Background WavePink WaveYellow Wave

CWS (NO 1) LIMITED (01925625)

CWS (NO 1) LIMITED (01925625) is an active UK company. incorporated on 25 June 1985. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CWS (NO 1) LIMITED has been registered for 40 years. Current directors include KENDAL-WARD, Dominic Adam.

Company Number
01925625
Status
active
Type
ltd
Incorporated
25 June 1985
Age
40 years
Address
1 Angel Square, Manchester, M60 0AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KENDAL-WARD, Dominic Adam
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWS (NO 1) LIMITED

CWS (NO 1) LIMITED is an active company incorporated on 25 June 1985 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CWS (NO 1) LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01925625

LTD Company

Age

40 Years

Incorporated 25 June 1985

Size

N/A

Accounts

ARD: 11/1

Up to Date

6 months left

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 12 January 2024 - 11 January 2025(13 months)
Type: Dormant

Next Due

Due by 11 October 2026
Period: 12 January 2025 - 11 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ARTJEAN LIMITED
From: 25 June 1985To: 23 February 1987
Contact
Address

1 Angel Square Manchester, M60 0AG,

Previous Addresses

New Century House Manchester M60 4ES
From: 25 June 1985To: 3 December 2012
Timeline

19 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Jun 85
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

SIDAT, Yasmin

Active
9th Floor, ManchesterM60 0AG
Secretary
Appointed 31 Mar 2025

KENDAL-WARD, Dominic Adam

Active
Angel Square, ManchesterM60 0AG
Born April 1980
Director
Appointed 06 Jul 2022

LEES, Moira Ann

Resigned
389 Bury Road, BoltonBL7 0BU
Secretary
Appointed N/A
Resigned 01 Jul 1998

SELLERS, Caroline Jane

Resigned
Corporation Street, ManchesterM60 4ES
Secretary
Appointed 18 Mar 1999
Resigned 31 Mar 2025

STEVENSON, James David

Resigned
Flat 33, LondonN5 1NF
Secretary
Appointed 01 Jul 1998
Resigned 18 Mar 1999

WATES, Martyn James

Resigned
3 Aylesby Close, KnutsfordWA16 8AE
Secretary
Appointed 03 Oct 2007
Resigned 03 Oct 2007

CROSSLAND, Anthony Philip James

Resigned
Angel Square, ManchesterM60 0AG
Born March 1965
Director
Appointed 25 Oct 2007
Resigned 05 Jul 2019

HEWITT, Paul William

Resigned
Hough Hall, CreweCW2 5JG
Born March 1956
Director
Appointed 16 May 2003
Resigned 28 Jul 2007

HULME, Martyn Alan

Resigned
5th Floor New Century House, ManchesterM60 4ES
Born April 1961
Director
Appointed 06 Sept 2007
Resigned 22 Jul 2011

HUMES, Stephen

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born June 1965
Director
Appointed 22 Jul 2011
Resigned 27 Jul 2013

JACKSON, David James

Resigned
82 Horseshoe Lane, BoltonBL7 9RR
Born May 1947
Director
Appointed 23 Jul 1998
Resigned 16 May 2003

JONES, Roger Kenneth

Resigned
41 Townscliffe Lane, StockportSK6 5AP
Born September 1947
Director
Appointed N/A
Resigned 01 Jul 1998

LANG, Andrew Paul

Resigned
Angel Square, ManchesterM60 0AG
Born September 1968
Director
Appointed 12 Jan 2021
Resigned 06 Jul 2022

LANG, Andrew Paul

Resigned
Angel Square, ManchesterM60 0AG
Born September 1968
Director
Appointed 30 Jun 2014
Resigned 05 Jul 2019

LEES, Moira Ann

Resigned
389 Bury Road, BoltonBL7 0BU
Born December 1958
Director
Appointed 01 Jul 1998
Resigned 10 Jan 2008

MELMOTH, Graham John, Sir

Resigned
Throstles Nest, MacclesfieldSK10 1RQ
Born March 1938
Director
Appointed N/A
Resigned 23 Jul 1998

MOYNIHAN, Patrick

Resigned
Angel Square, ManchesterM60 0AG
Born June 1957
Director
Appointed 10 Jan 2008
Resigned 30 Jun 2014

NUTTALL, Steven John

Resigned
Angel Square, ManchesterM60 0AG
Born March 1976
Director
Appointed 26 Nov 2019
Resigned 12 Jan 2021

REAY, Susan Margaret

Resigned
Angel Square, ManchesterM60 0AG
Born May 1979
Director
Appointed 10 Jul 2019
Resigned 12 Jan 2021

WORMALD, Jonathan Michael

Resigned
Angel Square, ManchesterM60 0AG
Born September 1977
Director
Appointed 05 Jul 2019
Resigned 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Memorandum Articles
23 July 2020
MAMA
Resolution
23 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 March 2018
AAMDAAMD
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company
26 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Termination Director Company
25 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Legacy
3 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Legacy
28 June 2006
288cChange of Particulars
Legacy
5 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
15 August 2005
288cChange of Particulars
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Legacy
4 December 2003
288cChange of Particulars
Legacy
27 August 2003
363aAnnual Return
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
7 August 2002
363aAnnual Return
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
23 August 2001
363aAnnual Return
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
6 September 2000
363aAnnual Return
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
17 August 1998
363aAnnual Return
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
1 September 1997
363aAnnual Return
Legacy
29 August 1997
288cChange of Particulars
Legacy
29 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
11 August 1996
363aAnnual Return
Auditors Resignation Company
18 July 1996
AUDAUD
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Memorandum Articles
5 January 1995
MEM/ARTSMEM/ARTS
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
11 August 1994
363x363x
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
30 August 1993
363x363x
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
26 August 1992
363x363x
Legacy
7 August 1991
363x363x
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
3 October 1990
363363
Resolution
21 September 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
2 November 1989
288288
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 April 1989
288288
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Accounts With Made Up Date
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Resolution
28 May 1987
RESOLUTIONSResolutions
Memorandum Articles
28 May 1987
MEM/ARTSMEM/ARTS
Legacy
20 May 1987
288288
Certificate Change Of Name Company
23 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Incorporation Company
25 June 1985
NEWINCIncorporation