Background WavePink WaveYellow Wave

TOWNWIRE LTD (03656898)

TOWNWIRE LTD (03656898) is an active UK company. incorporated on 27 October 1998. with registered office in Lancashire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOWNWIRE LTD has been registered for 27 years. Current directors include MORRIS, Simon Alexander.

Company Number
03656898
Status
active
Type
ltd
Incorporated
27 October 1998
Age
27 years
Address
18 Ainsdale Avenue, Lancashire, M7 4LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRIS, Simon Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWNWIRE LTD

TOWNWIRE LTD is an active company incorporated on 27 October 1998 with the registered office located in Lancashire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOWNWIRE LTD was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03656898

LTD Company

Age

27 Years

Incorporated 27 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

18 Ainsdale Avenue Manchester Lancashire, M7 4LS,

Timeline

6 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Feb 18
Owner Exit
Jun 24
New Owner
Jun 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MORRIS, Simon Alexander

Active
18 Ainsdale Avenue, LancashireM7 4LS
Born July 1974
Director
Appointed 01 Apr 2017

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 15 Mar 1999
Resigned 11 Apr 1999

KRAUSZ, Rosalind

Resigned
2 Ingledene Avenue, SalfordM7 4GX
Secretary
Appointed 19 Apr 1999
Resigned 04 May 2000

KRAUSZ, Rosalind

Resigned
2 Ingledene Avenue, SalfordM7 4GX
Secretary
Appointed 07 Dec 1998
Resigned 14 Mar 1999

WELTSCHER, Goldie

Resigned
95 Bury Old Road, ManchesterM25 0FQ
Secretary
Appointed 05 May 2000
Resigned 01 Jan 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Oct 1998
Resigned 04 Nov 1998

ADLER, Pearl

Resigned
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 15 Mar 1999
Resigned 11 Apr 1999

KRAUSZ, Moses

Resigned
2 Ingledene Avenue, SalfordM7 4GX
Born April 1972
Director
Appointed 19 Apr 1999
Resigned 04 May 2000

KRAUSZ, Moses

Resigned
2 Ingledene Avenue, SalfordM7 4GX
Born April 1972
Director
Appointed 07 Dec 1998
Resigned 14 Mar 1999

WELTSCHER, Israel Meir

Resigned
18 Ainsdale Avenue, LancashireM7 4LS
Born October 1974
Director
Appointed 05 May 2000
Resigned 01 Apr 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Oct 1998
Resigned 04 Nov 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Rephoel Tzvi Halpern

Active
18 Ainsdale Avenue, LancashireM7 4LS
Born February 1971

Nature of Control

Significant influence or control as trust
Notified 05 Jun 2024

Mr Douber Elchonon Uhrmasher

Ceased
18 Ainsdale Avenue, LancashireM7 4LS
Born June 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jun 2024
26 Main Street, GibraltorGX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Move Registers To Registered Office Company
18 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Move Registers To Sail Company
26 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
88(2)R88(2)R
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
24 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2001
AAAnnual Accounts
Legacy
7 December 2000
287Change of Registered Office
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2000
AAAnnual Accounts
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
287Change of Registered Office
Incorporation Company
27 October 1998
NEWINCIncorporation