Background WavePink WaveYellow Wave

CNIW LTD (14561027)

CNIW LTD (14561027) is an active UK company. incorporated on 29 December 2022. with registered office in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CNIW LTD has been registered for 3 years. Current directors include AL ZAITER, Ahmed, Dr, SHADAB, Mohammed, ZUAITER, Mahmoud.

Company Number
14561027
Status
active
Type
ltd
Incorporated
29 December 2022
Age
3 years
Address
Kingfisher House, Stockton-On-Tees, TS18 3EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AL ZAITER, Ahmed, Dr, SHADAB, Mohammed, ZUAITER, Mahmoud
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNIW LTD

CNIW LTD is an active company incorporated on 29 December 2022 with the registered office located in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CNIW LTD was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14561027

LTD Company

Age

3 Years

Incorporated 29 December 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 14 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

CNIW (UK) LTD
From: 13 November 2023To: 21 January 2026
CNIW CAPITAL (UK) LTD
From: 4 September 2023To: 13 November 2023
IZG CAPITAL LIMITED
From: 14 April 2023To: 4 September 2023
SGIP CAPITAL LIMITED
From: 29 December 2022To: 14 April 2023
Contact
Address

Kingfisher House 2 Kingfisher Way Stockton-On-Tees, TS18 3EX,

Previous Addresses

Michael Adamson & Co, 115 Chester Road Sunderland Tyne and Wear SR4 7HG United Kingdom
From: 29 December 2022To: 5 January 2023
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Dec 23
Director Left
Sept 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AL ZAITER, Ahmed, Dr

Active
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1964
Director
Appointed 01 Jan 2023

SHADAB, Mohammed

Active
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born July 1984
Director
Appointed 06 Jan 2023

ZUAITER, Mahmoud

Active
Kingfisher Way, Stockton-On-TeesTS18 3EX
Born September 1967
Director
Appointed 06 Jan 2023

BECKERLEGGE, Jonathan Michael

Resigned
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1945
Director
Appointed 01 Jan 2023
Resigned 01 Sept 2024

LYE, Robert Adamson

Resigned
Chester Road, SunderlandSR4 7HG
Born January 1958
Director
Appointed 29 Dec 2022
Resigned 01 Jan 2023

Persons with significant control

1

Ahmed Al Zaiter

Active
2 Kingfisher Way, Stockton-On-TeesTS18 3EX
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2022
Fundings
Financials
Latest Activities

Filing History

20

Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Resolution
21 December 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 April 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Incorporation Company
29 December 2022
NEWINCIncorporation