Background WavePink WaveYellow Wave

CAWDRON CAPITAL WEST LIMITED (07358148)

CAWDRON CAPITAL WEST LIMITED (07358148) is an active UK company. incorporated on 26 August 2010. with registered office in Oldham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. CAWDRON CAPITAL WEST LIMITED has been registered for 15 years. Current directors include ASHRAF, Sohaib, MAHFOOZ, Kashif.

Company Number
07358148
Status
active
Type
ltd
Incorporated
26 August 2010
Age
15 years
Address
67 Latimer Street, Oldham, OL4 1DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ASHRAF, Sohaib, MAHFOOZ, Kashif
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAWDRON CAPITAL WEST LIMITED

CAWDRON CAPITAL WEST LIMITED is an active company incorporated on 26 August 2010 with the registered office located in Oldham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. CAWDRON CAPITAL WEST LIMITED was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07358148

LTD Company

Age

15 Years

Incorporated 26 August 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

67 Latimer Street Oldham, OL4 1DR,

Previous Addresses

Woodhaven Kebroyd Mount Kebroyd Sowerby Bridge West Yorkshire HX6 3JA
From: 26 August 2010To: 7 June 2017
Timeline

9 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Nov 10
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Owner Exit
Oct 17
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ASHRAF, Sohaib

Active
Latimer Street, OldhamOL4 1DR
Born December 1989
Director
Appointed 02 Jun 2017

MAHFOOZ, Kashif

Active
Leamington Road, BlackburnBB2 6HJ
Born January 1991
Director
Appointed 02 Jun 2017

BOYLE, Andrew John

Resigned
Kebroyd Mount, Sowerby BridgeHX6 3JA
Born June 1957
Director
Appointed 26 Aug 2010
Resigned 02 Jun 2017

CAWDRON, Anne

Resigned
Longmeadow, HalifaxHX4 0AR
Born July 1959
Director
Appointed 26 Aug 2010
Resigned 02 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
OldhamOL4 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017

Mr Andrew John Boyle

Ceased
Latimer Street, OldhamOL4 1DR
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Legacy
9 December 2010
MG01MG01
Resolution
25 November 2010
RESOLUTIONSResolutions
Resolution
22 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Incorporation Company
26 August 2010
NEWINCIncorporation