Background WavePink WaveYellow Wave

CVW SPV LIMITED (14068291)

CVW SPV LIMITED (14068291) is an active UK company. incorporated on 26 April 2022. with registered office in Kingswinford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CVW SPV LIMITED has been registered for 3 years. Current directors include BOWSER, Adam James, BOWSER, Kayleigh, HALL, David and 3 others.

Company Number
14068291
Status
active
Type
ltd
Incorporated
26 April 2022
Age
3 years
Address
Block G1 Dandy Bank Road, Kingswinford, DY6 7TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWSER, Adam James, BOWSER, Kayleigh, HALL, David, HALL, Kate Mary, LORD, Michael Richard, LORD, Nicola Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVW SPV LIMITED

CVW SPV LIMITED is an active company incorporated on 26 April 2022 with the registered office located in Kingswinford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CVW SPV LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14068291

LTD Company

Age

3 Years

Incorporated 26 April 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 9 March 2026 (Just now)
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

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Block G1 Dandy Bank Road Pensnett Estate Kingswinford, DY6 7TD,

Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Nov 22
Funding Round
Dec 22
New Owner
Dec 22
Funding Round
Dec 22
Share Issue
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Feb 26
Director Left
Mar 26
Director Left
Mar 26
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BOWSER, Adam James

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born September 1984
Director
Appointed 25 Nov 2022

BOWSER, Kayleigh

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born January 1987
Director
Appointed 01 Sept 2023

HALL, David

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born March 1973
Director
Appointed 26 Apr 2022

HALL, Kate Mary

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born November 1983
Director
Appointed 01 Sept 2023

LORD, Michael Richard

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born June 1966
Director
Appointed 25 Nov 2022

LORD, Nicola Jane

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born June 1970
Director
Appointed 01 Sept 2023

GOGNA, Jasbinder

Resigned
Dandy Bank Road, KingswinfordDY6 7TD
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 12 Mar 2026

GOGNA, Surbjit

Resigned
Dandy Bank Road, KingswinfordDY6 7TD
Born December 1969
Director
Appointed 25 Nov 2022
Resigned 12 Mar 2026

Persons with significant control

2

Mr Michael Richard Lord

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2022

Mr David Hall

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
9 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
28 August 2025
RP04CS01RP04CS01
Confirmation Statement
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Confirmation Statement
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 September 2023
SH10Notice of Particulars of Variation
Memorandum Articles
13 September 2023
MAMA
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
6 December 2022
MAMA
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 December 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Incorporation Company
26 April 2022
NEWINCIncorporation