ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CWSS Ltd

CWSS Ltd is a liquidation company incorporated on 2 April 1998 with the registered office located in Doncaster, South Yorkshire. CWSS Ltd was registered 27 years ago.
Status
Liquidation
In compulsory liquidation since 8 months ago
Company No
03539935
Private limited company
Age
27 years
Incorporated 2 April 1998
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 557 days
Dated 16 February 2023 (2 years 6 months ago)
Next confirmation dated 16 February 2024
Was due on 1 March 2024 (1 year 6 months ago)
Last change occurred 2 years 6 months ago
Accounts
Overdue
Accounts overdue by 893 days
For period 1 May30 Jun 2021 (1 year 2 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2022
Was due on 31 March 2023 (2 years 5 months ago)
Contact
Address
Office 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Address changed on 1 Mar 2024 (1 year 6 months ago)
Previous address was Kemp House 160 City Road London EC1V 2NX United Kingdom
Telephone
01914559911
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • German • Lives in UK • Born in Sep 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period 30 Apr30 Jun 2021
Traded for 14 months
Cash in Bank
£50.25K
Increased by £37.3K (+288%)
Turnover
Unreported
Same as previous period
Employees
24
Same as previous period
Total Assets
£3.29M
Increased by £1.11M (+51%)
Total Liabilities
-£2.03M
Increased by £894.62K (+79%)
Net Assets
£1.27M
Increased by £220.24K (+21%)
Debt Ratio (%)
62%
Increased by 9.54% (+18%)
Latest Activity
Liquidator Appointed
8 Months Ago on 16 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 24 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 7 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 5 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 16 Sep 2023
Liquidator Appointed
2 Years 3 Months Ago on 18 May 2023
Registered Address Changed
2 Years 3 Months Ago on 18 May 2023
Daryl Dylan Resigned
2 Years 7 Months Ago on 24 Jan 2023
Mr James Hall Appointed
2 Years 7 Months Ago on 20 Jan 2023
Get Credit Report
Discover CWSS Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 15 May 2025
Appointment of a liquidator
Submitted on 16 Dec 2024
Notice of removal of liquidator by court
Submitted on 16 Dec 2024
Progress report in a winding up by the court
Submitted on 14 Jun 2024
Second filing for the appointment of Mr Da Dy as a director
Submitted on 4 Mar 2024
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 1 March 2024
Submitted on 1 Mar 2024
Registered office address changed from Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS to Kemp House 160 City Road London EC1V 2NX on 24 February 2024
Submitted on 24 Feb 2024
Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023
Submitted on 7 Nov 2023
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 5 October 2023
Submitted on 5 Oct 2023
Appointment of Mr James Hall as a director on 20 January 2023
Submitted on 19 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year