ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CWL Systems Limited

CWL Systems Limited is an active company incorporated on 16 August 1995 with the registered office located in London, Greater London. CWL Systems Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03091981
Private limited company
Age
30 years
Incorporated 16 August 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (1 month ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
11-21 Paul Street
Shoreditch
London
EC2A 4JU
United Kingdom
Address changed on 4 Oct 2024 (11 months ago)
Previous address was Marlow International Parkway Marlow SL7 1YL England
Telephone
01480217777
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1957
Director • British • Lives in UK • Born in Aug 1980
Director • British • Lives in UK • Born in Mar 1966
Director • Finance Director • British • Lives in UK • Born in Mar 1971
Director • British • Lives in England • Born in Aug 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Base13 It Limited
Timothy Mark George, Ryan Joseph Langley, and 4 more are mutual people.
Active
Meritum Cloud Services Ltd
Timothy Mark George, Ryan Joseph Langley, and 4 more are mutual people.
Active
Atech Support Limited
Ryan Joseph Langley, Scott Thomas Cunningham, and 3 more are mutual people.
Active
Cloud 365 Services Ltd
Ryan Joseph Langley, Scott Thomas Cunningham, and 3 more are mutual people.
Active
Atech Group Limited
Ryan Joseph Langley, Scott Thomas Cunningham, and 3 more are mutual people.
Active
Imex Technical Services Limited
Scott Thomas Cunningham, Lucy Rebecca Dimes, and 2 more are mutual people.
Active
Atech Holdco Limited
Scott Thomas Cunningham, Lucy Rebecca Dimes, and 2 more are mutual people.
Active
Easyspace Limited
Scott Thomas Cunningham, Adrian Chamberlain, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£328.41K
Decreased by £367.03K (-53%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 13 (-87%)
Total Assets
£1.84M
Increased by £515.75K (+39%)
Total Liabilities
-£967.84K
Increased by £339.63K (+54%)
Net Assets
£876.48K
Increased by £176.13K (+25%)
Debt Ratio (%)
52%
Increased by 5.19% (+11%)
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Jul 2025
Adrian Chamberlain Resigned
2 Months Ago on 30 Jun 2025
Mr Adrian Chamberlain Appointed
2 Months Ago on 30 Jun 2025
Mr Richard Last Appointed
2 Months Ago on 20 Jun 2025
Lucy Rebecca Dimes Resigned
3 Months Ago on 5 Jun 2025
Charge Satisfied
10 Months Ago on 24 Oct 2024
Charge Satisfied
10 Months Ago on 24 Oct 2024
Accounting Period Extended
11 Months Ago on 4 Oct 2024
Ms Lucy Rebecca Dimes Appointed
11 Months Ago on 1 Oct 2024
Mr Scott Thomas Cunningham Appointed
11 Months Ago on 1 Oct 2024
Get Credit Report
Discover CWL Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Richard Last as a director on 20 June 2025
Submitted on 25 Jul 2025
Termination of appointment of Adrian Chamberlain as a director on 30 June 2025
Submitted on 25 Jul 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 25 Jul 2025
Appointment of Mr Adrian Chamberlain as a director on 30 June 2025
Submitted on 4 Jul 2025
Termination of appointment of Lucy Rebecca Dimes as a director on 5 June 2025
Submitted on 17 Jun 2025
Memorandum and Articles of Association
Submitted on 2 Jan 2025
Resolutions
Submitted on 2 Jan 2025
Satisfaction of charge 030919810002 in full
Submitted on 24 Oct 2024
Satisfaction of charge 030919810003 in full
Submitted on 24 Oct 2024
Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 4 October 2024
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year