Background WavePink WaveYellow Wave

CWE RTW LIMITED (08903921)

CWE RTW LIMITED (08903921) is an active UK company. incorporated on 20 February 2014. with registered office in Godalming. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CWE RTW LIMITED has been registered for 12 years. Current directors include FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise.

Company Number
08903921
Status
active
Type
ltd
Incorporated
20 February 2014
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 RTW LIMITED

CWE RTW LIMITED is an active company incorporated on 20 February 2014 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 RTW LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08903921

LTD Company

Age

12 Years

Incorporated 20 February 2014

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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

KINETICA 415 LIMITED
From: 20 February 2014To: 7 November 2017
Contact
Address

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

Previous Addresses

River Court Mill Lane Godalming GU7 1EZ England
From: 5 October 2017To: 3 July 2020
Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales
From: 11 April 2016To: 5 October 2017
8th Floor Trafford Plaza Seymour Grove Manchester M16 0LD
From: 20 February 2014To: 11 April 2016
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Dec 18
Capital Update
Dec 20
Funding Round
Jan 21
Owner Exit
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Jan 26
Director Joined
Feb 26
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FRENCH, Timothy Paul

Active
Mill Lane, GodalmingGU7 1EZ
Born June 1983
Director
Appointed 16 Nov 2022

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

MCINNES, Charles Malcolm

Resigned
Mill Lane, GodalmingGU7 1EZ
Secretary
Appointed 20 Feb 2014
Resigned 10 Oct 2017

AKERS-DOUGLAS, Dominic Lovett

Resigned
Mill Lane, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 04 Oct 2017
Resigned 07 Oct 2021

BIRD, James

Resigned
Mill Lane, GodalmingGU7 1EZ
Born July 1985
Director
Appointed 07 Oct 2021
Resigned 08 Sept 2022

DARWELL, Peter

Resigned
Mill Lane, GodalmingGU7 1EZ
Born June 1949
Director
Appointed 20 Feb 2014
Resigned 04 Oct 2017

DODGE, Andrew Simon Gregory

Resigned
Trafford Plaza, ManchesterM16 0LD
Born January 1969
Director
Appointed 20 Feb 2014
Resigned 22 Jan 2016

EVANS, Katherine Diana

Resigned
Trafford Plaza, ManchesterM16 0LD
Born May 1979
Director
Appointed 20 Feb 2014
Resigned 10 Jul 2015

HUTT, Bruce John Alexander

Resigned
Mill Lane, GodalmingGU7 1EZ
Born April 1965
Director
Appointed 04 Oct 2017
Resigned 31 Dec 2025

WELCH, Nathan James

Resigned
Mill Lane, GodalmingGU7 1EZ
Born January 1979
Director
Appointed 01 Mar 2016
Resigned 04 Oct 2017

WILLIAMS, David James, Dr

Resigned
Mill Lane, GodalmingGU7 1EZ
Born February 1959
Director
Appointed 27 Nov 2014
Resigned 04 Oct 2017

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
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
24 February 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
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 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
20 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
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
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
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
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
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
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
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Resolution
19 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 November 2017
AA01Change of Accounting Reference Date
Resolution
7 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Incorporation Company
20 February 2014
NEWINCIncorporation