You are here: bizstats.co.uk > a-z index > C list > CM list

Cmw (UK) Limited LONDON


Cmw (UK) started in year 1977 as Private Limited Company with registration number 01299322. The Cmw (UK) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at 41 Devonshire Street. Postal code: W1G 7AJ. Since 2014/12/18 Cmw (UK) Limited is no longer carrying the name B&Q Cmw.

The firm has 3 directors, namely Wenzhong Z., Ying X. and Bin Z.. Of them, Wenzhong Z., Ying X., Bin Z. have been with the company the longest, being appointed on 30 April 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cmw (UK) Limited Address / Contact

Office Address 41 Devonshire Street
Office Address2 Ground Floor Office 1
Town London
Post code W1G 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01299322
Date of Incorporation Mon, 21st Feb 1977
Industry Non-trading company
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Wenzhong Z.

Position: Director

Appointed: 30 April 2015

Ying X.

Position: Director

Appointed: 30 April 2015

Bin Z.

Position: Director

Appointed: 30 April 2015

David M.

Position: Secretary

Appointed: 27 February 2015

Resigned: 30 April 2015

Robert A.

Position: Director

Appointed: 11 December 2014

Resigned: 30 April 2015

David M.

Position: Director

Appointed: 11 December 2014

Resigned: 30 April 2015

Kathryn H.

Position: Secretary

Appointed: 14 June 2013

Resigned: 27 February 2015

Paul M.

Position: Secretary

Appointed: 07 September 2012

Resigned: 14 June 2013

Kathryn H.

Position: Secretary

Appointed: 01 June 2012

Resigned: 07 September 2012

Rosemary W.

Position: Director

Appointed: 01 June 2012

Resigned: 30 April 2015

Rosemary W.

Position: Secretary

Appointed: 19 July 2010

Resigned: 01 June 2012

David P.

Position: Director

Appointed: 22 December 2008

Resigned: 30 April 2015

James S.

Position: Director

Appointed: 27 October 2008

Resigned: 22 December 2008

Martin C.

Position: Secretary

Appointed: 24 January 2008

Resigned: 17 September 2010

Nick F.

Position: Director

Appointed: 26 July 2007

Resigned: 01 June 2012

Helen J.

Position: Director

Appointed: 24 December 2004

Resigned: 26 July 2007

Duncan T.

Position: Director

Appointed: 24 December 2004

Resigned: 13 October 2008

Julie W.

Position: Secretary

Appointed: 24 December 2004

Resigned: 24 January 2008

Keith F.

Position: Director

Appointed: 01 March 2004

Resigned: 24 December 2004

Martin S.

Position: Secretary

Appointed: 06 October 2003

Resigned: 24 December 2004

Michael C.

Position: Director

Appointed: 11 September 2001

Resigned: 21 December 2004

Duncan T.

Position: Director

Appointed: 23 February 2001

Resigned: 01 March 2004

Helen W.

Position: Director

Appointed: 01 July 1999

Resigned: 23 February 2001

Gary S.

Position: Secretary

Appointed: 19 February 1999

Resigned: 06 October 2003

David S.

Position: Secretary

Appointed: 01 August 1996

Resigned: 19 February 1999

Terrance H.

Position: Director

Appointed: 15 November 1995

Resigned: 24 December 2004

Roger H.

Position: Director

Appointed: 26 October 1994

Resigned: 26 August 1997

Sally C.

Position: Secretary

Appointed: 14 October 1994

Resigned: 01 August 1996

Simon E.

Position: Secretary

Appointed: 21 June 1993

Resigned: 14 October 1994

William W.

Position: Director

Appointed: 21 June 1991

Resigned: 30 January 2004

James H.

Position: Director

Appointed: 21 June 1991

Resigned: 09 May 1994

John F.

Position: Secretary

Appointed: 21 June 1991

Resigned: 21 June 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Wen Z. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wen Z.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

B&Q Cmw December 18, 2014
Colour-my-world December 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth59 973141 625200 899      
Balance Sheet
Cash Bank On Hand   6 772175172 703171 709249 866249 866
Current Assets6 1076 5797 9697 116208 516203 704 777202 853 438202 531 596202 531 596
Debtors6 1076 5797 623344208 340 868203 532 074202 681 729202 281 730202 281 730
Net Assets Liabilities   200 455207 021202 386 610204 532 140204 198 726204 197 226
Other Debtors    20 328  12 22112 221
Cash Bank In Hand  346      
Net Assets Liabilities Including Pension Asset Liability59 973141 625200 899      
Reserves/Capital
Called Up Share Capital208 288140 000       
Profit Loss Account Reserve-148 31541       
Shareholder Funds59 973141 625200 899      
Other
Version Production Software     2 0212 021 2 024
Amounts Owed By Group Undertakings Participating Interests    208 308 294203 520 510202 681 729202 269 509202 269 509
Amounts Owed To Group Undertakings Participating Interests       276 736278 236
Creditors   4143 4723 294 834297 96532 80132 801
Equity Securities Held    1 976 6671 976 6671 976 6671 976 6671 976 667
Fixed Assets193 753193 753193 753193 7531 977    
Investments    1 976 6671 976 6671 976 6671 976 6671 976 667
Investments Fixed Assets193 753193 805193 753193 7531 977    
Net Current Assets Liabilities-133 7806 2697 1467 116205 044200 409 943202 555 473202 498 795202 498 795
Recoverable Value-added Tax    12 24611 564   
Taxation Social Security Payable    3 210 3943 031 78731 890  
Total Assets Less Current Liabilities59 973200 041200 899200 869207 021 204 532 140204 475 462204 475 462
Trade Creditors Trade Payables    261 593263 047266 07532 80132 801
Creditors Due After One Year 58 416       
Creditors Due Within One Year139 887193823      
Other Aggregate Reserves 1 584       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (7 pages)

Company search