Background WavePink WaveYellow Wave

HOPEWISER LIMITED (01621544)

HOPEWISER LIMITED (01621544) is an active UK company. incorporated on 12 March 1982. with registered office in Cheshire. The company operates in the Information and Communication sector, engaged in business and domestic software development. HOPEWISER LIMITED has been registered for 44 years. Current directors include ADSHEAD-GRANT, Edward, BAPTIE, Thomas Andrew, CLANCY, Richard and 1 others.

Company Number
01621544
Status
active
Type
ltd
Incorporated
12 March 1982
Age
44 years
Address
2 Merlin Court, Atlantic Street, Cheshire, WA14 5NL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADSHEAD-GRANT, Edward, BAPTIE, Thomas Andrew, CLANCY, Richard, GOODWIN, Martin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPEWISER LIMITED

HOPEWISER LIMITED is an active company incorporated on 12 March 1982 with the registered office located in Cheshire. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HOPEWISER LIMITED was registered 44 years ago.(SIC: 62012)

Status

active

Active since 44 years ago

Company No

01621544

LTD Company

Age

44 Years

Incorporated 12 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

2 Merlin Court, Atlantic Street Altrincham Cheshire, WA14 5NL,

Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Loan Cleared
Jul 15
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Loan Cleared
Aug 18
Director Joined
Oct 19
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Mar 22
Loan Cleared
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GOODWIN, Martin John

Active
Merlin Court, Atlantic Street, CheshireWA14 5NL
Secretary
Appointed 20 Nov 2025

ADSHEAD-GRANT, Edward

Active
Merlin Court, Atlantic Street, CheshireWA14 5NL
Born January 1972
Director
Appointed 01 Jan 2026

BAPTIE, Thomas Andrew

Active
Merlin Court, Atlantic Street, CheshireWA14 5NL
Born April 1984
Director
Appointed 19 Dec 2025

CLANCY, Richard

Active
Merlin Court, Atlantic Street, CheshireWA14 5NL
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Merlin Court, Atlantic Street, CheshireWA14 5NL
Born January 1983
Director
Appointed 28 Jun 2024

GOOD, Philip Wagner

Resigned
2 Merlin Court, Atlantic Street, CheshireWA14 5NL
Secretary
Appointed N/A
Resigned 05 Dec 2017

BOXALL, Darrell Peter

Resigned
Merlin Court, Atlantic Street, CheshireWA14 5NL
Born October 1970
Director
Appointed 28 Jun 2024
Resigned 31 Jul 2025

GOOD, Alexander Robert

Resigned
2 Merlin Court, Atlantic Street, CheshireWA14 5NL
Born July 1985
Director
Appointed 04 Jan 2022
Resigned 26 Jan 2024

GOOD, Barbara Muriel

Resigned
2 Merlin Court, Atlantic Street, CheshireWA14 5NL
Born October 1941
Director
Appointed N/A
Resigned 02 Sept 2024

GOOD, Christopher Thomas

Resigned
2 Merlin Court, Atlantic Street, CheshireWA14 5NL
Born September 1983
Director
Appointed 04 Jan 2022
Resigned 02 Sept 2024

GOOD, Jonathan

Resigned
2 Merlin Court, Atlantic Street, CheshireWA14 5NL
Born April 1976
Director
Appointed 30 Oct 2019
Resigned 17 Jan 2024

GOOD, Philip Wagner

Resigned
2 Merlin Court, Atlantic Street, CheshireWA14 5NL
Born September 1947
Director
Appointed N/A
Resigned 05 Dec 2017

MCNALLY, Steve

Resigned
Merlin Court, Atlantic Street, CheshireWA14 5NL
Born January 1968
Director
Appointed 28 Jun 2024
Resigned 18 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Merlin Court, Atlantic Street, CheshireWA14 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Mrs Barbara Muriel Good

Ceased
Hale, AltrinchamWA15 9NS
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2022

Mr Philip Wagner Good

Ceased
2 Merlin Court, Atlantic Street, CheshireWA14 5NL
Born September 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Dec 2017

Mr Philip Wagner Good

Ceased
Hale, AltrinchamWA15 9NS
Born September 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Memorandum Articles
16 October 2023
MAMA
Resolution
16 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 March 2022
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
287Change of Registered Office
Legacy
13 October 2006
287Change of Registered Office
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
27 July 1994
287Change of Registered Office
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
31 January 1994
403aParticulars of Charge Subject to s859A
Legacy
25 January 1994
403aParticulars of Charge Subject to s859A
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1992
AAAnnual Accounts
Auditors Resignation Company
19 December 1991
AUDAUD
Auditors Resignation Company
13 December 1991
AUDAUD
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
15 November 1990
363aAnnual Return
Accounts With Accounts Type Small
7 November 1990
AAAnnual Accounts
Legacy
10 July 1990
395Particulars of Mortgage or Charge
Legacy
3 May 1990
287Change of Registered Office
Accounts With Accounts Type Small
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Small
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
28 September 1988
395Particulars of Mortgage or Charge
Legacy
10 February 1988
363363
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 September 1986
AAAnnual Accounts
Legacy
27 September 1986
363363