Background WavePink WaveYellow Wave

CW WOOD WHARF J1-J3 DEVELOPMENT COMPANY LIMITED (13831398)

CW WOOD WHARF J1-J3 DEVELOPMENT COMPANY LIMITED (13831398) is an active UK company. incorporated on 6 January 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CW WOOD WHARF J1-J3 DEVELOPMENT COMPANY LIMITED has been registered for 4 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
13831398
Status
active
Type
ltd
Incorporated
6 January 2022
Age
4 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CW WOOD WHARF J1-J3 DEVELOPMENT COMPANY LIMITED

CW WOOD WHARF J1-J3 DEVELOPMENT COMPANY LIMITED is an active company incorporated on 6 January 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CW WOOD WHARF J1-J3 DEVELOPMENT COMPANY LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13831398

LTD Company

Age

4 Years

Incorporated 6 January 2022

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 21 July 2025 (8 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

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

30th Floor One Canada Square Canary Wharf London, E14 5AB,

Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jun 23
Loan Secured
Aug 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MORGAN, Susan Diane

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 01 Nov 2024

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 06 Jan 2022

BENHAM, Ian John

Active
One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

KHAN, Shoaib Z

Active
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 06 Jan 2022

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

WORTHINGTON, Rebecca Jane

Active
One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 06 Jan 2022

HILLSDON, Caroline Elizabeth

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 06 Jan 2022
Resigned 11 Oct 2023

DAFFERN, Andrew Stewart James

Resigned
One Canada Square, LondonE14 5AB
Born September 1966
Director
Appointed 06 Jan 2022
Resigned 08 Sept 2023

KINGSTON, Katy Jo

Resigned
One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 06 Jan 2022
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Canada Square, Canary WharfE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2023
One Canada Square, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022
Ceased 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
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
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2022
NEWINCIncorporation