Background WavePink WaveYellow Wave

EURO COMMERCIALS (SOUTH WEST) GROUP LTD (12922711)

EURO COMMERCIALS (SOUTH WEST) GROUP LTD (12922711) is an active UK company. incorporated on 2 October 2020. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EURO COMMERCIALS (SOUTH WEST) GROUP LTD has been registered for 5 years. Current directors include CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry.

Company Number
12922711
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
Euro Commercials, Cardiff, CF23 9AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO COMMERCIALS (SOUTH WEST) GROUP LTD

EURO COMMERCIALS (SOUTH WEST) GROUP LTD is an active company incorporated on 2 October 2020 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EURO COMMERCIALS (SOUTH WEST) GROUP LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12922711

LTD Company

Age

5 Years

Incorporated 2 October 2020

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 28 May 2025 (11 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CWC GROUP LIMITED
From: 2 October 2020To: 3 June 2025
Contact
Address

Euro Commercials Ipswich Road Cardiff, CF23 9AQ,

Previous Addresses

Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England
From: 2 October 2020To: 4 June 2025
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARNE, Jeffrey

Active
Ipswich Road, CardiffCF23 9AQ
Born September 1969
Director
Appointed 31 May 2025

HOLE, Andrew Gavin

Active
Ipswich Road, CardiffCF23 9AQ
Born June 1978
Director
Appointed 31 May 2025

KIDD, Barry

Active
Ipswich Road, CardiffCF23 9AQ
Born October 1966
Director
Appointed 31 May 2025

HUTCHINGS, Jennifer

Resigned
22 Station Road, LeedsLS18 5NT
Born March 1983
Director
Appointed 29 Apr 2021
Resigned 31 May 2025

RIDOUT, Paul Richmond

Resigned
22 Station Road, LeedsLS18 5NT
Born August 1977
Director
Appointed 21 Apr 2021
Resigned 31 May 2025

SMITH, Nigel Preston

Resigned
22 Station Road, LeedsLS18 5NT
Born February 1967
Director
Appointed 02 Oct 2020
Resigned 31 May 2025

SWEET, Darren Richard

Resigned
22 Station Road, LeedsLS18 5NT
Born March 1971
Director
Appointed 21 Apr 2021
Resigned 31 May 2025

Persons with significant control

2

1 Active
1 Ceased
Ipswich Road, CardiffCF23 9AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2025

Mr Nigel Preston Smith

Ceased
Ipswich Road, CardiffCF23 9AQ
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Oct 2020
Ceased 31 May 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Incorporation Company
2 October 2020
NEWINCIncorporation