Background WavePink WaveYellow Wave

AWP ASSOCIATES LIMITED (10559231)

AWP ASSOCIATES LIMITED (10559231) is an active UK company. incorporated on 11 January 2017. with registered office in Liss. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AWP ASSOCIATES LIMITED has been registered for 9 years. Current directors include ENGLISH, Sharon Diane, PEARCE, Stephen Matthew, WHITBY, Elizabeth Karen and 1 others.

Company Number
10559231
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
The Spinney Hill Brow Road, Liss, GU33 7PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ENGLISH, Sharon Diane, PEARCE, Stephen Matthew, WHITBY, Elizabeth Karen, WHITBY, Mark Hindhaugh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWP ASSOCIATES LIMITED

AWP ASSOCIATES LIMITED is an active company incorporated on 11 January 2017 with the registered office located in Liss. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AWP ASSOCIATES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10559231

LTD Company

Age

9 Years

Incorporated 11 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 9 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

The Spinney Hill Brow Road Hill Brow Liss, GU33 7PS,

Previous Addresses

12 High Path Easebourne Midhurst West Sussex GU29 9BD England
From: 11 January 2017To: 16 May 2022
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Mar 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Funding Round
May 21
Director Joined
Jul 21
Director Left
Aug 22
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WHITBY, Elizabeth Karen

Active
Hollycombe Close, LiphookGU30 7HR
Secretary
Appointed 09 Oct 2023

ENGLISH, Sharon Diane

Active
High Path, MidhurstGU29 9BD
Born February 1974
Director
Appointed 12 Jul 2021

PEARCE, Stephen Matthew

Active
Churchwood, PulboroughRH20 1HP
Born October 1964
Director
Appointed 11 Jan 2017

WHITBY, Elizabeth Karen

Active
Hollycombe Close, LiphookGU30 7HR
Born December 1965
Director
Appointed 11 Jan 2017

WHITBY, Mark Hindhaugh

Active
Hollycombe Close, LiphookGU30 7HR
Born October 1964
Director
Appointed 11 Jan 2017

ALLEN, David

Resigned
High Path, MidhurstGU29 9BD
Secretary
Appointed 11 Jan 2017
Resigned 09 Oct 2023

ALLEN, David Craig

Resigned
High Path, MidhurstGU29 9BD
Born July 1961
Director
Appointed 11 Jan 2017
Resigned 28 Aug 2022

Persons with significant control

4

0 Active
4 Ceased

David Allen

Ceased
High Path, MidhurstGU29 9BD
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2017
Ceased 11 Jan 2017

Mark Whitby

Ceased
Hollycombe Close, LiphookGU30 7HR
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2017
Ceased 11 Jan 2017

Stephen Pearce

Ceased
Churchwood, PulboroughRH20 1HP
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2017
Ceased 11 Jan 2017

Elizabeth Whitby

Ceased
Hollycombe Close, LiphookGU30 7HR
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2017
Ceased 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Resolution
25 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Memorandum Articles
23 March 2017
MAMA
Resolution
23 March 2017
RESOLUTIONSResolutions
Incorporation Company
11 January 2017
NEWINCIncorporation