Background WavePink WaveYellow Wave

BL CW HOLDINGS LIMITED (10398435)

BL CW HOLDINGS LIMITED (10398435) is an active UK company. incorporated on 28 September 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BL CW HOLDINGS LIMITED has been registered for 9 years. Current directors include ASTORRI, Carl Anthony, CLARK, Paul Richard, OGIER, Kelly Marie and 3 others.

Company Number
10398435
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASTORRI, Carl Anthony, CLARK, Paul Richard, OGIER, Kelly Marie, OWEN, Rhiannon Fflur, STANLEY, Victoria Louise, WALKER, David Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL CW HOLDINGS LIMITED

BL CW HOLDINGS LIMITED is an active company incorporated on 28 September 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BL CW HOLDINGS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10398435

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

55 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jul 18
Funding Round
Apr 19
Owner Exit
Aug 19
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Director Joined
Feb 23
Funding Round
Feb 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Dec 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Funding Round
Mar 25
Director Joined
Jun 25
Funding Round
Jul 25
Funding Round
Feb 26
Funding Round
Feb 26
Director Left
Mar 26
23
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 28 Sept 2016

ASTORRI, Carl Anthony

Active
45 Seymour Street, LondonW1H 7LX
Born September 1970
Director
Appointed 30 May 2025

CLARK, Paul Richard

Active
3/2 Pancras Square, LondonN1C 4AG
Born November 1962
Director
Appointed 07 Mar 2022

OGIER, Kelly Marie

Active
45 Seymour Street, LondonW1H 7LX
Born March 1977
Director
Appointed 06 Nov 2024

OWEN, Rhiannon Fflur

Active
45 Seymour Street, LondonW1H 7LX
Born February 1988
Director
Appointed 12 Feb 2025

STANLEY, Victoria Louise

Active
LondonN1C 4AG
Born October 1980
Director
Appointed 05 Apr 2022

WALKER, David Anthony

Active
45 Seymour Street, LondonW1H 7LX
Born April 1978
Director
Appointed 06 Nov 2024

APLIN, Deborah Ann

Resigned
Australiansuper, LondonN1C 4AG
Born August 1963
Director
Appointed 02 May 2023
Resigned 06 Dec 2024

CARIAGA, Emma Jane

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1976
Director
Appointed 14 Mar 2017
Resigned 07 Mar 2022

CREE, Edward David Fleming

Resigned
Seymour Street, LondonW1H 7LX
Born January 1969
Director
Appointed 25 Jul 2018
Resigned 07 Mar 2022

HUBBARD, Stephen Arthur

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1952
Director
Appointed 01 Feb 2023
Resigned 18 Mar 2026

LEWIS, Bryan John

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1967
Director
Appointed 28 Sept 2016
Resigned 07 Mar 2022

LOCKYER, David Ian

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 16 Aug 2023
Resigned 05 Mar 2025

MADELIN, Roger Nigel

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1959
Director
Appointed 14 Mar 2017
Resigned 07 Mar 2022

MCNUFF, Jonathan Charles

Resigned
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 23 Mar 2022
Resigned 12 Feb 2025

MIDDLETON, Charles John

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 28 Sept 2016
Resigned 07 Mar 2022

MISTRY, Bhavesh

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1972
Director
Appointed 07 Mar 2022
Resigned 20 Nov 2024

RICHARDS, Darren Windsor

Resigned
Seymour Street, LondonW1H 7LX
Born August 1972
Director
Appointed 16 Aug 2023
Resigned 18 Oct 2024

TAIT, Philip

Resigned
45 Seymour Street, LondonW1H 7LX
Born October 1978
Director
Appointed 14 Mar 2017
Resigned 07 Mar 2022

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 15 Nov 2022
Resigned 06 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2019
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
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
Change Account Reference Date Company Current Shortened
12 October 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
12 October 2016
AP04Appointment of Corporate Secretary
Incorporation Company
28 September 2016
NEWINCIncorporation