Background WavePink WaveYellow Wave

CWE BELHUS LIMITED (09942342)

CWE BELHUS LIMITED (09942342) is an active UK company. incorporated on 8 January 2016. with registered office in Godalming. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CWE BELHUS LIMITED has been registered for 10 years. Current directors include FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise.

Company Number
09942342
Status
active
Type
ltd
Incorporated
8 January 2016
Age
10 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
Directors
FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWE BELHUS LIMITED

CWE BELHUS LIMITED is an active company incorporated on 8 January 2016 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 BELHUS LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09942342

LTD Company

Age

10 Years

Incorporated 8 January 2016

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

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

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

Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Capital Update
Jan 17
Funding Round
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Owner Exit
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Nov 22
Funding Round
Dec 22
Capital Update
Dec 22
Director Joined
Mar 23
Director Left
Jan 26
Director Joined
Feb 26
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRENCH, Timothy Paul

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born June 1983
Director
Appointed 16 Nov 2022

HUBBARD, Matthew Richard

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born August 1987
Director
Appointed 19 Feb 2026

MYERS, Sarah Jane Louise

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1970
Director
Appointed 20 Mar 2023

AKERS-DOUGLAS, Dominic Lovett

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 08 Jan 2016
Resigned 07 Oct 2021

BIRD, James

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1985
Director
Appointed 07 Oct 2021
Resigned 08 Sept 2022

HUTT, Bruce John Alexander

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1965
Director
Appointed 08 Jan 2016
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2021
The Old Mill Office Park, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
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
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Legacy
20 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Resolution
20 December 2022
RESOLUTIONSResolutions
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
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Resolution
10 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Legacy
23 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2017
SH19Statement of Capital
Legacy
23 January 2017
CAP-SSCAP-SS
Resolution
23 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2016
NEWINCIncorporation