Background WavePink WaveYellow Wave

DWF ADJUSTING LIMITED (10586114)

DWF ADJUSTING LIMITED (10586114) is an active UK company. incorporated on 26 January 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DWF ADJUSTING LIMITED has been registered for 9 years. Current directors include BORMS, Bart Frits, DOUGHTY, Matthew Ian.

Company Number
10586114
Status
active
Type
ltd
Incorporated
26 January 2017
Age
9 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BORMS, Bart Frits, DOUGHTY, Matthew Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWF ADJUSTING LIMITED

DWF ADJUSTING LIMITED is an active company incorporated on 26 January 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DWF ADJUSTING LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10586114

LTD Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

DWF LOSS ADJUSTING LIMITED
From: 26 January 2017To: 24 August 2018
Contact
Address

1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Nov 22
Loan Secured
Jul 24
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BORMS, Bart Frits

Active
Scott Place, ManchesterM3 3AA
Born May 1977
Director
Appointed 31 Oct 2025

DOUGHTY, Matthew Ian

Active
Scott Place, ManchesterM3 3AA
Born November 1970
Director
Appointed 29 May 2020

BERRY, Paul Andrew

Resigned
Scott Place, ManchesterM3 3AA
Born July 1963
Director
Appointed 26 Jan 2017
Resigned 25 Mar 2019

KNOWLES, Nigel Graham, Sir

Resigned
Scott Place, ManchesterM3 3AA
Born February 1956
Director
Appointed 29 May 2020
Resigned 13 Jun 2025

LEAITHERLAND, Andrew Richard

Resigned
Scott Place, ManchesterM3 3AA
Born October 1969
Director
Appointed 26 Jan 2017
Resigned 29 May 2020

STEFANI, Christopher James

Resigned
Scott Place, ManchesterM3 3AA
Born June 1977
Director
Appointed 25 Mar 2019
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2022
Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
31 January 2023
PARENT_ACCPARENT_ACC
Legacy
31 January 2023
AGREEMENT2AGREEMENT2
Legacy
31 January 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Legacy
31 January 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2021
AAAnnual Accounts
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Legacy
18 December 2019
PARENT_ACCPARENT_ACC
Legacy
18 December 2019
AGREEMENT2AGREEMENT2
Legacy
18 December 2019
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
25 July 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Resolution
24 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2017
NEWINCIncorporation