Background WavePink WaveYellow Wave

CWF PARTNERS LIMITED (12371134)

CWF PARTNERS LIMITED (12371134) is an active UK company. incorporated on 19 December 2019. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. CWF PARTNERS LIMITED has been registered for 6 years. Current directors include GEORGIOU, Georgios Theodosiou.

Company Number
12371134
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
GEORGIOU, Georgios Theodosiou
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWF PARTNERS LIMITED

CWF PARTNERS LIMITED is an active company incorporated on 19 December 2019 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. CWF PARTNERS LIMITED was registered 6 years ago.(SIC: 69109)

Status

active

Active since 6 years ago

Company No

12371134

LTD Company

Age

6 Years

Incorporated 19 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street London SE19 3RW England
From: 19 July 2021To: 24 February 2025
584 Eastern Avenue Ilford IG2 6PH England
From: 19 December 2019To: 19 July 2021
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Feb 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Owner Exit
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GEORGIOU, Georgios Theodosiou

Active
Christopher Wren Yard, CroydonCR0 1QG
Born April 1976
Director
Appointed 19 Jul 2021

CLARK, Paul Francis

Resigned
Eastern Avenue, IlfordIG2 6PH
Born June 1960
Director
Appointed 19 Dec 2019
Resigned 19 Jul 2021

FITZSIMMONS, Peter

Resigned
Eastern Avenue, IlfordIG2 6PH
Born December 1962
Director
Appointed 19 Dec 2019
Resigned 05 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Christopher Wren Yard, CroydonCR0 1QG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 02 Jan 2026
Christopher Wren Yard, CroydonCR0 1QG

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 2021
Ceased 02 Jan 2026

Mr Julian Theodore Wright

Ceased
Eastern Avenue, IlfordIG2 6PH
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2019
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

23

Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Incorporation Company
19 December 2019
NEWINCIncorporation