Background WavePink WaveYellow Wave

CWR 2021 LIMITED (05033015)

CWR 2021 LIMITED (05033015) is an active UK company. incorporated on 3 February 2004. with registered office in Lymm. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CWR 2021 LIMITED has been registered for 22 years. Current directors include ROONEY, Coleen Mary, ROONEY, Wayne Mark.

Company Number
05033015
Status
active
Type
ltd
Incorporated
3 February 2004
Age
22 years
Address
Great Oak Farm Offices, Lymm, WA13 0TF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROONEY, Coleen Mary, ROONEY, Wayne Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWR 2021 LIMITED

CWR 2021 LIMITED is an active company incorporated on 3 February 2004 with the registered office located in Lymm. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CWR 2021 LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05033015

LTD Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

SPEED 9849 LIMITED
From: 3 February 2004To: 2 November 2021
Contact
Address

Great Oak Farm Offices Mag Lane Lymm, WA13 0TF,

Timeline

8 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Funding Round
May 13
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROONEY, Coleen Mary

Active
Mag Lane, LymmWA13 0TF
Secretary
Appointed 04 Feb 2010

ROONEY, Coleen Mary

Active
Mag Lane, LymmWA13 0TF
Born April 1986
Director
Appointed 13 Aug 2004

ROONEY, Wayne Mark

Active
Mag Lane, LymmWA13 0TF
Born October 1985
Director
Appointed 02 Nov 2021

PAGE, Mark

Resigned
8 Devonshire Drive, Alderley EdgeSK9 7HT
Secretary
Appointed 13 Aug 2004
Resigned 09 Feb 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Feb 2004
Resigned 13 Aug 2004

MCLOUGHLIN, Colette

Resigned
Mag Lane, LymmWA13 0TF
Born May 1962
Director
Appointed 13 Aug 2004
Resigned 02 Nov 2021

STRETFORD, Paul

Resigned
Mag Lane, LymmWA13 0TF
Born June 1958
Director
Appointed 29 Nov 2005
Resigned 02 Nov 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Feb 2004
Resigned 13 Aug 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Wayne Mark Rooney

Active
Mag Lane, LymmWA13 0TF
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2021

Mrs Coleen Mary Rooney

Active
Mag Lane, LymmWA13 0TF
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Mag Lane, LymmWA13 0TF

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 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
28 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Resolution
28 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
19 March 2009
287Change of Registered Office
Legacy
18 March 2009
363aAnnual Return
Legacy
13 October 2008
225Change of Accounting Reference Date
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
1 March 2008
288cChange of Particulars
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
287Change of Registered Office
Incorporation Company
3 February 2004
NEWINCIncorporation