Background WavePink WaveYellow Wave

CWC DEVELOPMENT MANAGEMENT LIMITED (09207440)

CWC DEVELOPMENT MANAGEMENT LIMITED (09207440) is an active UK company. incorporated on 8 September 2014. with registered office in Hunstanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CWC DEVELOPMENT MANAGEMENT LIMITED has been registered for 11 years. Current directors include FINCH, Stephen John, FISHER, Guy Norman.

Company Number
09207440
Status
active
Type
ltd
Incorporated
8 September 2014
Age
11 years
Address
Courtside 2 Shaw Farm Barns Ringstead Road, Hunstanton, PE36 5NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINCH, Stephen John, FISHER, Guy Norman
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWC DEVELOPMENT MANAGEMENT LIMITED

CWC DEVELOPMENT MANAGEMENT LIMITED is an active company incorporated on 8 September 2014 with the registered office located in Hunstanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CWC DEVELOPMENT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09207440

LTD Company

Age

11 Years

Incorporated 8 September 2014

Size

N/A

Accounts

ARD: 27/8

Up to Date

4 weeks left

Last Filed

Made up to 27 August 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 28 August 2023 - 27 August 2024(13 months)
Type: Dormant

Next Due

Due by 27 May 2026
Period: 28 August 2024 - 27 August 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 January 2024 (2 years ago)
Submitted on 29 January 2024 (2 years ago)

Next Due

Due by 11 February 2025
For period ending 28 January 2025

Previous Company Names

BLUELAND (MEDICSTWO) LIMITED
From: 8 September 2014To: 4 July 2022
Contact
Address

Courtside 2 Shaw Farm Barns Ringstead Road Sedgeford Hunstanton, PE36 5NQ,

Previous Addresses

23 Broadwall London SE1 9PL
From: 8 September 2014To: 16 June 2025
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Director Joined
Sept 14
Company Founded
Sept 14
Funding Round
Aug 15
Share Issue
Aug 15
Funding Round
Dec 15
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 17
Funding Round
Aug 19
Director Left
Mar 20
New Owner
Jan 21
Owner Exit
Jan 21
7
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINCH, Stephen John

Active
Ringstead Road, HunstantonPE36 5NQ
Born May 1956
Director
Appointed 08 Sept 2014

FISHER, Guy Norman

Active
Broadwall, LondonSE1 9PL
Born March 1947
Director
Appointed 08 Sept 2014

DAVIES, Alun Roger

Resigned
Broadwall, LondonSE1 9PL
Born August 1958
Director
Appointed 08 Sept 2014
Resigned 29 Feb 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Guy Norman Fisher

Active
Ringstead Road, HunstantonPE36 5NQ
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2021

Mr Alun Roger Davies

Ceased
Broadwall, LondonSE1 9PL
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2021

Mr Stephen John Finch

Active
Ringstead Road, HunstantonPE36 5NQ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Certificate Change Of Name Company
4 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
27 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Incorporation Company
8 September 2014
NEWINCIncorporation