Background WavePink WaveYellow Wave

IW NOMINEE LIMITED (08316366)

IW NOMINEE LIMITED (08316366) is an active UK company. incorporated on 3 December 2012. with registered office in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. IW NOMINEE LIMITED has been registered for 13 years. Current directors include CUBBIN, Alastair James, DAINTY, Steven Michael, MILLS, Stuart Christopher and 1 others.

Company Number
08316366
Status
active
Type
ltd
Incorporated
3 December 2012
Age
13 years
Address
National Waterways Museum Ellesmere Port, Ellesmere Port, CH65 4FW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CUBBIN, Alastair James, DAINTY, Steven Michael, MILLS, Stuart Christopher, STOCKDALE, James Alexander
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IW NOMINEE LIMITED

IW NOMINEE LIMITED is an active company incorporated on 3 December 2012 with the registered office located in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. IW NOMINEE LIMITED was registered 13 years ago.(SIC: 74990, 99999)

Status

active

Active since 13 years ago

Company No

08316366

LTD Company

Age

13 Years

Incorporated 3 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

National Waterways Museum Ellesmere Port South Pier Road Ellesmere Port, CH65 4FW,

Previous Addresses

First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB
From: 12 December 2012To: 10 September 2021
First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB United Kingdom
From: 11 December 2012To: 12 December 2012
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 3 December 2012To: 11 December 2012
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

DEARDS, Thomas James

Active
South Pier Road, Ellesmere PortCH65 4FW
Secretary
Appointed 31 Dec 2024

CUBBIN, Alastair James

Active
Irwell Street, SalfordM3 5EN
Born December 1973
Director
Appointed 31 Mar 2022

DAINTY, Steven Michael

Active
Ellesmere Port, Ellesmere PortCH65 4FW
Born December 1974
Director
Appointed 19 May 2021

MILLS, Stuart Christopher

Active
Ellesmere Port, Ellesmere PortCH65 4FW
Born July 1967
Director
Appointed 03 Dec 2012

STOCKDALE, James Alexander

Active
Rathbone Place, LondonW1T 1HU
Born August 1977
Director
Appointed 03 Feb 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 03 Dec 2012
Resigned 03 Dec 2012

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 03 Dec 2012
Resigned 31 Dec 2024

AUGER, Michael John

Resigned
Irwell Street, SalfordM3 5EN
Born March 1973
Director
Appointed 08 Mar 2019
Resigned 31 Jan 2025

EVANS, Robin Edward Rowlinson

Resigned
500 Elder Gate, Milton KeynesMK9 1BB
Born March 1954
Director
Appointed 03 Dec 2012
Resigned 31 May 2013

FRANKLIN, Nigel John Howard

Resigned
Cavendish Square, LondonW1G 0PU
Born July 1956
Director
Appointed 03 Dec 2012
Resigned 07 Apr 2019

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 03 Dec 2012
Resigned 03 Dec 2012

HOYLE, David

Resigned
Irwell Street, SalfordM3 5EN
Born May 1961
Director
Appointed 03 Dec 2012
Resigned 31 Mar 2022

PICKFORD, Quentin Patrick

Resigned
Ellesmere Port, Ellesmere PortCH65 4FW
Born September 1961
Director
Appointed 10 Jan 2013
Resigned 19 May 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 03 Dec 2012
Resigned 03 Dec 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 03 Dec 2012
Resigned 03 Dec 2012

Persons with significant control

1

500 Elder Gate, HarpendenMK9 1BB

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

61

Appoint Person Secretary Company With Name Date
18 December 2025
AP03Appointment of Secretary
Replacement Filing Of Director Appointment With Name
17 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Second Filing Of Secretary Appointment With Name
27 February 2025
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 August 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 December 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Incorporation Company
3 December 2012
NEWINCIncorporation