Background WavePink WaveYellow Wave

DWF NOMINEES LIMITED (05108937)

DWF NOMINEES LIMITED (05108937) is an active UK company. incorporated on 22 April 2004. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DWF NOMINEES LIMITED has been registered for 21 years. Current directors include DOUGHTY, Matthew Ian, RIMMER, Paul Robert, DAVIES WALLIS FOYSTER LIMITED.

Company Number
05108937
Status
active
Type
ltd
Incorporated
22 April 2004
Age
21 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DOUGHTY, Matthew Ian, RIMMER, Paul Robert, DAVIES WALLIS FOYSTER LIMITED
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWF NOMINEES LIMITED

DWF NOMINEES LIMITED is an active company incorporated on 22 April 2004 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DWF NOMINEES LIMITED was registered 21 years ago.(SIC: 69102)

Status

active

Active since 21 years ago

Company No

05108937

LTD Company

Age

21 Years

Incorporated 22 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

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

Previous Addresses

C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA
From: 22 April 2004To: 30 November 2010
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 12
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Oct 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DOUGHTY, Matthew Ian

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

RIMMER, Paul Robert

Active
2 Hardman Street, ManchesterM3 3AA
Born October 1970
Director
Appointed 30 Jun 2013

DAVIES WALLIS FOYSTER LIMITED

Active
Scott Place, ManchesterM3 3AA
Corporate director
Appointed 22 Apr 2004

DWF SERVICES LIMITED

Resigned
Scott Place, ManchesterM3 3AA
Corporate secretary
Appointed 22 Apr 2004
Resigned 10 Apr 2017

ATTWOOD, Paul Gerard

Resigned
St. Paul's Square, LiverpoolL3 9AE
Born April 1958
Director
Appointed 01 Oct 2008
Resigned 22 Oct 2020

CLAY, David Nicholas

Resigned
Scott Place, ManchesterM3 3AA
Born January 1944
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2013

KNOWLES, Nigel Graham, Sir

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

MELLOR, Katharine Margaret

Resigned
Scott Place, ManchesterM3 3AA
Born May 1949
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2013

NEEDHAM, Eric Andrew

Resigned
Lower Mosswood House, KnutsfordWA16 8SJ
Born September 1950
Director
Appointed 01 Oct 2008
Resigned 28 Mar 2011

PARKER, Susan Kim

Resigned
3 Quayside Close, ManchesterM28 1YB
Born September 1957
Director
Appointed 01 Oct 2008
Resigned 08 Sept 2010

PRITCHARD, Laurence Patrick

Resigned
Scott Place, ManchesterM3 3AA
Born July 1958
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2011

SHEPHARD, Francis James

Resigned
Scott Place, ManchesterM3 3AA
Born January 1969
Director
Appointed 07 Apr 2011
Resigned 04 Dec 2023

SMITH, Paula Jane

Resigned
Sovereign Court, ManchesterM50 3AX
Born February 1971
Director
Appointed 01 Oct 2008
Resigned 26 Feb 2010

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
25 July 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Move Registers To Sail Company
25 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
27 April 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
28 April 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
287Change of Registered Office
Incorporation Company
22 April 2004
NEWINCIncorporation