Background WavePink WaveYellow Wave

IWD (2) LIMITED (04419906)

IWD (2) LIMITED (04419906) is an active UK company. incorporated on 18 April 2002. with registered office in Neasham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. IWD (2) LIMITED has been registered for 23 years. Current directors include MACNAUGHTON JONES, Alison Marie, Dr, MACNAUGHTON JONES, Andrew Phillip.

Company Number
04419906
Status
active
Type
ltd
Incorporated
18 April 2002
Age
23 years
Address
Willow Garth, Neasham, DL2 1PF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MACNAUGHTON JONES, Alison Marie, Dr, MACNAUGHTON JONES, Andrew Phillip
SIC Codes
62012, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWD (2) LIMITED

IWD (2) LIMITED is an active company incorporated on 18 April 2002 with the registered office located in Neasham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. IWD (2) LIMITED was registered 23 years ago.(SIC: 62012, 62020, 62030, 62090)

Status

active

Active since 23 years ago

Company No

04419906

LTD Company

Age

23 Years

Incorporated 18 April 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Willow Garth Dibdale Road Neasham, DL2 1PF,

Previous Addresses

Cedar House Endican Lane Thornton Le Moor North Yorkshire
From: 18 April 2002To: 3 February 2010
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MACNAUGHTON JONES, Andrew Phillip

Active
Dibdale Road, NeashamDL2 1PF
Secretary
Appointed 18 Apr 2002

MACNAUGHTON JONES, Alison Marie, Dr

Active
Dibdale Road, NeashamDL2 1PF
Born January 1972
Director
Appointed 18 Apr 2002

MACNAUGHTON JONES, Andrew Phillip

Active
Dibdale Road, NeashamDL2 1PF
Born August 1970
Director
Appointed 18 Apr 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Apr 2002
Resigned 18 Apr 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Apr 2002
Resigned 18 Apr 2002

Persons with significant control

1

Mr Andrew Phillip Macnaughton-Jones

Active
Dibdale Road, NeashamDL2 1PF
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
287Change of Registered Office
Legacy
24 December 2002
288cChange of Particulars
Legacy
24 December 2002
288cChange of Particulars
Legacy
7 May 2002
88(2)R88(2)R
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
287Change of Registered Office
Incorporation Company
18 April 2002
NEWINCIncorporation