Background WavePink WaveYellow Wave

TEN CDW UNLIMITED (09363114)

TEN CDW UNLIMITED (09363114) is an active UK company. incorporated on 19 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. TEN CDW UNLIMITED has been registered for 11 years. Current directors include HUNNIWOOD, Thomas Rory George, SPINKS, Gordon, WOODWARD, Camilla Davan.

Company Number
09363114
Status
active
Type
private-unlimited
Incorporated
19 December 2014
Age
11 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
HUNNIWOOD, Thomas Rory George, SPINKS, Gordon, WOODWARD, Camilla Davan
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN CDW UNLIMITED

TEN CDW UNLIMITED is an active company incorporated on 19 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. TEN CDW UNLIMITED was registered 11 years ago.(SIC: 64301)

Status

active

Active since 11 years ago

Company No

09363114

PRIVATE-UNLIMITED Company

Age

11 Years

Incorporated 19 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 5 May 2015 (10 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

St Bride's House 10 Salisbury Square London EC4Y 8EH
From: 19 December 2014To: 4 March 2020
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Mar 15
Director Left
Feb 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Feb 20
Director Joined
Mar 20
New Owner
Jan 23
New Owner
Jan 23
Director Joined
May 23
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUNNIWOOD, Thomas Rory George

Active
Chancery Lane, LondonWC2A 1LS
Born June 1989
Director
Appointed 21 Aug 2017

SPINKS, Gordon

Active
Chancery Lane, LondonWC2A 1LS
Born August 1962
Director
Appointed 28 Feb 2020

WOODWARD, Camilla Davan

Active
Chancery Lane, LondonWC2A 1LS
Born December 1962
Director
Appointed 28 Apr 2023

DAWSON, Alan, Mr.

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born January 1955
Director
Appointed 19 Dec 2014
Resigned 20 Dec 2014

ELLIOTT, Tom Paul

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born January 1966
Director
Appointed 03 Jan 2017
Resigned 30 Jan 2020

NORKETT, Timothy

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born September 1963
Director
Appointed 19 Dec 2014
Resigned 03 Jan 2017

PORTRAIT, Judith Susan

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born March 1946
Director
Appointed 19 Dec 2014
Resigned 21 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Hugo Lysander Mervyn Moncrieffe Smith

Active
Bartholomew Close, LondonEC1A 7BL
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Camilla Davan Woodward

Active
Chancery Lane, LondonWC2A 1LS
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021

Dominic Brendan Flynn

Ceased
Chancery Lane, LondonWC2A 1LS
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Administrative Restoration Company
9 August 2018
RT01RT01
Gazette Dissolved Compulsory
29 May 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Incorporation Company
19 December 2014
NEWINCIncorporation