Background WavePink WaveYellow Wave

SOUTH WEST STRUCTURALS LIMITED (02346358)

SOUTH WEST STRUCTURALS LIMITED (02346358) is an active UK company. incorporated on 10 February 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SOUTH WEST STRUCTURALS LIMITED has been registered for 37 years. Current directors include KNOWLES, Simon John, WATT, Godfrey George.

Company Number
02346358
Status
active
Type
ltd
Incorporated
10 February 1989
Age
37 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
KNOWLES, Simon John, WATT, Godfrey George
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST STRUCTURALS LIMITED

SOUTH WEST STRUCTURALS LIMITED is an active company incorporated on 10 February 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. SOUTH WEST STRUCTURALS LIMITED was registered 37 years ago.(SIC: 64203)

Status

active

Active since 37 years ago

Company No

02346358

LTD Company

Age

37 Years

Incorporated 10 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

D & A 1794 LIMITED
From: 10 February 1989To: 11 April 1989
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 19 June 2015To: 29 September 2025
Salisbury Hse London Wall London EC2M 5PS
From: 10 February 1989To: 19 June 2015
Timeline

12 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Feb 89
Funding Round
Aug 11
Loan Secured
Aug 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Feb 14
Loan Cleared
Dec 14
Loan Cleared
Apr 21
Loan Secured
Jun 21
Loan Cleared
Jul 22
Loan Secured
Jun 24
Loan Secured
Jun 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAMPBELL, Paul Roy

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed N/A

KNOWLES, Simon John

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1956
Director
Appointed N/A

WATT, Godfrey George

Active
11 Idmiston Road, LondonSE27 9HG
Born March 1951
Director
Appointed 29 Nov 2002

LOPEZ-MANCISIDOR, Luis

Resigned
Castello 91.6 D, Madrid 28006FOREIGN
Born December 1946
Director
Appointed 29 Nov 2002
Resigned 08 Sept 2006

Persons with significant control

1

Simon John Knowles

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1956

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

143

Capital Variation Of Rights Attached To Shares
24 February 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 February 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Memorandum Articles
20 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2019
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
15 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Legacy
12 August 2009
288cChange of Particulars
Legacy
3 August 2009
363aAnnual Return
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Group
5 September 2008
AAAnnual Accounts
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
363aAnnual Return
Legacy
13 February 2008
88(3)88(3)
Legacy
13 February 2008
88(2)R88(2)R
Legacy
17 January 2008
123Notice of Increase in Nominal Capital
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Group
12 October 2006
AAAnnual Accounts
Legacy
10 October 2006
169169
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363aAnnual Return
Accounts With Accounts Type Group
22 September 2004
AAAnnual Accounts
Legacy
16 March 2004
88(3)88(3)
Legacy
16 March 2004
88(2)R88(2)R
Legacy
18 February 2004
363aAnnual Return
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
23 March 2003
123Notice of Increase in Nominal Capital
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
18 February 2003
363aAnnual Return
Legacy
21 January 2003
288aAppointment of Director or Secretary
Resolution
20 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
363aAnnual Return
Resolution
3 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
14 March 2001
363aAnnual Return
Legacy
13 March 2001
288cChange of Particulars
Resolution
28 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
17 February 1999
363aAnnual Return
Resolution
12 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 January 1999
AAAnnual Accounts
Legacy
13 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Resolution
29 October 1997
RESOLUTIONSResolutions
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1996
AAAnnual Accounts
Resolution
26 April 1996
RESOLUTIONSResolutions
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1995
AAAnnual Accounts
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1995
AAAnnual Accounts
Resolution
12 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 October 1993
AAMDAAMD
Accounts With Accounts Type Dormant
27 August 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 1991
AAAnnual Accounts
Resolution
4 July 1991
RESOLUTIONSResolutions
Legacy
6 June 1991
363aAnnual Return
Resolution
6 March 1991
RESOLUTIONSResolutions
Legacy
7 September 1990
363363
Memorandum Articles
19 April 1989
MEM/ARTSMEM/ARTS
Resolution
18 April 1989
RESOLUTIONSResolutions
Legacy
11 April 1989
288288
Memorandum Articles
11 April 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1989
NEWINCIncorporation