ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cwad Developments Limited

Cwad Developments Limited is an active company incorporated on 18 June 2021 with the registered office located in . Cwad Developments Limited was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 11 days ago
Company No
13465208
Private limited company
Age
4 years
Incorporated 18 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
15 Colstone Close
Wilmslow
Cheshire
SK9 2TF
Address changed on 13 Oct 2025 (12 days ago)
Previous address was PO Box 4385 13465208 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
Director • Business Owner • Welsh • Lives in Wales • Born in Aug 1987
Director • Property Investor • British • Lives in Wales • Born in Jun 1984
Director • Construction Project Manager • British • Lives in UK • Born in Oct 1985
Director • Property Investor • British • Lives in UK • Born in Aug 1985
James Edward Clarke
PSC • British • Lives in UK • Born in Aug 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Built By Mode Limited
James Edward Clarke, James Henry Southall, and 1 more are mutual people.
Active
Rhos Uppers Limited
James Edward Clarke, James Henry Southall, and 1 more are mutual people.
Active
Ambient Property Limited
James Edward Clarke and James Henry Southall are mutual people.
Active
Edward Henry Investments Limited
James Edward Clarke and James Henry Southall are mutual people.
Active
12 New Street Limited
James Edward Clarke and James Henry Southall are mutual people.
Active
W&S Homes Ltd
Rhodri Emyr Williams and Jamie Lloyd Seager are mutual people.
Active
Jamie Seager Scaffolding Services Limited
Jamie Lloyd Seager is a mutual person.
Active
Tai Eryri Ltd
Rhodri Emyr Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£321.84K
Decreased by £275.87K (-46%)
Total Liabilities
-£329.51K
Decreased by £277.67K (-46%)
Net Assets
-£7.68K
Increased by £1.81K (-19%)
Debt Ratio (%)
102%
Increased by 0.8% (+1%)
Latest Activity
Compulsory Strike-Off Discontinued
11 Days Ago on 14 Oct 2025
Registered Address Changed
12 Days Ago on 13 Oct 2025
Rhodri Emyr Williams Details Changed
19 Days Ago on 6 Oct 2025
Mr James Edward Clarke (PSC) Details Changed
19 Days Ago on 6 Oct 2025
Mr Rhodri Emyr Williams (PSC) Details Changed
19 Days Ago on 6 Oct 2025
Mr James Henry Southall (PSC) Details Changed
19 Days Ago on 6 Oct 2025
Mr Jamie Lloyd Seager (PSC) Details Changed
19 Days Ago on 6 Oct 2025
Mr Jamie Lloyd Seager Details Changed
19 Days Ago on 6 Oct 2025
Mr James Henry Southall Details Changed
19 Days Ago on 6 Oct 2025
Compulsory Gazette Notice
1 Month Ago on 2 Sep 2025
Get Credit Report
Discover Cwad Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr James Henry Southall as a person with significant control on 6 October 2025
Submitted on 15 Oct 2025
Director's details changed for Rhodri Emyr Williams on 6 October 2025
Submitted on 15 Oct 2025
Change of details for Mr Rhodri Emyr Williams as a person with significant control on 6 October 2025
Submitted on 15 Oct 2025
Change of details for Mr James Edward Clarke as a person with significant control on 6 October 2025
Submitted on 15 Oct 2025
Director's details changed for Mr Jamie Lloyd Seager on 6 October 2025
Submitted on 15 Oct 2025
Director's details changed for Mr James Henry Southall on 6 October 2025
Submitted on 15 Oct 2025
Change of details for Mr Jamie Lloyd Seager as a person with significant control on 6 October 2025
Submitted on 15 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Oct 2025
Registered office address changed from PO Box 4385 13465208 - Companies House Default Address Cardiff CF14 8LH to 15 Colstone Close Wilmslow Cheshire SK9 2TF on 13 October 2025
Submitted on 13 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year