Background WavePink WaveYellow Wave

SWICO LIMITED (00469666)

SWICO LIMITED (00469666) is an active UK company. incorporated on 15 June 1949. with registered office in Liphook. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). SWICO LIMITED has been registered for 76 years. Current directors include SHEPPARD, Theodore Alban Edward, YIP, Gerard.

Company Number
00469666
Status
active
Type
ltd
Incorporated
15 June 1949
Age
76 years
Address
5 Station Road, Liphook, GU30 7DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
SHEPPARD, Theodore Alban Edward, YIP, Gerard
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWICO LIMITED

SWICO LIMITED is an active company incorporated on 15 June 1949 with the registered office located in Liphook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). SWICO LIMITED was registered 76 years ago.(SIC: 46480)

Status

active

Active since 76 years ago

Company No

00469666

LTD Company

Age

76 Years

Incorporated 15 June 1949

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

FUNTASO LIMITED
From: 15 June 1949To: 21 September 1999
Contact
Address

5 Station Road Liphook, GU30 7DW,

Previous Addresses

Meadway House Meadway Haslemere Surrey GU27 1NN
From: 15 June 1949To: 23 April 2021
Timeline

11 key events • 1949 - 2026

Funding Officers Ownership
Company Founded
Jun 49
Director Joined
Nov 10
Director Left
Apr 11
Director Left
May 13
Director Left
May 13
Director Left
May 13
Owner Exit
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

YIP, Gerard

Active
Station Road, LiphookGU30 7DW
Secretary
Appointed 01 Feb 1999

SHEPPARD, Theodore Alban Edward

Active
Station Road, LiphookGU30 7DW
Born June 1985
Director
Appointed 11 Jul 2023

YIP, Gerard

Active
Station Road, LiphookGU30 7DW
Born January 1961
Director
Appointed 01 Mar 2002

SPIRO, Lynda Ailsa

Resigned
Vine Cottage Roundhurst, HaslemereGU27 3BN
Secretary
Appointed N/A
Resigned 31 Jan 1999

LEACH, Craig Victor

Resigned
Meadway House, HaslemereGU27 1NN
Born April 1968
Director
Appointed 01 Oct 2010
Resigned 31 Mar 2013

MILNE, Laurence Peter John

Resigned
Wellfield House, BordonGU35 0PD
Born November 1964
Director
Appointed 01 Mar 2002
Resigned 15 Apr 2011

PANDYA, Dhiraj

Resigned
11 Cowslip Close, BordonGU35 0YF
Born March 1948
Director
Appointed 20 Aug 1999
Resigned 18 Apr 2013

ROOM, David Lindsay

Resigned
Hall Green Barn, PrestonPR4 5JN
Born October 1950
Director
Appointed 20 Aug 1999
Resigned 18 Apr 2013

SHEPPARD, Keith Ronald

Resigned
Station Road, LiphookGU30 7DW
Born October 1953
Director
Appointed N/A
Resigned 24 Apr 2023

SPIRO, Dan

Resigned
Vine Cottage Roundhurst, HaslemereGU27 3BN
Born December 1932
Director
Appointed N/A
Resigned 20 Aug 1999

SPIRO, Lynda Ailsa

Resigned
Vine Cottage Roundhurst, HaslemereGU27 3BN
Born August 1944
Director
Appointed N/A
Resigned 20 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Ronald Sheppard

Ceased
Station Road, LiphookGU30 7DW
Born October 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016
Station Road, LiphookGU30 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Legacy
13 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1999
155(6)a155(6)a
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
7 September 1999
MEM/ARTSMEM/ARTS
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
23 December 1998
363aAnnual Return
Legacy
10 February 1998
363aAnnual Return
Legacy
10 February 1998
353353
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
287Change of Registered Office
Legacy
16 June 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
363b363b
Legacy
27 February 1992
363(287)363(287)
Legacy
27 February 1992
88(2)Return of Allotment of Shares
Legacy
27 February 1992
363aAnnual Return
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Resolution
22 May 1990
RESOLUTIONSResolutions
Legacy
22 May 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Incorporation Company
15 June 1949
NEWINCIncorporation