IW NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIW NOMINEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08316366
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IW NOMINEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IW NOMINEE LIMITED located?

    Registered Office Address
    National Waterways Museum Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IW NOMINEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IW NOMINEE LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for IW NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Thomas James Deards as a secretary on Dec 31, 2024

    3 pagesAP03
    Annotations
    DateAnnotation
    Dec 18, 2025Replacement THIS DOCUMENT REPLACES THE AP03 REGISTERED ON 03/02/2025 as the original contained an error

    replacement-filing-of-director-appointment-with-name

    5 pagesRP01AP01

    Confirmation statement made on Dec 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Appointment of Mr James Alexander Stockdale as a director on Dec 31, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 17, 2025Replaced A REPLACEMENT AP01 WAS REGISTERED ON 17/12/2025 AS THE ORIGINAL CONTAINED AN ERROR

    Termination of appointment of Michael John Auger as a director on Jan 31, 2025

    1 pagesTM01

    Second filing for the appointment of Thomas James Deards as a secretary

    6 pagesRP04AP03

    Appointment of Mr Thomas James Deards as a secretary on Dec 21, 2024

    2 pagesAP03
    Annotations
    DateAnnotation
    Dec 18, 2025Replaced A second filed AP03 was registered on 27/02/25 and REPLACEMENT WAS REGISTERED ON 18/12/2025

    Termination of appointment of Prism Cosec Limited as a secretary on Dec 31, 2024

    1 pagesTM02

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Michael Dainty on Nov 22, 2024

    2 pagesCH01

    Director's details changed for Mr Stuart Christopher Mills on Nov 22, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Appointment of Mr Alastair James Cubbin as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of David Hoyle as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Quentin Patrick Pickford as a director on May 19, 2021

    1 pagesTM01

    Appointment of Mr Steven Michael Dainty as a director on May 19, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Registered office address changed from First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB to National Waterways Museum Ellesmere Port South Pier Road Ellesmere Port Cheshire CH65 4FW on Sep 10, 2021

    1 pagesAD01

    Secretary's details changed for Prism Cosec Limited on May 26, 2021

    1 pagesCH04

    Who are the officers of IW NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEARDS, Thomas James
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    England
    Secretary
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    England
    343619200001
    CUBBIN, Alastair James
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish137151750001
    DAINTY, Steven Michael
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    Director
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    EnglandBritish194800670001
    MILLS, Stuart Christopher
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    Director
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    United KingdomBritish76731630004
    STOCKDALE, James Alexander
    Rathbone Place
    W1T 1HU London
    Muse Places, 15
    United Kingdom
    Director
    Rathbone Place
    W1T 1HU London
    Muse Places, 15
    United Kingdom
    EnglandBritish224576950001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5533248
    116519070002
    AUGER, Michael John
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish113204920001
    EVANS, Robin Edward Rowlinson
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North Station House
    England
    Director
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North Station House
    England
    EnglandBritish159943110001
    FRANKLIN, Nigel John Howard
    c/o Muse Developments
    Cavendish Square
    W1G 0PU London
    2
    England
    Director
    c/o Muse Developments
    Cavendish Square
    W1G 0PU London
    2
    England
    United KingdomBritish130271360003
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    HOYLE, David
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    Director
    Irwell Street
    M3 5EN Salford
    Riverside House
    United Kingdom
    United KingdomBritish78965860008
    PICKFORD, Quentin Patrick
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    Director
    Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum
    Cheshire
    United Kingdom
    EnglandBritish156370860002
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of IW NOMINEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    500 Elder Gate
    MK9 1BB Harpenden
    First Floor North Station House
    United Kingdom
    Apr 06, 2016
    500 Elder Gate
    MK9 1BB Harpenden
    First Floor North Station House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number4362301
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0