Background WavePink WaveYellow Wave

SWEGON LIMITED (01529960)

SWEGON LIMITED (01529960) is an active UK company. incorporated on 25 November 1980. with registered office in Ashby-De-La-Zouch. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. SWEGON LIMITED has been registered for 45 years. Current directors include OLIN, Christian, ROTGERS, Sven, WELLSTAM, Andreas Orje.

Company Number
01529960
Status
active
Type
ltd
Incorporated
25 November 1980
Age
45 years
Address
5 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
OLIN, Christian, ROTGERS, Sven, WELLSTAM, Andreas Orje
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEGON LIMITED

SWEGON LIMITED is an active company incorporated on 25 November 1980 with the registered office located in Ashby-De-La-Zouch. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. SWEGON LIMITED was registered 45 years ago.(SIC: 43220)

Status

active

Active since 45 years ago

Company No

01529960

LTD Company

Age

45 Years

Incorporated 25 November 1980

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

P M - LUFT LIMITED
From: 31 December 1981To: 31 March 1999
STATUSCREST LIMITED
From: 31 December 1980To: 31 December 1981
STATUSCREST LIMITED
From: 25 November 1980To: 31 December 1980
Contact
Address

5 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

Stourbridge Road Stourbridge Road Bridgnorth Shropshire WV15 5BB England
From: 10 November 2019To: 2 September 2024
Forest House Queensway New Milton Hampshire BH25 5NN England
From: 23 August 2016To: 10 November 2019
Unit 7 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SD England
From: 24 August 2015To: 23 August 2016
The Swegon Pavilion St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ
From: 25 November 1980To: 24 August 2015
Timeline

33 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Nov 80
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Mar 14
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

OLIN, Christian

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born April 1968
Director
Appointed 16 Dec 2018

ROTGERS, Sven

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born November 1977
Director
Appointed 01 Oct 2024

WELLSTAM, Andreas Orje

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born April 1975
Director
Appointed 31 Aug 2020

BARNES, Graham Edward

Resigned
6 The Chantry, ColchesterCO3 3QR
Secretary
Appointed 20 Sept 1999
Resigned 26 Feb 2004

ORANGE, David Michael

Resigned
74 Keswick Gardens, IlfordIG4 5ND
Secretary
Appointed N/A
Resigned 20 Sept 1999

YOUNG, Trevor James

Resigned
1 Little Barrow Cottages, Moreton In MarshGL56 0XU
Secretary
Appointed 26 Feb 2004
Resigned 01 Aug 2011

AHLGREN, Orjan

Resigned
Masgatan 22, 566 33 Habo
Born May 1952
Director
Appointed 06 Jul 2004
Resigned 20 Nov 2013

AHLGREN, Orjan

Resigned
Masgatan 22, SwedenFOREIGN
Born May 1952
Director
Appointed 20 Sept 1999
Resigned 26 Feb 2004

ANDERSSON, Hans Per Olof

Resigned
Ringvagen 24, Kvanum
Born December 1946
Director
Appointed 20 Feb 1996
Resigned 21 Jul 1998

BARNES, Graham Edward

Resigned
6 The Chantry, ColchesterCO3 3QR
Born August 1935
Director
Appointed 21 Jul 1998
Resigned 26 Feb 2004

BEATON, Graham John

Resigned
Queensway Industrial Estate, New MiltonBH25 5NN
Born August 1975
Director
Appointed 03 Apr 2017
Resigned 28 Nov 2017

COMPTON, Alistair Glen

Resigned
Queensway, New MiltonBH25 5NN
Born April 1969
Director
Appointed 01 Mar 2016
Resigned 30 Jun 2017

GUSTAFFSON, Thord Sven Roland

Resigned
Kyrkbyn, Kvanum
Born August 1946
Director
Appointed N/A
Resigned 20 Sept 1999

HEARNE, David

Resigned
The Swegon Pavilion, Upper Marsh LaneEN11 8LQ
Born December 1968
Director
Appointed 10 Jan 2013
Resigned 20 Nov 2013

HOLMQUIST, Mats

Resigned
Kronhjortsvagen 19, SwedenFOREIGN
Born October 1951
Director
Appointed 20 Sept 1999
Resigned 01 Aug 2004

