Company NameCwarel Isaf Limited
DirectorFredmund Malik
Company StatusActive
Company Number03815001
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Previous NameInhoco 988 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Fredmund Malik
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustrian
StatusCurrent
Appointed08 September 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleProfessor Of Economics Of St. Gallen
Country of ResidenceSwitzerland
Correspondence AddressGeltenwilenstrasse 16
St. Gallen
9000
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2010(10 years, 6 months after company formation)
Appointment Duration14 years, 2 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Oakwood Corporate Secretary LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

9 February 2024Accounts for a dormant company made up to 31 July 2023 (5 pages)
1 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
25 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
9 June 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
26 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
5 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
21 May 2019Director's details changed for Professor Fredmund Malik on 17 May 2019 (2 pages)
16 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
22 June 2018Notification of Fredmund Malik as a person with significant control on 6 April 2016 (2 pages)
22 June 2018Withdrawal of a person with significant control statement on 22 June 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
17 May 2018Director's details changed for Professor Fredmund Malik on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Professor Fredmund Malik on 17 May 2018 (2 pages)
21 February 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
6 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
19 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
19 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
10 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
10 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
23 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 23 January 2014 (1 page)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
5 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
21 April 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
21 April 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
15 April 2010Registered office address changed from 100 Barbirolli Square Manchester Lancashire M2 3AB on 15 April 2010 (1 page)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Registered office address changed from 100 Barbirolli Square Manchester Lancashire M2 3AB on 15 April 2010 (1 page)
15 April 2010Termination of appointment of A G Secretarial Limited as a secretary (1 page)
15 April 2010Termination of appointment of A G Secretarial Limited as a secretary (1 page)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
9 October 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
26 September 2008Return made up to 27/07/08; full list of members (3 pages)
26 September 2008Return made up to 27/07/08; full list of members (3 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
10 October 2006Return made up to 27/07/06; full list of members (2 pages)
10 October 2006Return made up to 27/07/06; full list of members (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
25 July 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
25 July 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
21 September 2005Return made up to 27/07/05; full list of members (2 pages)
21 September 2005Return made up to 27/07/05; full list of members (2 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
1 October 2004Return made up to 27/07/04; full list of members (5 pages)
1 October 2004Return made up to 27/07/04; full list of members (5 pages)
13 September 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
13 September 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
20 September 2003Return made up to 27/07/03; full list of members (5 pages)
20 September 2003Return made up to 27/07/03; full list of members (5 pages)
13 August 2003Secretary's particulars changed (1 page)
13 August 2003Secretary's particulars changed (1 page)
24 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
24 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
2 August 2002Return made up to 27/07/02; full list of members (5 pages)
2 August 2002Return made up to 27/07/02; full list of members (5 pages)
17 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
17 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
17 August 2001Return made up to 27/07/01; full list of members (5 pages)
17 August 2001Return made up to 27/07/01; full list of members (5 pages)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
23 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/00
(2 pages)
23 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/00
(2 pages)
23 August 2000Return made up to 27/07/00; full list of members (5 pages)
23 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
23 August 2000Return made up to 27/07/00; full list of members (5 pages)
23 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
15 September 1999Company name changed inhoco 988 LIMITED\certificate issued on 16/09/99 (2 pages)
15 September 1999Company name changed inhoco 988 LIMITED\certificate issued on 16/09/99 (2 pages)
27 July 1999Incorporation (20 pages)
27 July 1999Incorporation (20 pages)