Background WavePink WaveYellow Wave

HOPEWISER HOLDING GROUP LIMITED (14937234)

HOPEWISER HOLDING GROUP LIMITED (14937234) is an active UK company. incorporated on 15 June 2023. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOPEWISER HOLDING GROUP LIMITED has been registered for 2 years. Current directors include ADSHEAD-GRANT, Edward, BAPTIE, Thomas Andrew, CLANCY, Richard and 1 others.

Company Number
14937234
Status
active
Type
ltd
Incorporated
15 June 2023
Age
2 years
Address
2 Merlin Court, Altrincham, WA14 5NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADSHEAD-GRANT, Edward, BAPTIE, Thomas Andrew, CLANCY, Richard, GOODWIN, Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPEWISER HOLDING GROUP LIMITED

HOPEWISER HOLDING GROUP LIMITED is an active company incorporated on 15 June 2023 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOPEWISER HOLDING GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14937234

LTD Company

Age

2 Years

Incorporated 15 June 2023

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 13 November 2025 (5 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

2 Merlin Court Atlantic Street Altrincham, WA14 5NL,

Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Oct 23
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GOODWIN, Martin John

Active
Atlantic Street, AltrinchamWA14 5NL
Secretary
Appointed 20 Nov 2025

ADSHEAD-GRANT, Edward

Active
Atlantic Street, AltrinchamWA14 5NL
Born January 1972
Director
Appointed 01 Jan 2026

BAPTIE, Thomas Andrew

Active
Atlantic Street, AltrinchamWA14 5NL
Born April 1984
Director
Appointed 19 Dec 2025

CLANCY, Richard

Active
Atlantic Street, AltrinchamWA14 5NL
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 28 Jun 2024

BOXALL, Darrell Peter

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born October 1970
Director
Appointed 28 Jun 2024
Resigned 31 Jul 2025

GOOD, Alexander Robert

Resigned
Atlantic Street, AltrinchamWA14 5NL
Born July 1985
Director
Appointed 15 Jun 2023
Resigned 31 Jan 2024

GOOD, Barbara Muriel

Resigned
Atlantic Street, AltrinchamWA14 5NL
Born October 1941
Director
Appointed 15 Jun 2023
Resigned 02 Sept 2024

GOOD, Christopher Thomas

Resigned
Atlantic Street, AltrinchamWA14 5NL
Born September 1983
Director
Appointed 15 Jun 2023
Resigned 02 Sept 2024

GOOD, Jonathan

Resigned
Atlantic Street, AltrinchamWA14 5NL
Born April 1976
Director
Appointed 15 Jun 2023
Resigned 02 Sept 2024

MCNALLY, Stephen

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born January 1968
Director
Appointed 28 Jun 2024
Resigned 18 Nov 2025

Persons with significant control

1

Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 July 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2024
PSC09Update to PSC Statements
Memorandum Articles
11 June 2024
MAMA
Resolution
11 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Incorporation Company
15 June 2023
NEWINCIncorporation