Background WavePink WaveYellow Wave

DWF FORENSIC LIMITED (10749670)

DWF FORENSIC LIMITED (10749670) is an active UK company. incorporated on 2 May 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 FORENSIC LIMITED has been registered for 8 years. Current directors include BORMS, Bart Frits, DOUGHTY, Matthew Ian.

Company Number
10749670
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 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 FORENSIC LIMITED

DWF FORENSIC LIMITED is an active company incorporated on 2 May 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 FORENSIC LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10749670

LTD Company

Age

8 Years

Incorporated 2 May 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 February 2026 (2 months 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

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

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Nov 22
Director Joined
Jan 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Loan Secured
Jul 24
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 15 Nov 2023

DRABBLE, Darren Paul

Resigned
Scott Place, ManchesterM3 3AA
Born January 1975
Director
Appointed 25 Jan 2023
Resigned 15 Nov 2023

FORD, Jason Alexander

Resigned
Scott Place, ManchesterM3 3AA
Born August 1967
Director
Appointed 02 May 2017
Resigned 30 Nov 2023

KNOWLES, Nigel Graham, Sir

Resigned
20 Fenchurch Street, LondonEC3M 3AG
Born February 1956
Director
Appointed 15 Nov 2023
Resigned 13 Jun 2025

STEFANI, Christopher James

Resigned
Scott Place, ManchesterM3 3AA
Born June 1977
Director
Appointed 15 Nov 2023
Resigned 31 Oct 2025

WHEELER, Chris

Resigned
Scott Place, ManchesterM3 3AA
Born September 1967
Director
Appointed 02 May 2017
Resigned 15 Nov 2023

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 02 May 2017
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

57

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
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
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
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
Memorandum Articles
12 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
20 May 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
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2023
AAAnnual Accounts
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
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
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Legacy
1 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 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
7 May 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
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2017
NEWINCIncorporation