Background WavePink WaveYellow Wave

CWC UK FINANCE LIMITED (10279552)

CWC UK FINANCE LIMITED (10279552) is an active UK company. incorporated on 14 July 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CWC UK FINANCE LIMITED has been registered for 9 years. Current directors include PEGG, Leah Helena, READ, Matthew Edward.

Company Number
10279552
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
120 Kings Road, London, SW3 4TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PEGG, Leah Helena, READ, Matthew Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWC UK FINANCE LIMITED

CWC UK FINANCE LIMITED is an active company incorporated on 14 July 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CWC UK FINANCE LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10279552

LTD Company

Age

9 Years

Incorporated 14 July 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 30 September 2025 (6 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

120 Kings Road London, SW3 4TR,

Previous Addresses

Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
From: 30 June 2017To: 12 May 2025
2nd Floor 62-65 Chandos Place London WC2N 4HG United Kingdom
From: 14 July 2016To: 30 June 2017
Timeline

8 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PEGG, Leah Helena

Active
Kings Road, LondonSW3 4TR
Secretary
Appointed 11 Aug 2016

PEGG, Leah Helena

Active
Kings Road, LondonSW3 4TR
Born June 1985
Director
Appointed 07 Jul 2017

READ, Matthew Edward

Active
Kings Road, LondonSW3 4TR
Born July 1977
Director
Appointed 05 Jan 2018

STOCKWELL, Belinda Catherine

Resigned
161 Hammersmith Road, LondonW6 8BS
Born December 1977
Director
Appointed 14 Jul 2016
Resigned 05 Jan 2018

VAKANI, Qaiser Abdul Razzak

Resigned
62-65 Chandos Place, LondonWC2N 4HG
Born February 1975
Director
Appointed 14 Jul 2016
Resigned 07 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
161 Hammersmith Road, LondonW6 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Ceased 26 Jul 2017
62-65 Chandos Place, LondonWC2N 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 14 Jul 2016
Ceased 26 Jul 2017
Kings Road, LondonSW3 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 December 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Incorporation Company
14 July 2016
NEWINCIncorporation