Background WavePink WaveYellow Wave

NWEN GROUP LIMITED (06872880)

NWEN GROUP LIMITED (06872880) is an active UK company. incorporated on 7 April 2009. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NWEN GROUP LIMITED has been registered for 16 years. Current directors include JOHNS, Christopher Ian, LANGAN, Charles Edward Joseph, TRUBSHAW, Stephanie.

Company Number
06872880
Status
active
Type
ltd
Incorporated
7 April 2009
Age
16 years
Address
Electricity North West, Stockport, SK1 2JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNS, Christopher Ian, LANGAN, Charles Edward Joseph, TRUBSHAW, Stephanie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWEN GROUP LIMITED

NWEN GROUP LIMITED is an active company incorporated on 7 April 2009 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NWEN GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06872880

LTD Company

Age

16 Years

Incorporated 7 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Electricity North West Borron Street Stockport, SK1 2JD,

Previous Addresses

304 Bridgewater Place Birchwood Park Warrington WA3 6XG
From: 29 January 2010To: 31 March 2020
Dalton House 104 Dalton Avenue Birchwood Park Birchwood Warrington WA3 6YF
From: 7 April 2009To: 29 January 2010
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
May 13
Director Left
May 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
May 16
Director Joined
Sept 22
Director Left
Sept 22
Director Left
May 23
Director Joined
May 23
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BLACK, Andrew

Active
St. Vincent Street, GlasgowG2 5AD
Secretary
Appointed 07 Jul 2025

JOHNS, Christopher Ian

Active
Borron Street, StockportSK1 2JD
Born June 1970
Director
Appointed 25 May 2023

LANGAN, Charles Edward Joseph

Active
St. Vincent Street, GlasgowG2 5AD
Born January 1978
Director
Appointed 21 Mar 2025

TRUBSHAW, Stephanie

Active
Borron Street, StockportSK1 2JD
Born March 1975
Director
Appointed 28 Jul 2025

BROCKSOM, David Graham

Resigned
Borron Street, StockportSK1 2JD
Secretary
Appointed 30 Sept 2021
Resigned 25 May 2023

CARTER, Jennie Patricia

Resigned
Borron Street, StockportSK1 2JD
Secretary
Appointed 25 May 2023
Resigned 27 Mar 2024

FORREST, Chantal Benedicte

Resigned
Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 07 Apr 2009
Resigned 31 Mar 2014

HANNON, David Mark

Resigned
Borron Street, StockportSK1 2JD
Secretary
Appointed 27 Mar 2024
Resigned 04 Jul 2024

NAFTIS, Alex Constantinos

Resigned
Borron Street, StockportSK1 2JD
Secretary
Appointed 04 Jul 2024
Resigned 07 Jul 2025

O'DONNELL, Karen

Resigned
Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 01 Apr 2014
Resigned 17 Mar 2017

SOMERVILLE, Richard

Resigned
Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 17 Mar 2017
Resigned 30 Sept 2021

BIRCHAM, Paul Royce

Resigned
Scholars Green Lane, LymmWA13 0QA
Born August 1970
Director
Appointed 02 Aug 2010
Resigned 23 Aug 2010

BROCKSOM, David Graham

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born November 1960
Director
Appointed 05 Oct 2015
Resigned 25 May 2023

DENCH, Andrew James

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born August 1969
Director
Appointed 29 Jan 2015
Resigned 05 May 2015

EMERY, Peter Richard

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born August 1962
Director
Appointed 27 May 2016
Resigned 04 Sept 2022

JOHNSON, Stephen

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born December 1960
Director
Appointed 07 Apr 2009
Resigned 27 May 2016

MCCALLION, Michael Gerald

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born December 1968
Director
Appointed 02 Sept 2010
Resigned 24 May 2013

MCCALLION, Michael Gerald

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born December 1968
Director
Appointed 13 Aug 2010
Resigned 31 Aug 2010

O'MALLEY, Robert James

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born November 1966
Director
Appointed 05 May 2015
Resigned 05 Oct 2015

O'MALLEY, Robert James

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born November 1966
Director
Appointed 23 May 2013
Resigned 29 Jan 2015

O'MALLEY, Robert James

Resigned
Sunbury Close, WilmslowSK9 3UD
Born November 1966
Director
Appointed 01 Jul 2009
Resigned 31 Jul 2009

SMYTH, Ian Thomas

Resigned
Borron Street, StockportSK1 2JD
Born November 1970
Director
Appointed 05 Sept 2022
Resigned 02 Jul 2025

SUGDEN, Malcolm Graeme

Resigned
20 St Christophers Road, Ashton Under LyneOL6 9EA
Born September 1957
Director
Appointed 07 Apr 2009
Resigned 12 Jun 2009

TAYLOR, Paul Richard

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born September 1966
Director
Appointed 14 Jul 2010
Resigned 25 Jan 2011

THOMPSON, Carol

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born May 1962
Director
Appointed 24 Apr 2009
Resigned 02 Sept 2010

Persons with significant control

1

Borron Street, StockportSK1 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Auditors Resignation Company
4 September 2025
AUDAUD
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
29 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
10 August 2009
288bResignation of Director or Secretary
Resolution
5 August 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
123Notice of Increase in Nominal Capital
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
25 June 2009
288bResignation of Director or Secretary
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
225Change of Accounting Reference Date
Legacy
1 May 2009
288aAppointment of Director or Secretary
Incorporation Company
7 April 2009
NEWINCIncorporation