Background WavePink WaveYellow Wave

CWE B LIMITED (12688145)

CWE B LIMITED (12688145) is an active UK company. incorporated on 22 June 2020. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CWE B LIMITED has been registered for 5 years. Current directors include FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise.

Company Number
12688145
Status
active
Type
ltd
Incorporated
22 June 2020
Age
5 years
Address
First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRENCH, Timothy Paul, HUBBARD, Matthew Richard, MYERS, Sarah Jane Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWE B LIMITED

CWE B LIMITED is an active company incorporated on 22 June 2020 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CWE B LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12688145

LTD Company

Age

5 Years

Incorporated 22 June 2020

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

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

Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Dec 20
Funding Round
Jan 21
Owner Exit
Jan 21
Loan Secured
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
1
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 20 Mar 2023

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 22 Jun 2020
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 22 Jun 2020
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 22 Jun 2020
Ceased 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2021
MR01Registration of a Charge
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
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 Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Memorandum Articles
3 August 2020
MAMA
Resolution
3 August 2020
RESOLUTIONSResolutions
Incorporation Company
22 June 2020
NEWINCIncorporation