Background WavePink WaveYellow Wave

CWE WUK LIMITED (07626749)

CWE WUK LIMITED (07626749) is an active UK company. incorporated on 9 May 2011. with registered office in Godalming. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CWE WUK LIMITED has been registered for 14 years. Current directors include FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise.

Company Number
07626749
Status
active
Type
ltd
Incorporated
9 May 2011
Age
14 years
Address
First Floor River Court, The Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWE WUK LIMITED

CWE WUK LIMITED is an active company incorporated on 9 May 2011 with the registered office located in Godalming. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CWE WUK LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07626749

LTD Company

Age

14 Years

Incorporated 9 May 2011

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

WINDFLOW UK LIMITED
From: 9 May 2011To: 22 September 2020
Contact
Address

First Floor River Court, The Old Mill Office Park Mill Lane Godalming, GU7 1EZ,

Previous Addresses

Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
From: 9 May 2011To: 26 June 2019
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Nov 12
Director Joined
Dec 12
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Funding Round
Jul 19
Loan Secured
Jan 20
Capital Update
Dec 20
Funding Round
Jan 21
Owner Exit
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Capital Update
May 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 26
Director Joined
Feb 26
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FRENCH, Timothy Paul

Active
Mill Lane, GodalmingGU7 1EZ
Born June 1983
Director
Appointed 20 Mar 2023

HUBBARD, Matthew Richard

Active
Mill Lane, GodalmingGU7 1EZ
Born August 1987
Director
Appointed 19 Feb 2026

MYERS, Sarah Jane Louise

Active
Mill Lane, GodalmingGU7 1EZ
Born July 1970
Director
Appointed 20 Mar 2023

AKERS-DOUGLAS, Dominic Lovett

Resigned
Mill Lane, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 25 Jun 2019
Resigned 20 Mar 2023

CHICK, David Michael

Resigned
Manderville Street, Christchurch8011
Born April 1944
Director
Appointed 24 Oct 2012
Resigned 07 Dec 2016

FOSTER, Nigel Boyd

Resigned
58 Herschel Street, SloughSL1 1PG
Born October 1949
Director
Appointed 29 Jan 2018
Resigned 25 Jun 2019

HENDERSEN, Geoffrey Morgan

Resigned
58 Herschel Street, SloughSL1 1PG
Born August 1958
Director
Appointed 09 May 2011
Resigned 25 Jun 2019

HUTT, Bruce John Alexander

Resigned
Mill Lane, GodalmingGU7 1EZ
Born April 1965
Director
Appointed 25 Jun 2019
Resigned 31 Dec 2025

KELLY, Heugh Maudsley

Resigned
58 Herschel Street, SloughSL1 1PG
Born April 1951
Director
Appointed 09 May 2011
Resigned 29 Jan 2018

NAPIER, Angus Robert Kennedy

Resigned
PO BOX 42 125, Christchurch8149
Born September 1963
Director
Appointed 12 Dec 2012
Resigned 07 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2021
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019
Ceased 05 Jan 2021

Mr David Walter Iles

Ceased
Stuyvesant Avenue, New York, 10580
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 May 2022
SH19Statement of Capital
Legacy
20 May 2022
SH20SH20
Legacy
20 May 2022
CAP-SSCAP-SS
Resolution
20 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Resolution
11 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Resolution
4 January 2021
RESOLUTIONSResolutions
Legacy
21 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2020
SH19Statement of Capital
Legacy
21 December 2020
CAP-SSCAP-SS
Resolution
21 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Resolution
22 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Resolution
8 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Mortgage Alter Charge With Charge Number Charge Creation Date
11 November 2014
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
11 November 2014
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
11 November 2014
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 August 2012
AA01Change of Accounting Reference Date
Legacy
26 July 2012
MG01MG01
Legacy
26 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Incorporation Company
9 May 2011
NEWINCIncorporation