Background WavePink WaveYellow Wave

NWT GROUP LIMITED (11600532)

NWT GROUP LIMITED (11600532) is an active UK company. incorporated on 2 October 2018. with registered office in Birkenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NWT GROUP LIMITED has been registered for 7 years. Current directors include HAMMOND, Dean Mark, LEAVER, Neil Alexander, STONE, James.

Company Number
11600532
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
Cavendish Wharf, Birkenhead, CH41 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMMOND, Dean Mark, LEAVER, Neil Alexander, STONE, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWT GROUP LIMITED

NWT GROUP LIMITED is an active company incorporated on 2 October 2018 with the registered office located in Birkenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NWT GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11600532

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

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

Cavendish Wharf Duke Street Birkenhead, CH41 1HN,

Previous Addresses

C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ United Kingdom
From: 2 October 2018To: 2 November 2018
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Loan Secured
Nov 18
Director Joined
Dec 20
Funding Round
Nov 21
Share Issue
Nov 21
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jul 25
Owner Exit
Jul 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAMMOND, Dean Mark

Active
Duke Street, BirkenheadCH41 1HN
Born August 1962
Director
Appointed 01 Jul 2024

LEAVER, Neil Alexander

Active
Duke Street, BirkenheadCH41 1HN
Born August 1962
Director
Appointed 02 Oct 2018

STONE, James

Active
Duke Street, BirkenheadCH41 1HN
Born April 1976
Director
Appointed 10 Dec 2020

HATFIELD, Mark Edward John

Resigned
Duke Street, BirkenheadCH41 1HN
Born May 1956
Director
Appointed 02 Oct 2018
Resigned 30 Nov 2023

LITTLER, Colin Joseph

Resigned
Duke Street, BirkenheadCH41 1HN
Born October 1947
Director
Appointed 02 Oct 2018
Resigned 01 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Colin Joseph Littler

Ceased
Duke Street, BirkenheadCH41 1HN
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
10 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Incorporation Company
2 October 2018
NEWINCIncorporation