Background WavePink WaveYellow Wave

NWI CHESHIRE LIMITED (06409113)

NWI CHESHIRE LIMITED (06409113) is an active UK company. incorporated on 25 October 2007. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NWI CHESHIRE LIMITED has been registered for 18 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard.

Company Number
06409113
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWI CHESHIRE LIMITED

NWI CHESHIRE LIMITED is an active company incorporated on 25 October 2007 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NWI CHESHIRE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06409113

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

SPIRE PROPERTY 17 LIMITED
From: 25 October 2007To: 18 January 2022
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

C/O Seles Limited 2a Charing Cross Road London London WC2H 0HF United Kingdom
From: 23 December 2021To: 18 March 2025
3 Dorset Rise London EC4Y 8EN
From: 12 December 2013To: 23 December 2021
120 Holborn London EC1N 2TD
From: 25 October 2007To: 12 December 2013
Timeline

48 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 09
Director Joined
Dec 09
Director Left
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Funding Round
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Apr 20
Loan Secured
Dec 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Joined
Jul 22
Capital Update
Nov 22
Loan Cleared
Nov 22
Director Left
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Mar 26
2
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 28 Feb 2026

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

BALL, Orla

Resigned
Barrington Road, AltrinchamWA14 1GY
Secretary
Appointed 07 Mar 2025
Resigned 28 Feb 2026

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 31 Mar 2020
Resigned 21 Dec 2021

TONER, Daniel Francis

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 25 Oct 2007
Resigned 31 Mar 2020

ALTUM SECRETARIES LIMITED

Resigned
Liberation House, St HelierJE1 1GL
Corporate secretary
Appointed 01 Jul 2022
Resigned 07 Mar 2025

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 25 Oct 2007
Resigned 25 Oct 2007

ANDERSON, Robin Dafydd

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born December 1966
Director
Appointed 01 Jul 2022
Resigned 16 Jan 2024

ASH, Justinian Joseph

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born January 1965
Director
Appointed 30 Oct 2017
Resigned 21 Dec 2021

BALL, Orla

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 08 Aug 2024
Resigned 28 Feb 2026

BETTY, Simon James

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born August 1975
Director
Appointed 16 Jan 2024
Resigned 08 Aug 2024

CORFIELD, Peter James

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born September 1971
Director
Appointed 22 Mar 2018
Resigned 21 Dec 2021

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 08 Aug 2024
Resigned 16 Dec 2025

DE GORTER, Jean Jacques, Dr

Resigned
Holborn, LondonEC1N 2TD
Born June 1968
Director
Appointed 20 Jul 2011
Resigned 01 Feb 2012

GOLDSMITH, Andrew Clinton

Resigned
Dorset Rise, LondonEC4Y 8EN
Born August 1979
Director
Appointed 27 Jun 2017
Resigned 27 Oct 2017

GORDON, Simon

Resigned
Dorset Rise, LondonEC4Y 8EN
Born April 1970
Director
Appointed 20 Jul 2011
Resigned 01 Mar 2018

HOLLINGSWORTH, Clare Margaret

Resigned
House Farm, LingfieldRH7 6LR
Born April 1960
Director
Appointed 25 Oct 2007
Resigned 13 Feb 2008

JONES, Richard James Edward

Resigned
Holborn, LondonEC1N 2TD
Born February 1961
Director
Appointed 01 Feb 2008
Resigned 24 Nov 2009

KRIZAN, Jan

Resigned
Berlin
Born October 1968
Director
Appointed 21 Dec 2021
Resigned 09 Jan 2024

MASON, Catherine Lois

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1961
Director
Appointed 06 Feb 2017
Resigned 13 Oct 2017

ROBB, Martin Andrew Lewis

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born August 1970
Director
Appointed 21 Dec 2021
Resigned 30 Apr 2022

ROGER, Robert

Resigned
Dorset Rise, LondonEC4Y 8EN
Born December 1960
Director
Appointed 25 Oct 2007
Resigned 30 Jun 2016

SODHA, Jitesh Himatlal

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born January 1968
Director
Appointed 14 Jan 2019
Resigned 21 Dec 2021

TITCHEN, Jeremy David Tredennick

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born May 1963
Director
Appointed 21 Dec 2021
Resigned 16 Jan 2024

TONER, Daniel Francis

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1968
Director
Appointed 26 Nov 2009
Resigned 31 Mar 2020

WEST, Nicholas Philip

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born December 1988
Director
Appointed 16 Jan 2024
Resigned 08 Aug 2024

WHITE, Andrew Warren Newton

Resigned
Dorset Rise, LondonEC4Y 8EN
Born September 1966
Director
Appointed 01 Jul 2016
Resigned 22 Jul 2017

WISE, Robert Jeffrey

Resigned
Holborn, LondonEC1N 2TD
Born June 1958
Director
Appointed 01 Feb 2008
Resigned 30 Apr 2011

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 25 Oct 2007
Resigned 25 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 25 Oct 2007
Resigned 25 Oct 2007

Persons with significant control

1

0 Active
1 Ceased
Dorset Rise, LondonEC4Y 8EN

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 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Secretary Company With Name Date
26 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
3 November 2025
AD04Change of Accounting Records Location
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 November 2025
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Extended
18 September 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
3 November 2022
SH19Statement of Capital
Legacy
27 October 2022
SH20SH20
Legacy
27 October 2022
CAP-SSCAP-SS
Resolution
27 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Second Filing Withdrawal Of A Person With Significant Control Statement
9 May 2022
RP04PSC09RP04PSC09
Second Filing Notification Of A Person With Significant Control Statement
9 May 2022
RP04PSC08RP04PSC08
Change Sail Address Company With Old Address New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 March 2022
AD04Change of Accounting Records Location
Withdrawal Of A Person With Significant Control Statement
26 January 2022
PSC09Update to PSC Statements
Certificate Change Of Name Company
18 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
23 December 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
19 November 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 August 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 August 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Legacy
29 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Sail Address Company With Old Address
14 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Memorandum Articles
9 July 2009
MEM/ARTSMEM/ARTS
Resolution
9 July 2009
RESOLUTIONSResolutions
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
7 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Resolution
2 November 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
225Change of Accounting Reference Date
Legacy
20 October 2008
403aParticulars of Charge Subject to s859A
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2008
288cChange of Particulars
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Memorandum Articles
18 June 2008
MEM/ARTSMEM/ARTS
Resolution
17 June 2008
RESOLUTIONSResolutions
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
123Notice of Increase in Nominal Capital
Legacy
12 March 2008
287Change of Registered Office
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
353a353a
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Incorporation Company
25 October 2007
NEWINCIncorporation