Background WavePink WaveYellow Wave

CAW MANAGEMENT LIMITED (11377610)

CAW MANAGEMENT LIMITED (11377610) is an active UK company. incorporated on 23 May 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAW MANAGEMENT LIMITED has been registered for 7 years. Current directors include WITTENBERG, Charlotte Anne, WITTENBERG, Georgi Gideon.

Company Number
11377610
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WITTENBERG, Charlotte Anne, WITTENBERG, Georgi Gideon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAW MANAGEMENT LIMITED

CAW MANAGEMENT LIMITED is an active company incorporated on 23 May 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAW MANAGEMENT LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11377610

LTD Company

Age

7 Years

Incorporated 23 May 2018

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

WHIZZ ENTERTAINMENT LIMITED
From: 23 May 2018To: 23 September 2021
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 17 February 2023To: 25 June 2024
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 12 May 2022To: 17 February 2023
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 23 May 2018To: 12 May 2022
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Funding Round
Jun 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WITTENBERG, Charlotte Anne

Active
Maple House, LondonW1T 7NF
Born November 1984
Director
Appointed 28 Jul 2021

WITTENBERG, Georgi Gideon

Active
Maple House, LondonW1T 7NF
Born August 1983
Director
Appointed 23 May 2018

STANLEY, Julia Anne

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born July 1956
Director
Appointed 23 May 2018
Resigned 28 Jul 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Charlotte Anne Wittenberg

Active
Maple House, LondonW1T 7NF
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2021

Julia Anne Stanley

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2018
Ceased 31 Aug 2021

Mr Georgi Gideon Wittenberg

Active
Maple House, LondonW1T 7NF
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
28 June 2022
RP04CS01RP04CS01
Memorandum Articles
28 June 2022
MAMA
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Resolution
21 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 June 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Resolution
23 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Incorporation Company
23 May 2018
NEWINCIncorporation