Background WavePink WaveYellow Wave

DWF RESOURCE LIMITED (11271111)

DWF RESOURCE LIMITED (11271111) is an active UK company. incorporated on 22 March 2018. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. DWF RESOURCE LIMITED has been registered for 8 years. Current directors include BORMS, Bart Frits, DOUGHTY, Matthew Ian.

Company Number
11271111
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
C/O Dwf Llp 1 Scott Place, Manchester, M3 3AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BORMS, Bart Frits, DOUGHTY, Matthew Ian
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWF RESOURCE LIMITED

DWF RESOURCE LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. DWF RESOURCE LIMITED was registered 8 years ago.(SIC: 78300)

Status

active

Active since 8 years ago

Company No

11271111

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 22
Owner Exit
Dec 22
Director Joined
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BORMS, Bart Frits

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

DOUGHTY, Matthew Ian

Active
1 Scott Place, ManchesterM3 3AA
Born November 1970
Director
Appointed 27 Apr 2022

DRABBLE, Darren Paul

Resigned
1 Scott Place, ManchesterM3 3AA
Born January 1975
Director
Appointed 25 Jan 2023
Resigned 04 Dec 2023

FORD, Jason Alexander

Resigned
1 Scott Place, ManchesterM3 3AA
Born August 1967
Director
Appointed 22 Mar 2018
Resigned 30 Nov 2023

KNOWLES, Nigel Graham, Sir

Resigned
1 Scott Place, ManchesterM3 3AA
Born February 1956
Director
Appointed 04 Dec 2023
Resigned 13 Jun 2025

STEFANI, Christopher James

Resigned
1 Scott Place, ManchesterM3 3AA
Born June 1977
Director
Appointed 04 Dec 2023
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 22 Mar 2018
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
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
3 April 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
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2024
AAAnnual Accounts
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With Updates
27 March 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
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 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
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
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2020
AAAnnual Accounts
Legacy
18 December 2019
PARENT_ACCPARENT_ACC
Legacy
18 December 2019
GUARANTEE2GUARANTEE2
Legacy
18 December 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
20 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Incorporation Company
22 March 2018
NEWINCIncorporation