Background WavePink WaveYellow Wave

SWISSMADE LIMITED (01909664)

SWISSMADE LIMITED (01909664) is an active UK company. incorporated on 30 April 1985. with registered office in London. The company operates in the Other Service Activities sector, engaged in repair of watches, clocks and jewellery. SWISSMADE LIMITED has been registered for 40 years. Current directors include AYOUB, Nicholas John David, SHEPPARD, Theodore Alban Edward.

Company Number
01909664
Status
active
Type
ltd
Incorporated
30 April 1985
Age
40 years
Address
Unit 21-22 Arundel House, London, EC1N 8TE
Industry Sector
Other Service Activities
Business Activity
Repair of watches, clocks and jewellery
Directors
AYOUB, Nicholas John David, SHEPPARD, Theodore Alban Edward
SIC Codes
95250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISSMADE LIMITED

SWISSMADE LIMITED is an active company incorporated on 30 April 1985 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in repair of watches, clocks and jewellery. SWISSMADE LIMITED was registered 40 years ago.(SIC: 95250)

Status

active

Active since 40 years ago

Company No

01909664

LTD Company

Age

40 Years

Incorporated 30 April 1985

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 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 21-22 Arundel House 43 Kirby Street London, EC1N 8TE,

Previous Addresses

Hatton Garden Business Centre Unit 103 16-16a Baldwins Gardens London EC1N 7RJ
From: 30 April 1985To: 2 February 2010
Timeline

16 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
May 22
Owner Exit
Feb 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AYOUB, Nicholas John David

Active
Arundel House, LondonEC1N 8TE
Born June 1984
Director
Appointed 22 Apr 2025

SHEPPARD, Theodore Alban Edward

Active
Arundel House, LondonEC1N 8TE
Born June 1985
Director
Appointed 11 Jul 2023

LEITCH, Elizabeth

Resigned
Coronation Road, Bishop's StortfordCM23 3RS
Secretary
Appointed N/A
Resigned 01 Sept 2015

YIP, Gerard

Resigned
Station Road, LiphookGU30 7DW
Secretary
Appointed 01 Sept 2015
Resigned 01 Feb 2026

CATO, Angela Phyliss

Resigned
Holy Acre, HarlowCM19 5ER
Born May 1953
Director
Appointed N/A
Resigned 01 Sept 2015

CATO, Richard Arthur Henry

Resigned
Holy Acre, HarlowCM19 5ER
Born February 1953
Director
Appointed N/A
Resigned 13 Mar 2023

LINDSEY, Paul

Resigned
Station Road, LiphookGU30 7DW
Born May 1957
Director
Appointed 01 Sept 2015
Resigned 09 May 2022

YIP, Gerard

Resigned
Station Road, LiphookGU30 7DW
Born January 1961
Director
Appointed 01 Sept 2015
Resigned 22 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Nicholas John David Ayoub

Active
Arundel House, LondonEC1N 8TE
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2025

Mr Theodore Alban Edward Sheppard

Active
Arundel House, LondonEC1N 8TE
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2025

Mr Keith Sheppard

Ceased
Station Road, LiphookGU30 7DW
Born October 1953

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 30 Apr 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
Ceased 22 Apr 2025
Fundings
Financials
Latest Activities

Filing History

129

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Resolution
7 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
25 July 2002
287Change of Registered Office
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
17 July 2000
287Change of Registered Office
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
17 February 1999
287Change of Registered Office
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Legacy
21 March 1989
225(1)225(1)
Legacy
25 January 1989
363363
Legacy
21 December 1987
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Memorandum Articles
2 October 1987
MEM/ARTSMEM/ARTS
Resolution
14 September 1987
RESOLUTIONSResolutions
Legacy
11 September 1987
288288
Legacy
11 September 1987
225(1)225(1)
Accounts With Made Up Date
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 June 1986
288288
Incorporation Company
30 April 1985
NEWINCIncorporation