Background WavePink WaveYellow Wave

AW GROUP HOLDINGS LIMITED (09998978)

AW GROUP HOLDINGS LIMITED (09998978) is an active UK company. incorporated on 10 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AW GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include DAS, Sunit, TRUDGEON, Paul, VANE, Alexander Chandos Tempest.

Company Number
09998978
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
Osborne House, London, EC2M 4TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAS, Sunit, TRUDGEON, Paul, VANE, Alexander Chandos Tempest
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AW GROUP HOLDINGS LIMITED

AW GROUP HOLDINGS LIMITED is an active company incorporated on 10 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AW GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09998978

LTD Company

Age

10 Years

Incorporated 10 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Osborne House 12 Devonshire Square London, EC2M 4TE,

Previous Addresses

The Loom Suite 3.2 14 Gowers Walk London E1 8PY England
From: 6 December 2021To: 7 May 2024
9 Alie Street London E1 8DE England
From: 13 February 2017To: 6 December 2021
Fourth Floor 117-119 Houndsditch London EC3A 7BT United Kingdom
From: 10 February 2016To: 13 February 2017
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Funding Round
Mar 16
Director Joined
Oct 17
Director Left
Nov 19
Director Joined
Aug 21
Director Joined
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAS, Sunit

Active
12 Devonshire Square, LondonEC2M 4TE
Born October 1971
Director
Appointed 27 Jul 2021

TRUDGEON, Paul

Active
12 Devonshire Square, LondonEC2M 4TE
Born January 1967
Director
Appointed 10 Feb 2016

VANE, Alexander Chandos Tempest

Active
12 Devonshire Square, LondonEC2M 4TE
Born July 1972
Director
Appointed 07 Jul 2023

CORKHILL, Stephen John

Resigned
Alie Street, LondonE1 8DE
Born November 1955
Director
Appointed 26 Feb 2016
Resigned 31 Oct 2019

WARWICK, James Walter Fitzgerald

Resigned
Suite 3.2, LondonE1 8PY
Born June 1966
Director
Appointed 10 Oct 2017
Resigned 07 Jul 2023

WILLIAMS, Stuart Dorian Peter

Resigned
Suite 3.2, LondonE1 8PY
Born March 1966
Director
Appointed 05 Sept 2022
Resigned 19 Oct 2023

Persons with significant control

1

Houndsditch, LondonEC3A 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
27 April 2021
MAMA
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Resolution
26 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Resolution
23 February 2017
RESOLUTIONSResolutions
Resolution
23 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
10 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2016
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
11 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2016
NEWINCIncorporation