Background WavePink WaveYellow Wave

CWE ENDURE LIMITED (09333049)

CWE ENDURE LIMITED (09333049) is an active UK company. incorporated on 28 November 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 ENDURE LIMITED has been registered for 11 years.

Company Number
09333049
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 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
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWE ENDURE LIMITED

CWE ENDURE LIMITED is an active company incorporated on 28 November 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 ENDURE LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09333049

LTD Company

Age

11 Years

Incorporated 28 November 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

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

DREAM ENERGY INVESTMENTS (UK) LIMITED
From: 6 September 2017To: 23 December 2019
DREAM ENDURANCE INVESTMENTS (UK) LIMITED
From: 17 July 2015To: 6 September 2017
ENGEN INVESTMENTS (UK) LIMITED
From: 28 November 2014To: 17 July 2015
Contact
Address

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

Previous Addresses

Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom
From: 1 February 2016To: 20 December 2019
C/O Brabners Llp Horton House Exchange Flags Liverpool L2 3YL
From: 16 July 2015To: 1 February 2016
6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 28 November 2014To: 16 July 2015
Timeline

40 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Funding Round
Jan 18
Capital Update
Jun 18
Capital Update
Nov 18
Funding Round
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Capital Update
May 20
Capital Reduction
May 20
Director Left
May 20
Director Left
May 20
Share Buyback
May 20
Owner Exit
Jun 20
Loan Secured
Jun 20
Owner Exit
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
8
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

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 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
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
14 June 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
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 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
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
28 July 2020
MAMA
Resolution
28 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Resolution
14 May 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
12 May 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Capital Return Purchase Own Shares
12 May 2020
SH03Return of Purchase of Own Shares
Legacy
5 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 May 2020
SH19Statement of Capital
Legacy
5 May 2020
CAP-SSCAP-SS
Resolution
5 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2020
RESOLUTIONSResolutions
Resolution
23 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Legacy
20 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 November 2018
SH19Statement of Capital
Legacy
20 November 2018
CAP-SSCAP-SS
Resolution
20 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Legacy
20 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2018
SH19Statement of Capital
Legacy
20 June 2018
CAP-SSCAP-SS
Resolution
20 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 January 2018
SH10Notice of Particulars of Variation
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 January 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Resolution
6 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
4 January 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Resolution
6 October 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
8 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Incorporation Company
28 November 2014
NEWINCIncorporation