Background WavePink WaveYellow Wave

CWE WH LIMITED (08279151)

CWE WH LIMITED (08279151) is an active UK company. incorporated on 2 November 2012. with registered office in Godalming. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CWE WH LIMITED has been registered for 13 years. Current directors include FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise.

Company Number
08279151
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWE WH LIMITED

CWE WH LIMITED is an active company incorporated on 2 November 2012 with the registered office located in Godalming. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CWE WH LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08279151

LTD Company

Age

13 Years

Incorporated 2 November 2012

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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

CWE ENERCON LIMITED
From: 2 November 2012To: 14 March 2014
Contact
Address

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

Previous Addresses

, C/O Constantine Group Plc, Craven House Station Road, Godalming, Surrey, GU7 1EX, United Kingdom
From: 2 November 2012To: 18 September 2013
, Craven House Station Road, Godalming, Surrey, GU7 1EX, England
From: 2 November 2012To: 2 November 2012
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Apr 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Left
Jan 14
Loan Secured
Dec 14
Director Joined
Jan 16
Director Left
Jan 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Secured
Feb 17
Owner Exit
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRENCH, Timothy Paul

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born June 1983
Director
Appointed 16 Nov 2022

HUBBARD, Matthew Richard

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born August 1987
Director
Appointed 19 Feb 2026

MYERS, Sarah Jane Louise

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1970
Director
Appointed 20 Mar 2023

ANDREWS, Luke Kevin

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 01 Jul 2014
Resigned 12 Nov 2015

SLC REGISTRARS LIMITED

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate secretary
Appointed 02 Nov 2012
Resigned 01 Jul 2014

AKERS-DOUGLAS, Dominic Lovett

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 02 Nov 2012
Resigned 07 Oct 2021

BIRD, James

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1985
Director
Appointed 07 Oct 2021
Resigned 08 Sept 2022

CONSTANTINE, Nigel Loudon

Resigned
Lower Durford Wood, HampshireGU31 5AS
Born June 1954
Director
Appointed 02 Nov 2012
Resigned 30 Sept 2013

HUTT, Bruce John Alexander

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1965
Director
Appointed 01 Feb 2016
Resigned 31 Dec 2025

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Linchmere, HaslemereGU27 3NF
Born April 1962
Director
Appointed 02 Apr 2013
Resigned 01 Feb 2016

TRIBE, Simon Piers

Resigned
Hawkhead Grove, EdinburghEH16 6LS
Born March 1969
Director
Appointed 26 Apr 2013
Resigned 29 Dec 2022

Persons with significant control

2

1 Active
1 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
The Old Mill Office Park, 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 06 Apr 2016
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

67

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
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Resolution
29 July 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Resolution
7 March 2017
RESOLUTIONSResolutions
Resolution
20 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Certificate Change Of Name Company
14 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Resolution
14 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 November 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 November 2012
AD01Change of Registered Office Address
Incorporation Company
2 November 2012
NEWINCIncorporation