Background WavePink WaveYellow Wave

DEMAND MAW LTD (15652330)

DEMAND MAW LTD (15652330) is an active UK company. incorporated on 16 April 2024. with registered office in Cannock. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DEMAND MAW LTD has been registered for 2 years. Current directors include RUSH, Stefan Peter Robert, THORNHILL, Stephen Paul.

Company Number
15652330
Status
active
Type
ltd
Incorporated
16 April 2024
Age
2 years
Address
66 Allport Road, Cannock, WS11 1DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
RUSH, Stefan Peter Robert, THORNHILL, Stephen Paul
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMAND MAW LTD

DEMAND MAW LTD is an active company incorporated on 16 April 2024 with the registered office located in Cannock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DEMAND MAW LTD was registered 2 years ago.(SIC: 47910)

Status

active

Active since 2 years ago

Company No

15652330

LTD Company

Age

2 Years

Incorporated 16 April 2024

Size

N/A

Accounts

ARD: 30/4

Overdue

3 months overdue

Last Filed

Made up to N/A

Next Due

Due by 16 January 2026
Period: 16 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

66 Allport Road Cannock, WS11 1DY,

Previous Addresses

Unit 7 Yorvale Business Park Hazel Court York YO10 3DR England
From: 16 April 2024To: 13 September 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Funding Round
Feb 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RUSH, Stefan Peter Robert

Active
Allport Road, CannockWS11 1DY
Born June 1989
Director
Appointed 16 Apr 2024

THORNHILL, Stephen Paul

Active
Allport Road, CannockWS11 1DY
Born October 1964
Director
Appointed 24 Apr 2024

Persons with significant control

3

2 Active
1 Ceased
Allport Road, CannockWS11 1DY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2024
Hazel Court, YorkYO10 3DR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2024

Mr Stefan Peter Robert Rush

Ceased
Hazel Court, YorkYO10 3DR
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

12

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
16 April 2024
NEWINCIncorporation