Background WavePink WaveYellow Wave

CWE MEIKLE FLOAT LIMITED (08644927)

CWE MEIKLE FLOAT LIMITED (08644927) is an active UK company. incorporated on 9 August 2013. with registered office in Godalming. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CWE MEIKLE FLOAT LIMITED has been registered for 12 years. Current directors include FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise.

Company Number
08644927
Status
active
Type
ltd
Incorporated
9 August 2013
Age
12 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 MEIKLE FLOAT LIMITED

CWE MEIKLE FLOAT LIMITED is an active company incorporated on 9 August 2013 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 MEIKLE FLOAT LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08644927

LTD Company

Age

12 Years

Incorporated 9 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

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

Previous Addresses

Craven House Station Road Godalming Surrey GU7 1EX United Kingdom
From: 9 August 2013To: 18 September 2013
Timeline

33 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Capital Update
Jan 17
Funding Round
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Capital Update
Dec 20
Funding Round
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Jan 26
Director Joined
Feb 26
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 Jun 2014
Resigned 24 Nov 2015

SLC REGISTRARS LIMITED

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate secretary
Appointed 09 Aug 2013
Resigned 01 Jul 2014

AKERS-DOUGLAS, Dominic Lovett

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 09 Aug 2013
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

HUTT, Bruce John Alexander

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1965
Director
Appointed 07 Jan 2016
Resigned 31 Dec 2025

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Linchmere, HaslemereGU27 3NF
Born April 1962
Director
Appointed 09 Aug 2013
Resigned 07 Jan 2016

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
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
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
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
Confirmation Statement With No Updates
27 February 2023
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 No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
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
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Resolution
10 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Legacy
23 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2017
SH19Statement of Capital
Legacy
23 January 2017
CAP-SSCAP-SS
Resolution
23 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
8 December 2014
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 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
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
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
Change Account Reference Date Company Current Extended
24 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
22 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
21 August 2013
AD02Notification of Single Alternative Inspection Location
Incorporation Company
9 August 2013
NEWINCIncorporation