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

Cwe X Limited GODALMING


Founded in 2015, Cwe X, classified under reg no. 09738151 is an active company. Currently registered at First Floor, River Court The Old Mill Office Complex GU7 1EZ, Godalming the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Sarah M., Timothy F. and Bruce H.. Of them, Bruce H. has been with the company the longest, being appointed on 20 January 2016 and Sarah M. has been with the company for the least time - from 20 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Luke A. who worked with the the firm until 24 November 2015.

Cwe X Limited Address / Contact

Office Address First Floor, River Court The Old Mill Office Complex
Office Address2 Mill Lane
Town Godalming
Post code GU7 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09738151
Date of Incorporation Tue, 18th Aug 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Sarah M.

Position: Director

Appointed: 20 March 2023

Timothy F.

Position: Director

Appointed: 16 November 2022

Bruce H.

Position: Director

Appointed: 20 January 2016

James B.

Position: Director

Appointed: 07 October 2021

Resigned: 08 September 2022

Dominic A.

Position: Director

Appointed: 18 August 2015

Resigned: 07 October 2021

Luke A.

Position: Secretary

Appointed: 18 August 2015

Resigned: 24 November 2015

Nigel P.

Position: Director

Appointed: 18 August 2015

Resigned: 01 February 2016

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Cwe B Limited from Godalming, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Constantine Wind Energy Limited that put Godalming, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cwe B Limited

First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, GU7 1EZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 12688145
Notified on 5 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Constantine Wind Energy Limited

First Floor, River Court The Old Mill Office Complex, Mill Lane, Godalming, Surrey, GU7 1EZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 07663015
Notified on 6 April 2016
Ceased on 5 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 97537 09668 30599 663
Current Assets94 051431 136402 753387 395
Debtors79 076394 040334 448287 732
Net Assets Liabilities-120 4012 631 610669 143138 381
Other Debtors1 97539 300  
Property Plant Equipment1 264 8708 065 6907 407 6086 746 370
Other
Audit Fees Expenses1 5001 5451 6251 785
Accumulated Amortisation Impairment Intangible Assets7 35313 23519 11724 999
Accumulated Depreciation Impairment Property Plant Equipment248 433438 0161 096 0981 757 336
Additional Provisions Increase From New Provisions Recognised 974 920 -122 162
Additions Other Than Through Business Combinations Property Plant Equipment 2 854 240  
Administration Support Average Number Employees2222
Administrative Expenses102 243514 526710 895694 240
Amortisation Expense Intangible Assets5 8825 8825 8825 882
Amounts Owed By Related Parties 20 002106 67824 548
Amounts Owed To Related Parties533 5224 086 83185 70987 243
Applicable Tax Rate19191919
Average Number Employees During Period2222
Comprehensive Income Expense-124 1362 752 011-853 782-366 485
Cost Sales201 579280 401218 172294 809
Creditors918 095850 0456 040 1285 988 231
Deferred Tax Asset Debtors10 171   
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 82 156-46 217 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws2 786-67926 430-12 481
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-26 468146 668-59 140-39 526
Deferred Tax Liabilities-10 171974 9201 033 212911 050
Depreciation Expense Property Plant Equipment66 432189 583658 082661 238
Dividend Per Share Final  1 108 685164 277
Dividends Paid  -1 108 685-164 277
Financial Liabilities  443 803724 423
Fixed Assets1 357 5178 152 4557 488 4916 821 371
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss3-3 509  
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income 3 350 292  
Gross Profit Loss29 82179 882534 625605 694
Increase Decrease In Current Tax From Adjustment For Prior Periods -22 56220 425 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income 785 871137 219-70 155
Increase From Amortisation Charge For Year Intangible Assets 5 882 5 882
Increase From Depreciation Charge For Year Property Plant Equipment 189 583 661 238
Intangible Assets92 64786 76580 88375 001
Intangible Assets Gross Cost100 000100 000100 000100 000
Interest Payable Similar Charges Finance Costs75 396162 915119 986119 481
Minimum Operating Lease Payments Recognised As Expense16 83448 38884 34499 050
Net Current Assets Liabilities-559 823-3 695 880253 992216 291
Number Shares Issued Fully Paid1111
Operating Profit Loss-72 422-434 644-211 276-88 546
Other Comprehensive Income Expense Net Tax 3 350 292-581 022-210 465
Other Payables Accrued Expenses117 81632 38354 05961 415
Other Revenue 51 1031382 390
Par Value Share 1 1
Prepayments66 930202 238219 265262 745
Profit Loss-124 136-598 281-272 760-156 020
Profit Loss On Ordinary Activities Before Tax-147 818-597 559-331 262-208 027
Property Plant Equipment Gross Cost1 513 3038 503 7068 503 7068 503 706
Provisions 974 9201 033 212911 050
Provisions For Liabilities Balance Sheet Subtotal 974 9201 033 212911 050
Revenue From Sale Goods231 400309 180752 659898 113
Taxation Social Security Payable  4 33914 217
Tax Expense Credit Applicable Tax Rate-28 085-113 536-62 940-39 525
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 6176 2513 800-1
Tax Increase Decrease From Other Tax Effects Tax Reconciliation 49 092  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-23 682722-58 502-52 007
Total Assets Less Current Liabilities797 6944 456 5757 742 4837 037 662
Total Borrowings918 095850 0455 596 3255 263 808
Total Deferred Tax Expense Credit-23 682150 385-78 927-52 007
Total Increase Decrease From Revaluations Property Plant Equipment 4 136 163  
Trade Creditors Trade Payables2 5367 8024 6548 229
Turnover Revenue231 400360 283752 797900 503

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, September 2023
Free Download (28 pages)

Company search

Advertisements