Background WavePink WaveYellow Wave

NETWORK DIGITAL MARKETING APPLICATIONS CWD LIMITED (12554505)

NETWORK DIGITAL MARKETING APPLICATIONS CWD LIMITED (12554505) is an active UK company. incorporated on 14 April 2020. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NETWORK DIGITAL MARKETING APPLICATIONS CWD LIMITED has been registered for 5 years. Current directors include CAWLEY, David, JONES, Gareth Gwynne.

Company Number
12554505
Status
active
Type
ltd
Incorporated
14 April 2020
Age
5 years
Address
Huckletree Ancoats The Express Building, Manchester, M4 5AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAWLEY, David, JONES, Gareth Gwynne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK DIGITAL MARKETING APPLICATIONS CWD LIMITED

NETWORK DIGITAL MARKETING APPLICATIONS CWD LIMITED is an active company incorporated on 14 April 2020 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NETWORK DIGITAL MARKETING APPLICATIONS CWD LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12554505

LTD Company

Age

5 Years

Incorporated 14 April 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Huckletree Ancoats The Express Building 9 Great Ancoats Street Manchester, M4 5AD,

Previous Addresses

Unit 3, First Floor Glass House Business Park Glass House Road Wigan Lancashire WN3 6GL United Kingdom
From: 14 April 2020To: 7 July 2025
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAWLEY, David

Active
The Express Building, ManchesterM4 5AD
Born January 1987
Director
Appointed 25 Jan 2024

JONES, Gareth Gwynne

Active
The Express Building, ManchesterM4 5AD
Born November 1979
Director
Appointed 30 Jun 2023

POSTLETHWAITE, Storm Lucy

Resigned
The Express Building, ManchesterM4 5AD
Born April 1988
Director
Appointed 30 Jun 2023
Resigned 13 Aug 2025

TAYLOR, William

Resigned
Glass House Business Park, WiganWN3 6GL
Born September 1981
Director
Appointed 14 Apr 2020
Resigned 30 Jun 2023

Persons with significant control

1

The Express Building, ManchesterM4 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
14 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2020
NEWINCIncorporation