Background WavePink WaveYellow Wave

CWF & PARTNERS LTD (08948211)

CWF & PARTNERS LTD (08948211) is an active UK company. incorporated on 19 March 2014. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CWF & PARTNERS LTD has been registered for 12 years. Current directors include FITZGERALD, Alan John, GEORGIOU, Georgios Theodosiou, HARVEY, Neil Allan.

Company Number
08948211
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FITZGERALD, Alan John, GEORGIOU, Georgios Theodosiou, HARVEY, Neil Allan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWF & PARTNERS LTD

CWF & PARTNERS LTD is an active company incorporated on 19 March 2014 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CWF & PARTNERS LTD was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08948211

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

FITZGERALD MITHIA SPRINGER LIMITED
From: 19 March 2014To: 4 April 2023
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 19 March 2014To: 24 February 2025
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Loan Secured
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Share Issue
Apr 15
Funding Round
Apr 15
Director Left
Oct 16
Director Left
Feb 21
Director Joined
Jan 23
Director Left
Feb 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FITZGERALD, Alan John

Active
Christopher Wren Yard, CroydonCR0 1QG
Born January 1952
Director
Appointed 07 Apr 2014

GEORGIOU, Georgios Theodosiou

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1976
Director
Appointed 19 Mar 2014

HARVEY, Neil Allan

Active
Christopher Wren Yard, CroydonCR0 1QG
Born June 1964
Director
Appointed 19 Dec 2022

DUNN, Perry Stephen

Resigned
Upper Norwood, LondonSE19 3RW
Born May 1976
Director
Appointed 19 Mar 2014
Resigned 30 Jun 2016

MITHIA, Subhash, Mr.

Resigned
CroydonCR0 3JE
Born March 1949
Director
Appointed 07 Apr 2014
Resigned 09 Feb 2021

WALLYN, Peter Lee

Resigned
Upper NorwoodSE19 3RW
Born July 1953
Director
Appointed 19 Mar 2014
Resigned 31 Dec 2022

Persons with significant control

1

Christopher Wren Yard, CroydonCR0 1QG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2023
PSC09Update to PSC Statements
Certificate Change Of Name Company
4 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
4 March 2021
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 April 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Resolution
25 March 2014
RESOLUTIONSResolutions
Incorporation Company
19 March 2014
NEWINCIncorporation