Background WavePink WaveYellow Wave

DWF 360 LIMITED (03556829)

DWF 360 LIMITED (03556829) is an active UK company. incorporated on 1 May 1998. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. DWF 360 LIMITED has been registered for 27 years. Current directors include BORMS, Bart Frits, DOUGHTY, Matthew Ian, MOSS, Ashley Richard.

Company Number
03556829
Status
active
Type
ltd
Incorporated
1 May 1998
Age
27 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BORMS, Bart Frits, DOUGHTY, Matthew Ian, MOSS, Ashley Richard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWF 360 LIMITED

DWF 360 LIMITED is an active company incorporated on 1 May 1998 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DWF 360 LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03556829

LTD Company

Age

27 Years

Incorporated 1 May 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

15SQUARED LIMITED
From: 25 June 2015To: 12 September 2017
CLAIMBASE LIMITED
From: 7 January 2003To: 25 June 2015
UKNET SELECT LIMITED
From: 17 May 2000To: 7 January 2003
SYSTEMPLAN (UK) LIMITED
From: 1 May 1998To: 17 May 2000
Contact
Address

1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

150 Minories London EC3N 1LS
From: 31 October 2012To: 13 September 2019
Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD
From: 1 December 2010To: 31 October 2012
8 Hillcrest Road Toot Hill Ongar Essex CM5 9SH
From: 16 September 2010To: 1 December 2010
Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
From: 1 May 1998To: 16 September 2010
Timeline

38 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Jul 24
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BORMS, Bart Frits

Active
Scott Place, ManchesterM3 3AA
Born May 1977
Director
Appointed 31 Oct 2025

DOUGHTY, Matthew Ian

Active
Scott Place, ManchesterM3 3AA
Born November 1970
Director
Appointed 04 Dec 2023

MOSS, Ashley Richard

Active
Scott Place, ManchesterM3 3AA
Born July 1973
Director
Appointed 06 Jul 2017

COPPER, Sharon Josephine

Resigned
6 Mount Pleasant Road, RomfordRM5 3YL
Secretary
Appointed 01 Mar 1999
Resigned 07 Jul 2009

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 01 May 1998
Resigned 01 May 1998

BROWNE, Martin Imrie

Resigned
Columba Road, EdinburghEH4 3QZ
Born October 1962
Director
Appointed 29 May 2012
Resigned 02 Apr 2015

BURGESS, Ian Anderson

Resigned
Minories, LondonEC3N 1LS
Born January 1976
Director
Appointed 14 May 2015
Resigned 16 Aug 2017

COPPER, David Harry Foard

Resigned
London Road, Leigh-On-SeaSS9 2AD
Born December 1962
Director
Appointed 01 May 1998
Resigned 29 May 2012

DRABBLE, Darren Paul

Resigned
Scott Place, ManchesterM3 3AA
Born January 1975
Director
Appointed 25 Jan 2023
Resigned 04 Dec 2023

FLYNN, Edna May

Resigned
53 Stoneleigh Court, IlfordIG5 0HX
Born August 1927
Director
Appointed 01 Mar 2000
Resigned 28 Feb 2010

FORD, Jason Alexander

Resigned
Scott Place, ManchesterM3 3AA
Born August 1967
Director
Appointed 06 Mar 2018
Resigned 30 Nov 2023

FORREST, Andrew Derek

Resigned
Minories, LondonEC3N 1LS
Born October 1967
Director
Appointed 03 Jun 2015
Resigned 22 May 2017

HARRISON, Clifton

Resigned
2 Hardman Street, ManchesterM3 3AA
Born May 1974
Director
Appointed 14 May 2015
Resigned 27 Aug 2015

HODKINSON, Richard John

Resigned
Scott Place, ManchesterM3 3AA
Born June 1965
Director
Appointed 13 Aug 2014
Resigned 19 Oct 2018

IRVINE, David James

Resigned
Minories, LondonEC3N 1LS
Born October 1969
Director
Appointed 17 May 2016
Resigned 17 Aug 2017

KNOWLES, Nigel Graham, Sir

Resigned
Scott Place, ManchesterM3 3AA
Born February 1956
Director
Appointed 04 Dec 2023
Resigned 13 Jun 2025

MEYRICK, Andrew Peter Stewart

Resigned
60 Fenchurch Street, LondonEC3M 4AD
Born March 1961
Director
Appointed 22 Nov 2010
Resigned 13 Aug 2014

POLLICK, Daniel Maxwell

Resigned
1 Scott Place, ManchesterM3 3AA
Born March 1965
Director
Appointed 19 Oct 2018
Resigned 27 Oct 2022

SLATER, Ian

Resigned
Minories, LondonEC3N 1LS
Born December 1967
Director
Appointed 03 Jun 2015
Resigned 25 Jul 2017

STEFANI, Christopher James

Resigned
Scott Place, ManchesterM3 3AA
Born June 1977
Director
Appointed 04 Dec 2023
Resigned 31 Oct 2025

STEFANI, Christopher James

Resigned
Minories, LondonEC3N 1LS
Born June 1977
Director
Appointed 17 May 2016
Resigned 15 Aug 2017

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 01 May 1998
Resigned 01 May 1998

Persons with significant control

4

1 Active
3 Ceased
Fenchurch Street, LondonEC3M 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2022
Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 11 Nov 2022

Dwf Llp

Ceased
Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 31 Jul 2017
1 Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
25 July 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 September 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Statement Of Companys Objects
20 July 2015
CC04CC04
Certificate Change Of Name Company
25 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
28 May 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Move Registers To Sail Company
14 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 March 2013
AA01Change of Accounting Reference Date
Auditors Resignation Limited Company
8 November 2012
AA03AA03
Miscellaneous
1 November 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Resolution
8 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Resolution
1 December 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
21 February 2006
287Change of Registered Office
Legacy
2 June 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2000
287Change of Registered Office
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
287Change of Registered Office
Incorporation Company
1 May 1998
NEWINCIncorporation