Background WavePink WaveYellow Wave

C A W PUBLISHING LTD (03218458)

C A W PUBLISHING LTD (03218458) is an active UK company. incorporated on 28 June 1996. with registered office in Huntingdon. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. C A W PUBLISHING LTD has been registered for 29 years. Current directors include COOPER, David William, HEATON SMITH, Barbara, HEATON SMITH, Leslie.

Company Number
03218458
Status
active
Type
ltd
Incorporated
28 June 1996
Age
29 years
Address
Headland House Chord Business Park, London Road, Huntingdon, PE29 2BQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
COOPER, David William, HEATON SMITH, Barbara, HEATON SMITH, Leslie
SIC Codes
58110, 58130, 58142, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C A W PUBLISHING LTD

C A W PUBLISHING LTD is an active company incorporated on 28 June 1996 with the registered office located in Huntingdon. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. C A W PUBLISHING LTD was registered 29 years ago.(SIC: 58110, 58130, 58142, 96090)

Status

active

Active since 29 years ago

Company No

03218458

LTD Company

Age

29 Years

Incorporated 28 June 1996

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Headland House Chord Business Park, London Road Godmanchester Huntingdon, PE29 2BQ,

Previous Addresses

6 Eaton Court Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8ER
From: 28 June 1996To: 22 June 2011
Timeline

3 key events • 1996 - 2012

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Sept 10
Funding Round
May 12
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HEATON SMITH, Leslie

Active
London Road, HuntingdonPE29 2BQ
Secretary
Appointed 29 Jun 2003

COOPER, David William

Active
Chord Business Park, London Road, HuntingdonPE29 2BQ
Born October 1958
Director
Appointed 01 Aug 2010

HEATON SMITH, Barbara

Active
London Road, HuntingdonPE29 2BQ
Born August 1960
Director
Appointed 28 Jun 1996

HEATON SMITH, Leslie

Active
London Road, HuntingdonPE29 2BQ
Born December 1963
Director
Appointed 28 Jun 1996

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jun 1996
Resigned 01 Jul 1996

HEATON SMITH ASSOCIATES

Resigned
Beaconsfield House, LongstoweCB3 7UB
Corporate secretary
Appointed 28 Jun 1996
Resigned 29 Jun 2004

COOPER, David William

Resigned
Rowlatt Drive, St AlbansAL34 4NB
Born October 1958
Director
Appointed 01 Jul 2002
Resigned 30 Nov 2004

WARMAN, Gregory Leonard

Resigned
9 Croxen Close, KetteringNN15 5GL
Born April 1956
Director
Appointed 06 Oct 2003
Resigned 30 Nov 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jun 1996
Resigned 01 Jul 1996

Persons with significant control

2

Mr Leslie Heaton-Smith

Active
Chord Business Park, London Road, HuntingdonPE29 2BQ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 Jul 2016

Mrs Barbara Claire Heaton-Smith

Active
Chord Business Park, London Road, HuntingdonPE29 2BQ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 Jul 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2021
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
19 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Resolution
2 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
21 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
9 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
287Change of Registered Office
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
363sAnnual Return (shuttle)
Legacy
5 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
6 November 1998
225Change of Accounting Reference Date
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
14 July 1996
287Change of Registered Office
Legacy
14 July 1996
288288
Legacy
14 July 1996
88(2)R88(2)R
Legacy
14 July 1996
288288
Incorporation Company
28 June 1996
NEWINCIncorporation