Background WavePink WaveYellow Wave

ENTWISLE PROJECT MANAGEMENT LTD. (09291832)

ENTWISLE PROJECT MANAGEMENT LTD. (09291832) is an active UK company. incorporated on 3 November 2014. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ENTWISLE PROJECT MANAGEMENT LTD. has been registered for 11 years. Current directors include BROWN, Andrew Crawford.

Company Number
09291832
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
Eagle Hurst 20 Heybridge Lane, Macclesfield, SK10 4ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Andrew Crawford
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTWISLE PROJECT MANAGEMENT LTD.

ENTWISLE PROJECT MANAGEMENT LTD. is an active company incorporated on 3 November 2014 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ENTWISLE PROJECT MANAGEMENT LTD. was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09291832

LTD Company

Age

11 Years

Incorporated 3 November 2014

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 18 September 2025 (6 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ENTWISLE PROJECT MANAGEMEMT LTD
From: 3 November 2014To: 10 November 2014
Contact
Address

Eagle Hurst 20 Heybridge Lane Prestbury Macclesfield, SK10 4ES,

Previous Addresses

6 Beech Close Holmes Chapel Crewe Chehire CW4 7QJ
From: 3 November 2014To: 25 March 2025
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 25
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BROWN, Andrew Crawford

Active
20 Heybridge Lane, MacclesfieldSK10 4ES
Born March 1965
Director
Appointed 03 Nov 2014

POLLARD, Rachel

Resigned
20 Heybridge Lane, MacclesfieldSK10 4ES
Born October 1975
Director
Appointed 03 Nov 2014
Resigned 05 Nov 2025

Persons with significant control

5

1 Active
4 Ceased
Stone House, Stoke On TrentST4 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2019

Mrs Rachel Pollard

Ceased
Beech Close, CreweCW4 7QJ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2016
Ceased 10 Apr 2019

Mr Andrew Crawford Brown

Ceased
Beech Close, CreweCW4 7QJ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2016
Ceased 10 Apr 2019

Mr Andrew Crawford Brown

Ceased
Beech Close, CreweCW4 7QJ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2016
Ceased 10 Apr 2019

Mrs Rachel Pollard

Ceased
Beech Close, CreweCW4 7QJ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2016
Ceased 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Certificate Change Of Name Company
10 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 2014
NEWINCIncorporation