Background WavePink WaveYellow Wave

AWLC LIMITED (10551863)

AWLC LIMITED (10551863) is an active UK company. incorporated on 8 January 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AWLC LIMITED has been registered for 9 years. Current directors include DURDANT-HOLLAMBY, Stephen Daniel, HARRISON, Helen Janet, Mrs. , KEAY, Martin Donald and 3 others.

Company Number
10551863
Status
active
Type
ltd
Incorporated
8 January 2017
Age
9 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DURDANT-HOLLAMBY, Stephen Daniel, HARRISON, Helen Janet, Mrs. , KEAY, Martin Donald, KILPATRICK, Stuart Charles, MCENTEE, Gavin Joseph, PATEL, Shanker Bhupendrabhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWLC LIMITED

AWLC LIMITED is an active company incorporated on 8 January 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AWLC LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10551863

LTD Company

Age

9 Years

Incorporated 8 January 2017

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 7 March 2022To: 17 June 2025
Dewsbury Depot Mill Street East Dewsbury West Yorkshire WF12 9BD United Kingdom
From: 8 January 2017To: 7 March 2022
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Apr 17
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DURDANT-HOLLAMBY, Stephen Daniel

Active
Hanger Green, LondonW5 3EL
Born September 1973
Director
Appointed 26 Sept 2025

HARRISON, Helen Janet, Mrs.

Active
Hanger Green, LondonW5 3EL
Born January 1967
Director
Appointed 01 Apr 2023

KEAY, Martin Donald

Active
Hanger Green, LondonW5 3EL
Born December 1964
Director
Appointed 08 Jan 2017

KILPATRICK, Stuart Charles

Active
Hanger Green, LondonW5 3EL
Born October 1962
Director
Appointed 04 Jun 2024

MCENTEE, Gavin Joseph

Active
Hanger Green, LondonW5 3EL
Born January 1971
Director
Appointed 08 Jan 2017

PATEL, Shanker Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 28 Feb 2022

ROBERTS, Andrew Christoper

Resigned
Mill Street East, DewsburyWF12 9BD
Secretary
Appointed 08 Jan 2017
Resigned 28 Feb 2022

CURETON, Edward John

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born November 1950
Director
Appointed 08 Jan 2017
Resigned 28 Feb 2022

DAY, Christopher Michael

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born March 1984
Director
Appointed 28 Feb 2022
Resigned 17 May 2024

JONES, Trevor

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born November 1952
Director
Appointed 08 Jan 2017
Resigned 28 Feb 2022

ROBERTS, Andrew Christopher

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born October 1973
Director
Appointed 08 Jan 2017
Resigned 31 Mar 2023

SMITH, Michael Denis

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born October 1955
Director
Appointed 08 Jan 2017
Resigned 28 Feb 2022

Persons with significant control

1

Hanger Green, LondonW5 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAMDAAMD
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Legacy
3 August 2022
RPCH01RPCH01
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Memorandum Articles
17 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 March 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
8 March 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
7 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2017
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
19 April 2017
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Resolution
7 April 2017
RESOLUTIONSResolutions
Incorporation Company
8 January 2017
NEWINCIncorporation