Background WavePink WaveYellow Wave

I WEAR (CHESHIRE) LTD (10233012)

I WEAR (CHESHIRE) LTD (10233012) is an active UK company. incorporated on 15 June 2016. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. I WEAR (CHESHIRE) LTD has been registered for 9 years. Current directors include BAYFIELD, Royston Edward.

Company Number
10233012
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYFIELD, Royston Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I WEAR (CHESHIRE) LTD

I WEAR (CHESHIRE) LTD is an active company incorporated on 15 June 2016 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. I WEAR (CHESHIRE) LTD was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10233012

LTD Company

Age

9 Years

Incorporated 15 June 2016

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold the Avenue Esholt Shipley BD17 7RH England
From: 10 May 2022To: 22 May 2023
73 Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom
From: 15 June 2016To: 10 May 2022
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Nov 16
Loan Cleared
Feb 22
Director Left
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 29 Apr 2022

OLDBURY, Jean Elizabeth

Resigned
MacclesfieldSK11 6JD
Born March 1959
Director
Appointed 15 Jun 2016
Resigned 29 Apr 2022

OLDBURY, Nigel Mark

Resigned
MacclesfieldSK11 6JD
Born March 1958
Director
Appointed 15 Jun 2016
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2022

Mr Nigel Mark Oldbury

Ceased
The Avenue, ShipleyBD17 7RH
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2016
Ceased 29 Apr 2022

Mrs Jean Elizabeth Oldbury

Ceased
The Avenue, ShipleyBD17 7RH
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
16 February 2018
MR05Certification of Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Incorporation Company
15 June 2016
NEWINCIncorporation