Background WavePink WaveYellow Wave

SWEDENBORG SOCIETY(THE) (00209822)

SWEDENBORG SOCIETY(THE) (00209822) is an active UK company. incorporated on 20 November 1925. with registered office in 20/21 Bloomsbury Way. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. SWEDENBORG SOCIETY(THE) has been registered for 100 years. Current directors include BUTTIMER, Colin Guy, COWLEY, Alan Michael, CUMBERLIDGE, Clare and 3 others.

Company Number
00209822
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 1925
Age
100 years
Address
20/21 Bloomsbury Way, WC1A 2TH
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BUTTIMER, Colin Guy, COWLEY, Alan Michael, CUMBERLIDGE, Clare, HEILMAN, Erika, MORLEY, Alexander John, SUTTON, Nigel Kenneth
SIC Codes
58110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEDENBORG SOCIETY(THE)

SWEDENBORG SOCIETY(THE) is an active company incorporated on 20 November 1925 with the registered office located in 20/21 Bloomsbury Way. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. SWEDENBORG SOCIETY(THE) was registered 100 years ago.(SIC: 58110, 94990)

Status

active

Active since 100 years ago

Company No

00209822

PRIVATE-LIMITED-GUARANT-NSC Company

Age

100 Years

Incorporated 20 November 1925

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

20/21 Bloomsbury Way London , WC1A 2TH,

Timeline

47 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jun 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jul 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Aug 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BUTTIMER, Colin Guy

Active
20/21 Bloomsbury WayWC1A 2TH
Born March 1966
Director
Appointed 20 Aug 2025

COWLEY, Alan Michael

Active
20/21 Bloomsbury WayWC1A 2TH
Born June 1982
Director
Appointed 30 Oct 2021

CUMBERLIDGE, Clare

Active
20/21 Bloomsbury WayWC1A 2TH
Born April 1963
Director
Appointed 09 Mar 2021

HEILMAN, Erika

Active
20/21 Bloomsbury WayWC1A 2TH
Born February 1967
Director
Appointed 24 Aug 2021

MORLEY, Alexander John

Active
20/21 Bloomsbury WayWC1A 2TH
Born January 1965
Director
Appointed 25 Jul 2022

SUTTON, Nigel Kenneth

Active
20/21 Bloomsbury WayWC1A 2TH
Born October 1941
Director
Appointed 25 Jul 2022

HARDING, Sarah

Resigned
Flat A, Streatham HillSW16 1JA
Secretary
Appointed 01 Jan 2001
Resigned 11 Apr 2001

LINES, Richard

Resigned
38 South Vale, LondonSE19 3BA
Secretary
Appointed 01 Mar 2002
Resigned 30 Jun 2014

WATERS, Madeline Grace

Resigned
Jasmine Boxted Road, ColchesterCO4 5HF
Secretary
Appointed N/A
Resigned 28 Feb 2002

APPELGREN, Goran, Reverend

Resigned
8 Ardmore Way, GuildfordGU2 6RR
Born December 1949
Director
Appointed 13 May 1993
Resigned 12 May 1994

ARIDJIS, Homero Fuentes

Resigned
20/21 Bloomsbury WayWC1A 2TH
Born April 1940
Director
Appointed 16 Jun 2015
Resigned 10 Nov 2018

BENTLEY, Andrew James

Resigned
20/21 Bloomsbury WayWC1A 2TH
Born January 1973
Director
Appointed 10 Nov 2018
Resigned 14 Nov 2024

COWLEY, Alan Michael, Reverend

Resigned
20/21 Bloomsbury WayWC1A 2TH
Born June 1982
Director
Appointed 26 Jun 2014
Resigned 26 Sept 2020

CUNNINGHAM, John

Resigned
Meersbrook Toppesfield Close, IpswichIP7 5AJ
Born November 1933
Director
Appointed N/A
Resigned 26 Sept 2020

