Background WavePink WaveYellow Wave

TIW GROUP LIMITED (04476653)

TIW GROUP LIMITED (04476653) is an active UK company. incorporated on 3 July 2002. with registered office in Finchley. The company operates in the Information and Communication sector, engaged in business and domestic software development. TIW GROUP LIMITED has been registered for 23 years. Current directors include EDWARDS, David Christopher, GUNN, Warren Philip, MUIRHEAD, Hugh Spencer.

Company Number
04476653
Status
active
Type
ltd
Incorporated
3 July 2002
Age
23 years
Address
3rd Floor, Marlborough House, Finchley, N3 2SZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EDWARDS, David Christopher, GUNN, Warren Philip, MUIRHEAD, Hugh Spencer
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIW GROUP LIMITED

TIW GROUP LIMITED is an active company incorporated on 3 July 2002 with the registered office located in Finchley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TIW GROUP LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04476653

LTD Company

Age

23 Years

Incorporated 3 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

THE ALPHABET GROUP LIMITED
From: 3 July 2002To: 4 June 2009
Contact
Address

3rd Floor, Marlborough House 298 Regents Park Road Finchley, N3 2SZ,

Previous Addresses

Marlborough House 298 Regents Park Road Finchley London N3 2SZ England
From: 1 December 2023To: 16 July 2025
70 Gracechurch Street London EC3V 0HR England
From: 25 November 2020To: 1 December 2023
24 Lime Street London EC3M 7HS England
From: 15 December 2016To: 25 November 2020
New Chapter House 14 New Street London EC2M4HE England
From: 9 March 2016To: 15 December 2016
Portsoken House 155-157 Minories London EC3N 1LJ
From: 4 December 2014To: 9 March 2016
6Th Floor, Bury House 31 Bury Street London EC3A 5AR
From: 6 August 2013To: 4 December 2014
6Th Floor, Bury House 31 Bury Street London EC3A 5AR United Kingdom
From: 12 July 2010To: 6 August 2013
12-15 Hanger Green Ealing London Greater London W5 3AY England
From: 13 April 2010To: 12 July 2010
12-15 Hanger Green Ealing London W5 3AY
From: 3 July 2002To: 13 April 2010
Timeline

10 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Nov 09
Funding Round
Jan 11
Funding Round
Mar 13
Loan Cleared
Jul 13
Loan Secured
Oct 13
Loan Cleared
Feb 19
Capital Update
Jun 20
Capital Update
Mar 21
Owner Exit
Jul 21
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EDWARDS, David Christopher

Active
298 Regents Park Road, FinchleyN3 2SZ
Born February 1955
Director
Appointed 03 Jul 2002

GUNN, Warren Philip

Active
298 Regents Park Road, FinchleyN3 2SZ
Born May 1968
Director
Appointed 28 Oct 2009

MUIRHEAD, Hugh Spencer

Active
Chittlehampton, UmberleighEX37 9RJ
Born January 1956
Director
Appointed 01 Jun 2009

COWAN, Geoffrey

Resigned
43 Oliver Close, CrowboroughTN6 1JZ
Secretary
Appointed 29 Jul 2005
Resigned 29 Apr 2009

KIRKMAN-PAGE, Julian Richard

Resigned
Flat 2 24 Palmeira Square, HoveBN3 2JN
Secretary
Appointed 03 Jul 2002
Resigned 29 Jul 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Jul 2002
Resigned 03 Jul 2002

COWAN, Geoffrey

Resigned
43 Oliver Close, CrowboroughTN6 1JZ
Born October 1958
Director
Appointed 03 Jul 2002
Resigned 29 Apr 2009

KIRKMAN-PAGE, Julian Richard

Resigned
Flat 2 24 Palmeira Square, HoveBN3 2JN
Born April 1957
Director
Appointed 03 Jul 2002
Resigned 29 Jul 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Jul 2002
Resigned 03 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
Brassington, MatlockDE4 4BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2016
Ceased 09 Feb 2021

David Christopher Edwards

Active
Grange Road, LondonN6 4AP
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Legacy
5 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 March 2021
SH19Statement of Capital
Legacy
5 March 2021
CAP-SSCAP-SS
Resolution
5 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 June 2020
SH19Statement of Capital
Legacy
22 June 2020
SH20SH20
Legacy
22 June 2020
CAP-SSCAP-SS
Resolution
22 June 2020
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
23 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
18 February 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Resolution
5 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Capital Name Of Class Of Shares
10 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2009
225Change of Accounting Reference Date
Legacy
3 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
13 December 2007
88(2)R88(2)R
Legacy
26 November 2007
363aAnnual Return
Legacy
22 August 2007
88(2)R88(2)R
Legacy
21 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
29 April 2007
88(2)R88(2)R
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
88(2)R88(2)R
Legacy
8 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Memorandum Articles
28 September 2006
MEM/ARTSMEM/ARTS
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
88(2)R88(2)R
Legacy
7 March 2005
88(2)R88(2)R
Legacy
4 August 2004
363aAnnual Return
Legacy
4 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Miscellaneous
22 June 2004
MISCMISC
Legacy
14 February 2004
88(2)R88(2)R
Legacy
14 February 2004
88(2)R88(2)R
Memorandum Articles
22 December 2003
MEM/ARTSMEM/ARTS
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
24 October 2003
363aAnnual Return
Legacy
2 August 2002
88(2)R88(2)R
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Incorporation Company
3 July 2002
NEWINCIncorporation