Background WavePink WaveYellow Wave

CIWM INTERNATIONAL LIMITED (03510915)

CIWM INTERNATIONAL LIMITED (03510915) is an active UK company. incorporated on 16 February 1998. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CIWM INTERNATIONAL LIMITED has been registered for 28 years. Current directors include POULTER, Sarah Louise.

Company Number
03510915
Status
active
Type
ltd
Incorporated
16 February 1998
Age
28 years
Address
Quadra 500 Pavilion Drive, Northampton, NN4 7YJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POULTER, Sarah Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIWM INTERNATIONAL LIMITED

CIWM INTERNATIONAL LIMITED is an active company incorporated on 16 February 1998 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CIWM INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03510915

LTD Company

Age

28 Years

Incorporated 16 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CLEAN BRITAIN AWARDS LIMITED
From: 24 May 2012To: 7 August 2018
NEWCO 35 LIMITED
From: 23 December 2011To: 24 May 2012
IMT EXHIBITIONS LIMITED
From: 10 June 1998To: 23 December 2011
ABLEBEAM LIMITED
From: 16 February 1998To: 10 June 1998
Contact
Address

Quadra 500 Pavilion Drive Northampton Business Park Northampton, NN4 7YJ,

Previous Addresses

, 7-9 st. Peters Gardens, Marefair, Northampton, NN1 1SX, England
From: 27 October 2016To: 4 June 2019
, 9 Saxon Court, St Peters Gardens, Northampton Northamptonshire, NN1 1SX
From: 16 February 1998To: 27 October 2016
Timeline

7 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Apr 14
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 18
Director Left
Nov 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOIKO, Helen

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 22 Jun 2018

POULTER, Sarah Louise

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Born September 1975
Director
Appointed 02 Oct 2018

MAHONEY, Shaun Penrose

Resigned
Robins Wood, WhittleburyNN12 8XS
Secretary
Appointed 06 Apr 1998
Resigned 31 Aug 2006

WEBSTER, Kathleen

Resigned
St. Peters Gardens, NorthamptonNN1 1SX
Secretary
Appointed 31 Aug 2006
Resigned 22 Jun 2018

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 16 Feb 1998
Resigned 06 Apr 1998

BENTLEY, William Harry

Resigned
9 Saxon Court, Northampton NorthamptonshireNN1 1SX
Born March 1942
Director
Appointed 24 Mar 1999
Resigned 01 Apr 2014

CHURCH, Colin Andrew, Dr

Resigned
St. Peters Gardens, NorthamptonNN1 1SX
Born October 1966
Director
Appointed 17 Oct 2016
Resigned 02 Oct 2018

HEWITT, Michael Roger

Resigned
9 Saxon Court, Northampton NorthamptonshireNN1 1SX
Born February 1942
Director
Appointed 24 Mar 1999
Resigned 14 Jun 2016

LEE, Stephen John

Resigned
9 Saxon Court, Northampton NorthamptonshireNN1 1SX
Born May 1958
Director
Appointed 17 Sept 2003
Resigned 17 Oct 2016

PHILPOTT, Michael

Resigned
29 Ebsdorf Close, AlcesterB50 4FQ
Born September 1938
Director
Appointed 06 Apr 1998
Resigned 17 Sept 2003

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 16 Feb 1998
Resigned 06 Apr 1998
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Resolution
7 August 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Certificate Change Of Name Company
24 May 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Certificate Change Of Name Company
23 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Change Person Director Company With Change Date
23 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1998
88(2)R88(2)R
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
287Change of Registered Office
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Incorporation Company
16 February 1998
NEWINCIncorporation