DAWSON, Nancy

Resigned
28 Parklands Road, LondonSW16 6TE
Born May 1923
Director
Appointed N/A
Resigned 04 Jun 2008

DUCKWORTH, Dennis, Reverend

Resigned
45 Athenaeum Road, LondonN20 9AL
Born September 1911
Director
Appointed N/A
Resigned 18 May 2000

ELLIOTT, John Edward, Rev

Resigned
18 Pollard Road, LondonN20 0UB
Born May 1930
Director
Appointed 08 Jun 2006
Resigned 27 Jun 2013

ELPHICK, Frederick Charles, Reverend

Resigned
21b Hayne Road, BeckenhamBR3 4JA
Born May 1938
Director
Appointed N/A
Resigned 14 Sept 2019

GATH, David William

Resigned
Cleves Lane, Upton GreyRG25 2RG
Born December 1957
Director
Appointed N/A
Resigned 13 May 1992

GLOVER, David

Resigned
28 Regency Green, ColchesterCO3 4TD
Born April 1956
Director
Appointed N/A
Resigned 16 May 2002

GRIFFITH, Freda Gertrude, Doctor

Resigned
1 Parkview Lodge, BeckenhamBR3 2QH
Born March 1910
Director
Appointed N/A
Resigned 13 May 1993

HALLENGREN, Anders

Resigned
20/21 Bloomsbury WayWC1A 2TH
Born June 1950
Director
Appointed 30 Jun 2011
Resigned 16 Jun 2015

HILLER, Michael Stanley

Resigned
13 Albert Close, LondonN22 7AL
Born October 1946
Director
Appointed 13 May 1998
Resigned 01 Jan 2018

HYMAN, Bethany May

Resigned
Block I Peabody Estate, LondonSE1 0TL
Born May 1970
Director
Appointed 16 May 2002
Resigned 10 Jul 2008

JAMES, Renee

Resigned
4 Elruge Close, West DraytonUB7 7ES
Born August 1927
Director
Appointed N/A
Resigned 13 May 1993

JOHNSON, Patrick Leonard

Resigned
Oak Avenue, CroydonCR0 8EN
Born May 1931
Director
Appointed N/A
Resigned 14 Sept 2019

KING, Kristin, Dr.

Resigned
20/21 Bloomsbury WayWC1A 2TH
Born May 1958
Director
Appointed 14 Sept 2019
Resigned 11 Dec 2025

LEE, Jane

Resigned
20/21 Bloomsbury WayWC1A 2TH
Born September 1950
Director
Appointed 25 Jun 2014
Resigned 19 Jul 2016

LEWIN, Alan

Resigned
20/21 Bloomsbury WayWC1A 2TH
Born October 1952
Director
Appointed 30 Oct 2021
Resigned 14 Nov 2024

LEWIN, Alan

Resigned
20/21 Bloomsbury WayWC1A 2TH
Born October 1952
Director
Appointed 14 Sept 2019
Resigned 26 Sept 2020

LINES, Richard

Resigned
38 South Vale, LondonSE19 3BA
Born February 1942
Director
Appointed N/A
Resigned 01 Jan 2002

LISTER, David

Resigned
Hollywell, HookRG27 0RQ
Born October 1938
Director
Appointed 18 May 2000
Resigned 30 Oct 2021

LOMAX, David, Reverend

Resigned
44a Leicester Road, BarnetEN5 5DB
Born March 1962
Director
Appointed 18 May 1995
Resigned 21 May 2001

LORIMER, David

Resigned
Gibliston Mill Colinsburgh, LevenKY9 1JT
Born May 1952
Director
Appointed 12 May 1999
Resigned 16 Jun 2015

MCCARDELL, Ethan Derek

Resigned
20/21 Bloomsbury WayWC1A 2TH
Born February 1978
Director
Appointed 18 Sept 2017
Resigned 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Resolution
8 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2018
CC04CC04
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Auditors Resignation Company
20 April 2011
AUDAUD
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
288288
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Miscellaneous
20 November 1925
MISCMISC