Background WavePink WaveYellow Wave

SCHAFFNER LIMITED (01817704)

SCHAFFNER LIMITED (01817704) is an active UK company. incorporated on 18 May 1984. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). SCHAFFNER LIMITED has been registered for 41 years. Current directors include ALBIN, Sarah Myriam Huot De Saint, COOPER, Stephen Christopher, HARRISON, John.

Company Number
01817704
Status
active
Type
ltd
Incorporated
18 May 1984
Age
41 years
Address
Company Secretariat Faraday Road, Swindon, SN3 5HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ALBIN, Sarah Myriam Huot De Saint, COOPER, Stephen Christopher, HARRISON, John
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHAFFNER LIMITED

SCHAFFNER LIMITED is an active company incorporated on 18 May 1984 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). SCHAFFNER LIMITED was registered 41 years ago.(SIC: 46520)

Status

active

Active since 41 years ago

Company No

01817704

LTD Company

Age

41 Years

Incorporated 18 May 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SCHAFFNER EMC LIMITED
From: 1 August 1984To: 1 October 2002
SABREFLEX LIMITED
From: 18 May 1984To: 1 August 1984
Contact
Address

Company Secretariat Faraday Road Dorcan Swindon, SN3 5HH,

Previous Addresses

Suite 1 Suite 1 Oakmede Place Binfield Bracknell RG42 4JF England
From: 24 March 2020To: 7 March 2025
5 Ashville Way Molly Millars Lane Wokingham Berkshire RG41 2PL
From: 18 May 1984To: 24 March 2020
Timeline

15 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
May 84
Capital Update
May 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
May 19
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ALBIN, Sarah Myriam Huot De Saint

Active
Faraday Road, SwindonSN3 5HH
Born August 1975
Director
Appointed 15 Jul 2024

COOPER, Stephen Christopher

Active
Faraday Road, SwindonSN3 5HH
Born March 1970
Director
Appointed 18 Nov 2024

HARRISON, John

Active
Faraday Road, SwindonSN3 5HH
Born February 1975
Director
Appointed 19 Apr 2022

COGSWELL, Alan Leslie

Resigned
16 Rayner Drive, ReadingRG2 9FB
Secretary
Appointed 20 May 1998
Resigned 24 May 2004

DE BRION, Margaret

Resigned
4 Lowther Close, WokinghamRG11 1JE
Secretary
Appointed 19 Dec 1995
Resigned 20 May 1998

DOE, Anne-Louise

Resigned
Suite 1 Oakmede Place, BracknellRG42 4JF
Secretary
Appointed 30 May 2019
Resigned 16 Nov 2023

FURNESS, Alan John

Resigned
30 Sonning Meadows, ReadingRG4 0XB
Secretary
Appointed N/A
Resigned 01 May 1995

KING, Brian James

Resigned
13 Sherwood Close, BasingstokeRG22 4DD
Secretary
Appointed 01 May 1995
Resigned 19 Dec 1995

LACHOWICZ, Ian Michael

Resigned
5 Ashville Way, WokinghamRG41 2PL
Secretary
Appointed 24 May 2004
Resigned 30 May 2019

DIXON, Paul

Resigned
Suite 1 Oakmede Place, BracknellRG42 4JF
Born October 1957
Director
Appointed 01 Mar 2004
Resigned 01 Apr 2022

FURNESS, Alan John

Resigned
30 Sonning Meadows, ReadingRG4 0XB
Born May 1935
Director
Appointed N/A
Resigned 01 May 1995

GRICHTING, Thomas

Resigned
Muehleweg 24, Luterbach4542
Born April 1952
Director
Appointed 01 Apr 1999
Resigned 30 Jun 2001

HAGEMANN, Alexander

Resigned
5 Ashville Way, WokinghamRG41 2PL
Born October 1962
Director
Appointed 01 Mar 2007
Resigned 15 Jul 2016

HERREN, Christian Nicolas

Resigned
Suite 1 Oakmede Place, BracknellRG42 4JF
Born January 1976
Director
Appointed 15 Jul 2016
Resigned 15 Jul 2024

KAMENKA, Alexander

Resigned
Nordstrasse 11e, 4542 Luterbach
Born August 1976
Director
Appointed 09 Mar 2022
Resigned 18 Nov 2024

LEDERMANN, Kurt

Resigned
5 Ashville Way, WokinghamRG41 2PL
Born July 1968
Director
Appointed 01 Jun 2008
Resigned 29 Mar 2019

LOWE, Michael Charles

Resigned
76 Forest Road, RichmondTW9 3BZ
Born February 1943
Director
Appointed N/A
Resigned 30 Apr 2005

MUELLER, Richard

Resigned
Bergacker Strasse 224, Horriwil
Born December 1942
Director
Appointed N/A
Resigned 29 Nov 2000

NAGY, Edmund

Resigned
Suite 1 Oakmede Place, BracknellRG42 4JF
Born November 1988
Director
Appointed 15 Jul 2024
Resigned 18 Nov 2024

OECHSLIN, Alex

Resigned
4708 LuterbachFOREIGN
Born May 1934
Director
Appointed N/A
Resigned 31 Mar 1999

RILEY, David

Resigned
The Priests House, LeighRH2 8PE
Born March 1946
Director
Appointed 01 Oct 2002
Resigned 30 Nov 2005

SCHMID, Johannes

Resigned
Toedistrasse 18, Zh
Born August 1957
Director
Appointed 01 Apr 2005
Resigned 27 Nov 2006

ZWAHLEN, Beat

Resigned
Neuackerstrasse 20b, Ennetbaden
Born February 1960
Director
Appointed 29 Nov 2001
Resigned 31 Mar 2003

ZWICKY, Matthias

Resigned
Keltenstrasse 45, Solothurn
Born May 1956
Director
Appointed 29 Nov 2000
Resigned 31 Mar 2005

ZWYSSIG, Martin Julius

Resigned
Florastrasse 1, Arbon
Born January 1965
Director
Appointed 01 Apr 2003
Resigned 02 May 2008

Persons with significant control

2

1 Active
1 Ceased
Faraday Road, SwindonSN3 5HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2024

Schaffner Emv Ag

Ceased
Nordstrasse, Solothurn

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Sept 2024
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Auditors Resignation Company
8 January 2017
AUDAUD
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Legacy
9 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 May 2016
SH19Statement of Capital
Legacy
9 May 2016
CAP-SSCAP-SS
Resolution
9 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Secretary Company With Change Date
10 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Auditors Resignation Limited Company
22 October 2012
AA03AA03
Accounts With Accounts Type Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Legacy
15 October 2010
MG01MG01
Auditors Resignation Company
15 September 2010
AUDAUD
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
26 July 2006
244244
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
4 August 2005
244244
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
24 June 2003
287Change of Registered Office
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
1 March 2002
288cChange of Particulars
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
29 March 1999
288cChange of Particulars
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
288288
Legacy
15 January 1990
363363
Legacy
5 October 1989
88(2)R88(2)R
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
123Notice of Increase in Nominal Capital
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
225(1)225(1)
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
6 September 1988
288288
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 May 1984
NEWINCIncorporation