Background WavePink WaveYellow Wave

CWT VENTURES LTD (14604148)

CWT VENTURES LTD (14604148) is an active UK company. incorporated on 19 January 2023. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (13990) and 1 other business activities. CWT VENTURES LTD has been registered for 3 years. Current directors include GELDER, Claire.

Company Number
14604148
Status
active
Type
ltd
Incorporated
19 January 2023
Age
3 years
Address
The Old Robin Hood, Southmoor Road Brierley Gap, Barnsley, S72 9HA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
GELDER, Claire
SIC Codes
13990, 47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWT VENTURES LTD

CWT VENTURES LTD is an active company incorporated on 19 January 2023 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990) and 1 other business activity. CWT VENTURES LTD was registered 3 years ago.(SIC: 13990, 47510)

Status

active

Active since 3 years ago

Company No

14604148

LTD Company

Age

3 Years

Incorporated 19 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

The Old Robin Hood, Southmoor Road Brierley Gap Brierley Barnsley, S72 9HA,

Previous Addresses

Membury Logistics Centre Unit 3 Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ England
From: 19 January 2023To: 30 September 2025
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GELDER, Claire

Active
Brierley Gap, BarnsleyS72 9HA
Born February 1973
Director
Appointed 03 Mar 2026

GREEN, Penelope Suzanne

Resigned
Brierley Gap, BarnsleyS72 9HA
Born October 1976
Director
Appointed 18 Sept 2025
Resigned 03 Mar 2026

WALKER, Charles Richard

Resigned
Ramsbury Road, Lambourn WoodlandsRG17 7TJ
Born December 1985
Director
Appointed 19 Jan 2023
Resigned 18 Sept 2025

WALKER, William Joseph Robert

Resigned
Ramsbury Road, Lambourn WoodlandsRG17 7TJ
Born April 1987
Director
Appointed 19 Jan 2023
Resigned 18 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
The Old Robin Hood, BarnsleyS72 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023

Mr William Joseph Robert Walker

Ceased
Ramsbury Road, Lambourn WoodlandsRG17 7TJ
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2023
Ceased 18 Dec 2023

Mr Charles Richard Walker

Ceased
Ramsbury Road, Lambourn WoodlandsRG17 7TJ
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2023
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

16

Termination Director Company With Name Termination Date
7 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2024
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 January 2023
NEWINCIncorporation