
Dec 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CORLEY, Christina Marie

Active
North Milwaukee Avenue, Illinois60061
Born January 1968
Director
Appointed 01 Mar 2018

LOCY, Peter R.

Active
North Milwaukee Avenue, Illinois60061
Born December 1980
Director
Appointed 07 Jun 2022

ARENTSEN, Steven

Resigned
13 William Square, LondonSE16 5XJ
Secretary
Appointed 06 Apr 2005
Resigned 25 Feb 2009

BRIGHT, Anthony David

Resigned
Butlers Farm, OngarCM5 0QL
Secretary
Appointed 28 Jan 1992
Resigned 06 Apr 2005

COMPTON, Craig Brian

Resigned
Badgers Oak, AndoverSP10 3AF
Secretary
Appointed 25 Feb 2009
Resigned 07 Jun 2011

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee secretary
Appointed 20 Jan 1992
Resigned 28 Jan 1992

LANGLOIS, Xavier

Resigned
Fleet Place, LondonEC4M 7RB
Secretary
Appointed 29 Jan 2016
Resigned 31 Jan 2017

ROSS, Timothy Lloyd

Resigned
Chiddingfold, LondonN12 7EY
Secretary
Appointed 07 Jun 2011
Resigned 29 Jan 2016

BRIGHT, Anthony David

Resigned
Butlers Farm, OngarCM5 0QL
Born April 1960
Director
Appointed 29 Sept 1993
Resigned 06 Apr 2005

COMPTON, Craig Brian

Resigned
Fleet Place, LondonEC4M 7RB
Born August 1971
Director
Appointed 25 Feb 2009
Resigned 07 Jun 2011

COWAN, Graham Michael

Resigned
Gloucester Road, New BarnetEN5 1RT
Born June 1943
Nominee director
Appointed 20 Jan 1992
Resigned 28 Jan 1992

DOYE, Philip Mark Kelway

Resigned
Fleet Place, LondonEC4M 7RB
Born December 1967
Director
Appointed 25 Feb 2009
Resigned 20 Mar 2017

FAIRFIELD, Neil Barry

Resigned
Tri-State International, Lincolnshire
Born May 1975
Director
Appointed 28 Feb 2017
Resigned 08 Sept 2020

HUPP, James Darren

Resigned
One New Change, LondonEC4M 9AF
Born October 1975
Director
Appointed 01 Jan 2021
Resigned 18 Nov 2024

KEBO, Colin Bradley

Resigned
Tri State International Drive, Lincolnshire
Born May 1966
Director
Appointed 28 Feb 2017
Resigned 01 Mar 2018

LAMEY, Steven

Resigned
Waterside, CheshamHP5 1QF
Born December 1955
Director
Appointed 04 Jul 2012
Resigned 07 Dec 2012

LAWS, Daniel Andrew

Resigned
Forest Drive, OrpingtonBR2 6EE
Born July 1977
Director
Appointed 07 Jun 2011
Resigned 01 Jan 2021

LEAHY, Christine A.

Resigned
Tri-State International, Lincolnshire
Born June 1964
Director
Appointed 28 Feb 2017
Resigned 01 Mar 2018

MCCONNELL, Kevin

Resigned
33 Parkdale, DanburyCM3 4EH
Born April 1966
Director
Appointed 22 May 2003
Resigned 25 Feb 2009

MOCCIARO, Ilaria

Resigned
One New Change, LondonEC4M 9AF
Born September 1970
Director
Appointed 01 Dec 2020
Resigned 18 Apr 2022

PAPE, Malcolm John

Resigned
One New Change, LondonEC4M 9AF
Born May 1979
Director
Appointed 01 Dec 2020
Resigned 29 Nov 2024

PEPPERALL, Henry Brian

Resigned
Hydethorpe Road, LondonSW12 0JF
Born November 1971
Director
Appointed 05 Mar 2012
Resigned 28 Feb 2017

PRIOR, James Robert

Resigned
Fleet Place, LondonEC4M 7RB
Born June 1973
Director
Appointed 28 Feb 2017
Resigned 01 Dec 2020

STROUD, Peter David, Mr.

Resigned
Bulimers Farm, ChelmsfordCM1 3NZ
Born July 1965
Director
Appointed 28 Jan 1992
Resigned 09 Jul 2009

Persons with significant control

1

LondonEC4M 9AF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Certificate Change Of Name Company
21 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Auditors Resignation Company
15 January 2016
AUDAUD
Change Account Reference Date Company Current Shortened
23 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Memorandum Articles
27 November 2014
MAMA
Resolution
27 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
17 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2011
CONNOTConfirmation Statement Notification
Resolution
30 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
5 May 2009
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
6 March 2009
AUDAUD
Legacy
5 March 2009
287Change of Registered Office
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403b403b
Legacy
8 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Resolution
29 January 2007
RESOLUTIONSResolutions
Resolution
29 January 2007
RESOLUTIONSResolutions
Resolution
29 January 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Resolution
6 May 2005
RESOLUTIONSResolutions
Miscellaneous
26 April 2005
MISCMISC
Legacy
22 April 2005
155(6)a155(6)a
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363aAnnual Return
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363aAnnual Return
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
14 January 1999
363aAnnual Return
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
10 July 1995
88(3)88(3)
Legacy
10 July 1995
88(2)R88(2)R
Legacy
10 July 1995
123Notice of Increase in Nominal Capital
Resolution
10 July 1995
RESOLUTIONSResolutions
Resolution
10 July 1995
RESOLUTIONSResolutions
Resolution
10 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
15 September 1992
287Change of Registered Office
Auditors Resignation Company
10 September 1992
AUDAUD
Legacy
14 April 1992
287Change of Registered Office
Legacy
14 April 1992
224224
Legacy
12 March 1992
287Change of Registered Office
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Memorandum Articles
5 March 1992
MEM/ARTSMEM/ARTS
Resolution
5 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1992
NEWINCIncorporation