Background WavePink WaveYellow Wave

CWD (HOLDINGS) LIMITED (05455007)

CWD (HOLDINGS) LIMITED (05455007) is an active UK company. incorporated on 17 May 2005. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CWD (HOLDINGS) LIMITED has been registered for 20 years. Current directors include KNOWLES, Lee Derek, MASTERS, Nicholas John Louis, SPEIR, Robert Guy.

Company Number
05455007
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
KNOWLES, Lee Derek, MASTERS, Nicholas John Louis, SPEIR, Robert Guy
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWD (HOLDINGS) LIMITED

CWD (HOLDINGS) LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CWD (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 64203)

Status

active

Active since 20 years ago

Company No

05455007

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

TRACKMIST LIMITED
From: 17 May 2005To: 14 December 2021
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

The Coach House 16B High Street Godalming Surrey GU7 1EB
From: 23 June 2011To: 30 June 2016
214 Tooting High Street London SW17 0SG United Kingdom
From: 17 August 2010To: 23 June 2011
1St Floor, 53 Sheen Lane London SW14 8AB
From: 17 May 2005To: 17 August 2010
Timeline

8 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Owner Exit
May 18
Director Left
May 18
New Owner
Dec 21
New Owner
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KNOWLES, Lee Derek

Active
Churchill Road, SloughSL3 7RB
Born January 1981
Director
Appointed 01 Dec 2021

MASTERS, Nicholas John Louis

Active
Churchill Road, SloughSL3 7RB
Born June 1981
Director
Appointed 01 Dec 2021

SPEIR, Robert Guy

Active
Churchill Road, SloughSL3 7RB
Born July 1954
Director
Appointed 06 Jun 2005

GURNEY, Justin

Resigned
Churchill Road, SloughSL3 7RB
Secretary
Appointed 06 Jun 2005
Resigned 30 Apr 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 17 May 2005
Resigned 06 Jun 2005

GURNEY, Justin Andrew

Resigned
Churchill Road, SloughSL3 7RB
Born October 1967
Director
Appointed 06 Jun 2005
Resigned 30 Apr 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 17 May 2005
Resigned 06 Jun 2005

Persons with significant control

4

3 Active
1 Ceased

Mr Nicholas John Louis Masters

Active
Churchill Road, SloughSL3 7RB
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021

Mr Lee Derek Knowles

Active
Churchill Road, SloughSL3 7RB
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021

Mr Justin Andrew Gurney

Ceased
Churchill Road, SloughSL3 7RB
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2018

Mr Robert Guy Speir

Active
Churchill Road, SloughSL3 7RB
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
28 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
14 December 2021
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
20 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Made Up Date
16 March 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
287Change of Registered Office
Legacy
22 August 2006
288cChange of Particulars
Legacy
15 November 2005
88(2)R88(2)R
Legacy
4 July 2005
287Change of Registered Office
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation