Background WavePink WaveYellow Wave

CPW ACTON FIVE LIMITED (05738735)

CPW ACTON FIVE LIMITED (05738735) is an active UK company. incorporated on 10 March 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CPW ACTON FIVE LIMITED has been registered for 20 years. Current directors include SEMON, Shalini Karen, SHENTON, John.

Company Number
05738735
Status
active
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
1 Portal Way, London, W3 6RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SEMON, Shalini Karen, SHENTON, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPW ACTON FIVE LIMITED

CPW ACTON FIVE LIMITED is an active company incorporated on 10 March 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CPW ACTON FIVE LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05738735

LTD Company

Age

20 Years

Incorporated 10 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

CPWCO 7 LIMITED
From: 10 March 2006To: 20 January 2010
Contact
Address

1 Portal Way London, W3 6RS,

Previous Addresses

11 Evesham Street London W11 4AR United Kingdom
From: 10 March 2006To: 11 March 2010
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
May 23
Director Joined
Nov 23
Director Left
May 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

THOMAS, Sarah

Active
Portal Way, LondonW3 6RS
Secretary
Appointed 14 Mar 2019

SEMON, Shalini Karen

Active
Portal Way, LondonW3 6RS
Born April 1984
Director
Appointed 20 Mar 2025

SHENTON, John

Active
Portal Way, LondonW3 6RS
Born October 1990
Director
Appointed 25 Apr 2023

ATTERBURY, Karen Lorraine

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 20 Mar 2015
Resigned 14 Aug 2015

FOO, Julia Hui Ching

Resigned
Portal Way, LondonW3 6RS
Secretary
Appointed 14 Aug 2015
Resigned 17 Dec 2018

KAZENEH, Shamim

Resigned
36 Dairyman Close, LondonNW2 1EP
Secretary
Appointed 22 Dec 2006
Resigned 28 Nov 2012

O'GORMAN, Timothy Joseph Gerard

Resigned
5 High Oaks Road, Welwyn Garden CityAL8 7BJ
Secretary
Appointed 10 Mar 2006
Resigned 22 Dec 2006

SPRINGETT, Catherine

Resigned
Portal Way, LondonW3 6RS
Secretary
Appointed 17 Dec 2018
Resigned 14 Mar 2019

COLLIER, Richard John

Resigned
Lincoln Farmhouse, StandlakeOX8 7RH
Born September 1960
Director
Appointed 10 Mar 2006
Resigned 31 Mar 2010

GIBSON, Alistair

Resigned
Portal Way, LondonW3 6RS
Born November 1975
Director
Appointed 04 Jan 2019
Resigned 30 Jan 2020

JAMES, Paul Anthony

Resigned
Portal Way, LondonW3 6RS
Born February 1967
Director
Appointed 02 Jan 2015
Resigned 02 Mar 2018

JAMIESON, Katrina

Resigned
Portal Way, LondonW3 6RS
Born January 1970
Director
Appointed 30 Jan 2020
Resigned 01 Nov 2022

LANGSTAFF, Nigel Jeremy

Resigned
Portal Way, LondonW3 6RS
Born December 1968
Director
Appointed 22 Mar 2010
Resigned 02 Jan 2015

LESTER, Richard

Resigned
Portal Way, LondonW3 6RS
Born May 1990
Director
Appointed 16 Nov 2023
Resigned 20 Mar 2025

MARTIN, Richard

Resigned
Portal Way, LondonW3 6RS
Born August 1970
Director
Appointed 29 Jan 2021
Resigned 03 May 2023

MORRIS, Timothy Simon

Resigned
Spring Woods, Virginia WaterGU25 4PW
Born September 1964
Director
Appointed 10 Mar 2006
Resigned 07 Jan 2015

RICHARDSON, Bruce Michael

Resigned
Portal Way, LondonW3 6RS
Born February 1970
Director
Appointed 17 Feb 2016
Resigned 04 Jan 2019

SEMON, Shalini Karen Bernadine

Resigned
Portal Way, LondonW3 6RS
Born April 1984
Director
Appointed 10 Oct 2022
Resigned 20 May 2024

SMITH, Leon

Resigned
Portal Way, LondonW3 6RS
Born July 1976
Director
Appointed 02 Mar 2018
Resigned 30 Jan 2020

SUNDERLAND, Andrew Keith

Resigned
Portal Way, LondonW3 6RS
Born January 1972
Director
Appointed 07 Jan 2015
Resigned 17 Feb 2016

UQAILI, Khurram Shahzad

Resigned
Portal Way, LondonW3 6RS
Born March 1980
Director
Appointed 30 Jan 2020
Resigned 29 Jan 2021

Persons with significant control

1

Portal Way, LondonW3 6RS

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
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
PARENT_ACCPARENT_ACC
Legacy
16 December 2020
AGREEMENT2AGREEMENT2
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2020
AAAnnual Accounts
Legacy
4 February 2020
PARENT_ACCPARENT_ACC
Legacy
4 February 2020
GUARANTEE2GUARANTEE2
Legacy
4 February 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2019
AAAnnual Accounts
Legacy
4 February 2019
PARENT_ACCPARENT_ACC
Legacy
4 February 2019
AGREEMENT2AGREEMENT2
Legacy
4 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
6 February 2018
AGREEMENT2AGREEMENT2
Legacy
6 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2017
AAAnnual Accounts
Legacy
3 February 2017
PARENT_ACCPARENT_ACC
Legacy
3 February 2017
GUARANTEE2GUARANTEE2
Legacy
3 February 2017
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2016
AAAnnual Accounts
Legacy
8 February 2016
PARENT_ACCPARENT_ACC
Legacy
8 February 2016
AGREEMENT2AGREEMENT2
Legacy
8 February 2016
GUARANTEE2GUARANTEE2
Resolution
5 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
14 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Legacy
30 December 2014
PARENT_ACCPARENT_ACC
Legacy
30 December 2014
AGREEMENT2AGREEMENT2
Legacy
30 December 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Legacy
29 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Legacy
6 April 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Memorandum Articles
25 February 2010
MEM/ARTSMEM/ARTS
Resolution
25 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Resolution
22 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2010
CONNOTConfirmation Statement Notification
Legacy
24 August 2009
287Change of Registered Office
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Incorporation Company
10 March 2006
NEWINCIncorporation