Background WavePink WaveYellow Wave

CDW FINANCE BIDCO LIMITED (09287334)

CDW FINANCE BIDCO LIMITED (09287334) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CDW FINANCE BIDCO LIMITED has been registered for 11 years. Current directors include CORLEY, Christina Marie, LOCY, Peter R..

Company Number
09287334
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
3rd Floor One New Change, London, EC4M 9AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CORLEY, Christina Marie, LOCY, Peter R.
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDW FINANCE BIDCO LIMITED

CDW FINANCE BIDCO LIMITED is an active company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CDW FINANCE BIDCO LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09287334

LTD Company

Age

11 Years

Incorporated 29 October 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 2 October 2025 (5 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

KELWAY BIDCO LIMITED
From: 29 October 2014To: 21 March 2016
Contact
Address

3rd Floor One New Change London, EC4M 9AF,

Previous Addresses

10 Fleet Place London EC4M 7RB
From: 29 October 2014To: 3 August 2020
Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Dec 24
Director Left
Dec 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CORLEY, Christina Marie

Active
North Milwaukee Avenue, Illinois60061
Born January 1968
Director
Appointed 01 Mar 2018

LOCY, Peter R.

Active
North Milwaukee Avenue, Illinois60061
Born December 1980
Director
Appointed 07 Jun 2022

DOYE, Philip Mark Kelway

Resigned
Fleet Place, LondonEC4M 7RB
Born December 1967
Director
Appointed 29 Oct 2014
Resigned 20 Mar 2017

FAIRFIELD, Neil Barry

Resigned
Tri-State International, Lincolnshire60069
Born May 1975
Director
Appointed 28 Feb 2017
Resigned 08 Sept 2020

HUPP, James Darren

Resigned
One New Change, LondonEC4M 9AF
Born October 1975
Director
Appointed 01 Jan 2021
Resigned 18 Nov 2024

KEBO, Colin Bradley

Resigned
Tri State International Drive, Lincolnshire60069
Born May 1966
Director
Appointed 28 Feb 2017
Resigned 01 Mar 2018

LAWS, Daniel Andrew

Resigned
Fleet Place, LondonEC4M 7RB
Born July 1977
Director
Appointed 29 Oct 2014
Resigned 01 Jan 2021

LEAHY, Christine A.

Resigned
Tri-State International, Lincolnshire60069
Born June 1964
Director
Appointed 28 Feb 2017
Resigned 01 Mar 2018

MOCCIARO, Ilaria

Resigned
One New Change, LondonEC4M 9AF
Born September 1970
Director
Appointed 01 Dec 2020
Resigned 18 Apr 2022

PAPE, Malcolm John

Resigned
One New Change, LondonEC4M 9AF
Born May 1979
Director
Appointed 01 Dec 2020
Resigned 29 Nov 2024

PRIOR, James Robert

Resigned
Fleet Place, LondonEC4M 7RB
Born June 1973
Director
Appointed 28 Feb 2017
Resigned 01 Dec 2020

Persons with significant control

1

LondonEC4M 9AF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Certificate Change Of Name Company
21 March 2016
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
15 January 2016
AUDAUD
Change Account Reference Date Company Current Extended
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Incorporation Company
29 October 2014
NEWINCIncorporation