ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CMW Technologies Limited

CMW Technologies Limited is a dormant company incorporated on 30 January 2012 with the registered office located in London, City of London. CMW Technologies Limited was registered 13 years ago.
Status
Dormant
Dormant since 8 years ago
Company No
07927890
Private limited company
Age
13 years
Incorporated 30 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (7 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Dormant
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
50-52 Chancery Lane
London
WC2A 1HL
Address changed on 10 Apr 2025 (5 months ago)
Previous address was 4th Floor Northumberland House 303-306 High Holborn London WC1V 7JZ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Mar 1968
Director • None • British • Lives in UK • Born in Mar 1968
Progressive Technology Solutions Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Progressive Technology Solutions Limited
Christopher John Walcot and Marianne Helen Walcot are mutual people.
Active
Progressive Technology Solutions Holdings Limited
Christopher John Walcot and Marianne Helen Walcot are mutual people.
Active
Progressive Software Solutions Limited
Christopher John Walcot and Marianne Helen Walcot are mutual people.
Active
Proether Limited
Christopher John Walcot and Marianne Helen Walcot are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£201
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£201
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
4 Months Ago on 6 May 2025
Registered Address Changed
5 Months Ago on 10 Apr 2025
Mrs Marianne Helen Walcot Details Changed
5 Months Ago on 25 Mar 2025
Mr Christopher John Walcot Details Changed
5 Months Ago on 25 Mar 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Dormant Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
Progressive Technology Solutions Ltd (PSC) Details Changed
1 Year 6 Months Ago on 12 Mar 2024
Mr Christopher John Walcot Details Changed
1 Year 6 Months Ago on 12 Mar 2024
Mrs Marianne Helen Walcot Details Changed
1 Year 6 Months Ago on 12 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Mar 2024
Get Credit Report
Discover CMW Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 January 2025
Submitted on 6 May 2025
Director's details changed for Mr Christopher John Walcot on 25 March 2025
Submitted on 10 Apr 2025
Director's details changed for Mrs Marianne Helen Walcot on 25 March 2025
Submitted on 10 Apr 2025
Registered office address changed from 4th Floor Northumberland House 303-306 High Holborn London WC1V 7JZ England to 50-52 Chancery Lane London WC2A 1HL on 10 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 30 Jan 2025
Accounts for a dormant company made up to 31 January 2024
Submitted on 27 Jun 2024
Change of details for Progressive Technology Solutions Ltd as a person with significant control on 12 March 2024
Submitted on 13 Mar 2024
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Wales CF23 8AA to 4th Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 12 March 2024
Submitted on 12 Mar 2024
Director's details changed for Mrs Marianne Helen Walcot on 12 March 2024
Submitted on 12 Mar 2024
Director's details changed for Mr Christopher John Walcot on 12 March 2024
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year