KARLSSON, Anders Bertil

Resigned
Junghagal 3, Kvanum S-53500FOREIGN
Born July 1935
Director
Appointed N/A
Resigned 20 Sept 1999

LIND, Magnus

Resigned
Sodra Breviksvagen 31, 421 67 Vastra Frolunda
Born March 1960
Director
Appointed 15 Apr 2004
Resigned 05 Jun 2013

LOCKE, Carol Anne

Resigned
Hansells Mead, HarlowCM19 5HY
Born October 1960
Director
Appointed 01 Aug 2011
Resigned 27 Mar 2014

LYRHEDEN, Anders

Resigned
Swegon Ab, 401 25 Goteborg
Born October 1965
Director
Appointed 29 May 2015
Resigned 24 Aug 2015

MCKAY, Andrew

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born September 1962
Director
Appointed 28 Nov 2017
Resigned 31 Oct 2025

MUNSON, Kevin John

Resigned
Queensway, New MiltonBH25 5NN
Born March 1959
Director
Appointed 22 Jun 2017
Resigned 31 Mar 2018

NEWMAN, Clive William

Resigned
Queensway, New MiltonBH25 5NN
Born October 1966
Director
Appointed 24 Aug 2015
Resigned 31 Dec 2016

ORANGE, David Michael

Resigned
74 Keswick Gardens, IlfordIG4 5ND
Born June 1943
Director
Appointed N/A
Resigned 20 Sept 1999

ORJE WELLSTAM, Andreas

Resigned
Swegon Ab, 40 125 Gothenburg
Born April 1975
Director
Appointed 21 Sept 2015
Resigned 16 Dec 2018

ROBERTSON, Sven Goran

Resigned
Bostad, 11264FOREIGN
Born January 1943
Director
Appointed 21 Jul 1998
Resigned 29 Jan 2007

SAASTAMOINEN, Hannu

Resigned
Swegon Ab, 401 25 Goteborg
Born May 1960
Director
Appointed 29 May 2015
Resigned 31 Aug 2020

VOLLERT, Robin

Resigned
Upper Marsh Lane, HoddesdonEN11 8LQ
Born October 1968
Director
Appointed 31 Mar 2018
Resigned 30 Sept 2024

WARNOCK, Stephen John

Resigned
Millstream Trading Estate, RingwoodBH24 3SD
Born June 1958
Director
Appointed 01 Oct 2013
Resigned 22 Dec 2015

WIRENSTAM, Lars Ake Goran

Resigned
Domaregaten 11, Kristianstad 29165FOREIGN
Born June 1937
Director
Appointed N/A
Resigned 21 Jul 1998

YOUNG, Beth Georgina

Resigned
Queensway, New MiltonBH25 5NN
Born September 1969
Director
Appointed 23 Aug 2016
Resigned 29 Apr 2019

YOUNG, Trevor James

Resigned
1 Little Barrow Cottages, Moreton In MarshGL56 0XU
Born May 1969
Director
Appointed 01 Jul 2001
Resigned 01 Aug 2011

Persons with significant control

1

Box 336, Göteborg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Medium
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Medium
17 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Medium
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Medium
5 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 November 2009
AR01AR01
Accounts With Accounts Type Medium
13 March 2009
AAAnnual Accounts
Legacy
29 January 2009
287Change of Registered Office
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Legacy
22 May 2007
288cChange of Particulars
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Resolution
7 June 2003
RESOLUTIONSResolutions
Legacy
7 June 2003
88(2)R88(2)R
Legacy
7 June 2003
123Notice of Increase in Nominal Capital
Resolution
7 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 March 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
287Change of Registered Office
Certificate Change Of Name Company
30 March 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Resolution
19 June 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
29 February 1996
288288
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
20 May 1992
363b363b
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
6 March 1992
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
26 October 1990
287Change of Registered Office
Auditors Resignation Company
21 August 1990
AUDAUD
Legacy
2 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
123Notice of Increase in Nominal Capital
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
28 November 1989
288288
Legacy
13 October 1989
363363
Legacy
22 June 1989
225(1)225(1)
Legacy
1 June 1989
225(1)225(1)
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
16 October 1987
288288
Legacy
8 May 1987
363363
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 November 1980
NEWINCIncorporation
Miscellaneous
25 November 1980
MISCMISC