Background WavePink WaveYellow Wave

MULTI WEB LIMITED (16836254)

MULTI WEB LIMITED (16836254) is an active UK company. incorporated on 6 November 2025. with registered office in Crewe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MULTI WEB LIMITED has been registered for 0 years. Current directors include CHADWICK, Roger, FLETCHER, Natalie Margaret.

Company Number
16836254
Status
active
Type
ltd
Incorporated
6 November 2025
Age
0 years
Address
7-9 Macon Court Herald Drive, Crewe, CW1 6EA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHADWICK, Roger, FLETCHER, Natalie Margaret
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTI WEB LIMITED

MULTI WEB LIMITED is an active company incorporated on 6 November 2025 with the registered office located in Crewe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MULTI WEB LIMITED was registered 0 years ago.(SIC: 96090)

Status

active

Active since N/A years ago

Company No

16836254

LTD Company

Age

N/A Years

Incorporated 6 November 2025

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to N/A

Next Due

Due by 6 August 2027
Period: 6 November 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

7-9 Macon Court Herald Drive Crewe, CW1 6EA,

Previous Addresses

72 Halliwick Road London N10 1AB England
From: 17 November 2025To: 18 December 2025
35 Firs Avenue London N11 3NE England
From: 6 November 2025To: 17 November 2025
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Nov 25
New Owner
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Funding Round
Jan 26
Share Issue
Jan 26
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHADWICK, Roger

Active
Herald Drive, CreweCW1 6EA
Born November 1978
Director
Appointed 21 Nov 2025

FLETCHER, Natalie Margaret

Active
Herald Drive, CreweCW1 6EA
Born July 1974
Director
Appointed 21 Nov 2025

COHEN, Neil Stuart

Resigned
Herald Drive, CreweCW1 6EA
Born August 1961
Director
Appointed 06 Nov 2025
Resigned 21 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Ms Natalie Margaret Fletcher

Active
Herald Drive, CreweCW1 6EA
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2025

Mr Roger Chadwick

Active
Herald Drive, CreweCW1 6EA
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2025

Neil Cohen

Ceased
Herald Drive, CreweCW1 6EA
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
15 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Incorporation Company
6 November 2025
NEWINCIncorporation