Background WavePink WaveYellow Wave

CANARY WHARF CONTRACTORS (DS2) LIMITED (03605337)

CANARY WHARF CONTRACTORS (DS2) LIMITED (03605337) is an active UK company. incorporated on 22 July 1998. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. CANARY WHARF CONTRACTORS (DS2) LIMITED has been registered for 27 years. Current directors include TATFORD, Simon Andrew, TURNER, Jeremy Justin.

Company Number
03605337
Status
active
Type
ltd
Incorporated
22 July 1998
Age
27 years
Address
1 Canada Square, London, E14 5AB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
TATFORD, Simon Andrew, TURNER, Jeremy Justin
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY WHARF CONTRACTORS (DS2) LIMITED

CANARY WHARF CONTRACTORS (DS2) LIMITED is an active company incorporated on 22 July 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CANARY WHARF CONTRACTORS (DS2) LIMITED was registered 27 years ago.(SIC: 41201)

Status

active

Active since 27 years ago

Company No

03605337

LTD Company

Age

27 Years

Incorporated 22 July 1998

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 22 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

1 Canada Square Canary Wharf London, E14 5AB,

Timeline

18 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
May 25
Owner Exit
Jun 25
Director Left
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MORGAN, Susan Diane

Active
1 Canada Square, LondonE14 5AB
Secretary
Appointed 01 Nov 2024

TURNER, Jeremy Justin

Active
1 Canada Square, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

TATFORD, Simon Andrew

Active
1 Canada Square, LondonE14 5AB
Born July 1978
Director
Appointed 05 Mar 2025

TURNER, Jeremy Justin

Active
1 Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 05 Mar 2025

GARWOOD, John Raymond

Resigned
1 Canada Square, LondonE14 5AB
Secretary
Appointed 18 Jan 1999
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

HOLLAND, Anna Marie

Resigned
137 Cavendish Drive, LondonE11 1DJ
Secretary
Appointed 27 Jul 2004
Resigned 30 Jun 2010

HOSKING, Cherry Lyn

Resigned
7 Church Lane, Milton KeynesMK19 6HF
Secretary
Appointed 22 Jul 1998
Resigned 28 Apr 1999

PRECIOUS, Martin David

Resigned
Bowlers Green House, Bowlers MeadSG9 9DE
Secretary
Appointed 22 Jul 1998
Resigned 09 Feb 1999

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 22 Jul 1998
Resigned 22 Jul 1998

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 22 Jul 1998
Resigned 31 Dec 2019

BENHAM, Ian John

Resigned
Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 05 Mar 2025

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

IACOBESCU, George, Sir

Resigned
Canary Wharf, LondonE14 5AB
Born November 1945
Director
Appointed 22 Jul 1998
Resigned 01 Jul 2021

KHAN, Shoaib Z

Resigned
1 Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 05 Mar 2025

KINGSTON, Katy Jo

Resigned
1 Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
Canary Wharf, LondonE14 5AB
Born February 1961
Director
Appointed 09 Apr 2002
Resigned 21 May 2021

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed 22 Jul 1998
Resigned 08 Apr 2002

WORTHINGTON, Rebecca Jane

Resigned
1 Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021
Resigned 05 Mar 2025

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 22 Jul 1998
Resigned 22 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2025
Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jun 2025
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
22 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2024
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 June 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Resolution
12 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Resolution
15 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
16 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
29 June 2005
288cChange of Particulars
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
10 August 2003
363aAnnual Return
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
18 August 2002
363aAnnual Return
Legacy
18 August 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
16 August 2000
363aAnnual Return
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
13 August 1999
363aAnnual Return
Legacy
16 May 1999
288cChange of Particulars
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
288cChange of Particulars
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Memorandum Articles
13 October 1998
MEM/ARTSMEM/ARTS
Resolution
13 October 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Resolution
22 September 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
225Change of Accounting Reference Date
Incorporation Company
22 July 1998
NEWINCIncorporation