Background WavePink WaveYellow Wave

CW B3 WOOD WHARF LIMITED (12733831)

CW B3 WOOD WHARF LIMITED (12733831) is an active UK company. incorporated on 10 July 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. CW B3 WOOD WHARF LIMITED has been registered for 5 years. Current directors include BENHAM, Ian John, FYFE, Stuart William, KHAN, Shoaib Z and 2 others.

Company Number
12733831
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
One Canada Square, London, E14 5AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BENHAM, Ian John, FYFE, Stuart William, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
55100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CW B3 WOOD WHARF LIMITED

CW B3 WOOD WHARF LIMITED is an active company incorporated on 10 July 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. CW B3 WOOD WHARF LIMITED was registered 5 years ago.(SIC: 55100, 68209)

Status

active

Active since 5 years ago

Company No

12733831

LTD Company

Age

5 Years

Incorporated 10 July 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 1 October 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 9 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

One Canada Square Canary Wharf London, E14 5AB,

Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

MORGAN, Susan Diane

Active
Canary Wharf, LondonE14 5AB
Secretary
Appointed 01 Nov 2024

TURNER, Jeremy Justin

Active
Canary Wharf, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

BENHAM, Ian John

Active
Canary Wharf, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

FYFE, Stuart William

Active
Canary Wharf, LondonE14 5AB
Born March 1972
Director
Appointed 11 May 2022

KHAN, Shoaib Z

Active
Canary Wharf, LondonE14 5AB
Born September 1965
Director
Appointed 10 Jul 2020

TURNER, Jeremy Justin

Active
Canary Wharf, LondonE14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

WORTHINGTON, Rebecca Jane

Active
Canary Wharf, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 10 Jul 2020
Resigned 11 Oct 2023

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

IACOBESCU, George, Sir

Resigned
Canary Wharf, LondonE14 5AB
Born November 1945
Director
Appointed 10 Jul 2020
Resigned 01 Jul 2021

KINGSTON, Katy Jo

Resigned
Canary Wharf, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
One Canada Square, LondonE14 5AB
Born February 1961
Director
Appointed 10 Jul 2020
Resigned 21 May 2021

Persons with significant control

2

Diplomatic Area Street, DohaPO BOX 23224

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2020
181 Bay Street, TorontoM5J 2T3

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2020
NEWINCIncorporation