Background WavePink WaveYellow Wave

DWF HOLDINGS LIMITED (11552868)

DWF HOLDINGS LIMITED (11552868) is an active UK company. incorporated on 4 September 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DWF HOLDINGS LIMITED has been registered for 7 years. Current directors include BORMS, Bart Frits, DOUGHTY, Matthew Ian, RIMMER, Paul Robert.

Company Number
11552868
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORMS, Bart Frits, DOUGHTY, Matthew Ian, RIMMER, Paul Robert
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWF HOLDINGS LIMITED

DWF HOLDINGS LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DWF HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209, 82990)

Status

active

Active since 7 years ago

Company No

11552868

LTD Company

Age

7 Years

Incorporated 4 September 2018

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 5 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 15 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

DWF GROUP LIMITED
From: 4 September 2018To: 7 September 2018
Contact
Address

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

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Feb 19
Share Issue
Feb 19
Owner Exit
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BORMS, Bart Frits

Active
2 Hardman Street, ManchesterM3 3AA
Born May 1977
Director
Appointed 31 Oct 2025

DOUGHTY, Matthew Ian

Active
2 Hardman Street, ManchesterM3 3AA
Born November 1970
Director
Appointed 13 Feb 2019

RIMMER, Paul Robert

Active
Scott Place, ManchesterM3 3AA
Born October 1970
Director
Appointed 01 Aug 2025

KNOWLES, Nigel Graham, Sir

Resigned
2 Hardman Street, ManchesterM3 3AA
Born February 1956
Director
Appointed 29 May 2020
Resigned 13 Jun 2025

LEAITHERLAND, Andrew Richard

Resigned
2 Hardman Street, ManchesterM3 3AA
Born October 1969
Director
Appointed 04 Sept 2018
Resigned 29 May 2020

STEFANI, Christopher James

Resigned
2 Hardman Street, ManchesterM3 3AA
Born June 1977
Director
Appointed 04 Sept 2018
Resigned 31 Oct 2025

Persons with significant control

3

1 Active
2 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 Mar 2019

Mr Matthew Ian Doughty

Ceased
2 Hardman Street, ManchesterM3 3AA
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2019
Ceased 09 Mar 2019

Dwf Llp

Ceased
2 Hardman Street, 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 04 Sept 2018
Ceased 09 Mar 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
5 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
21 January 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
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Resolution
25 March 2019
RESOLUTIONSResolutions
Resolution
25 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
21 February 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Resolution
7 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 September 2018
CONNOTConfirmation Statement Notification
Incorporation Company
4 September 2018
NEWINCIncorporation