Background WavePink WaveYellow Wave

CNIW SECURITIES LTD (14561797)

CNIW SECURITIES LTD (14561797) is an active UK company. incorporated on 29 December 2022. with registered office in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, engaged in banks. CNIW SECURITIES LTD has been registered for 3 years. Current directors include AL ZAITER, Ahmed, Dr, SHADAB, Mohammed, ZUAITER, Mahmoud.

Company Number
14561797
Status
active
Type
ltd
Incorporated
29 December 2022
Age
3 years
Address
Kingfisher House, Stockton-On-Tees, TS18 3EX
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
AL ZAITER, Ahmed, Dr, SHADAB, Mohammed, ZUAITER, Mahmoud
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNIW SECURITIES LTD

CNIW SECURITIES LTD is an active company incorporated on 29 December 2022 with the registered office located in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. CNIW SECURITIES LTD was registered 3 years ago.(SIC: 64191)

Status

active

Active since 3 years ago

Company No

14561797

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

IZG SECURITIES LIMITED
From: 15 April 2023To: 4 September 2023
SGIP SECURITIES LIMITED
From: 6 January 2023To: 15 April 2023
SGP SECURITIES LIMITED
From: 29 December 2022To: 6 January 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

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Feb 23
Owner Exit
Feb 23
Share Issue
Dec 23
Director Left
Sept 24
1
Funding
6
Officers
2
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

3

2 Active
1 Ceased
2 Kingfisher Way, Stockton-On-TeesTS18 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2023

Mr Ahmed Al Zaiter

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

Nature of Control

Significant influence or control
Notified 17 Feb 2023
Chester Road, SunderlandSR4 7HG

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
Ceased 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

22

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
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
19 December 2023
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 April 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Certificate Change Of Name Company
6 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Incorporation Company
29 December 2022
NEWINCIncorporation