Background WavePink WaveYellow Wave

SPECIALISED WIRING ACCESSORIES LIMITED (02395173)

SPECIALISED WIRING ACCESSORIES LIMITED (02395173) is an active UK company. incorporated on 14 June 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPECIALISED WIRING ACCESSORIES LIMITED has been registered for 36 years. Current directors include BARTON, Richard, GOODE, David Stuart, SMITH, Joanna Louise.

Company Number
02395173
Status
active
Type
ltd
Incorporated
14 June 1989
Age
36 years
Address
10-11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARTON, Richard, GOODE, David Stuart, SMITH, Joanna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALISED WIRING ACCESSORIES LIMITED

SPECIALISED WIRING ACCESSORIES LIMITED is an active company incorporated on 14 June 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPECIALISED WIRING ACCESSORIES LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02395173

LTD Company

Age

36 Years

Incorporated 14 June 1989

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 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

10-11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

12 Charterhouse Square London EC1M 6AX England
From: 18 August 2021To: 5 January 2022
21 st Andrews Cres Cardiff CF10 3DB
From: 14 June 1989To: 18 August 2021
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Funding Round
Jan 12
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Oct 22
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARTON, Richard

Active
Charterhouse Square, LondonEC1M 6EE
Born August 1978
Director
Appointed 11 Jun 2025

GOODE, David Stuart

Active
Charterhouse Square, LondonEC1M 6EE
Born May 1977
Director
Appointed 02 Aug 2021

SMITH, Joanna Louise

Active
Charterhouse Square, LondonEC1M 6EE
Born April 1976
Director
Appointed 11 Jun 2025

HIGGINS, Michael

Resigned
The Hollies Charfield Hill, Wotton Under EdgeGL12 8LH
Secretary
Appointed N/A
Resigned 27 Jan 2006

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Secretary
Appointed 02 Aug 2021
Resigned 30 May 2025

RAY, Garry

Resigned
Gladwr House, CardiffCF3 2YF
Secretary
Appointed 27 Jan 2006
Resigned 02 Aug 2021

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1975
Director
Appointed 02 Aug 2021
Resigned 30 Sept 2022

HANDS, Brian

Resigned
37 Twatling Road, BirminghamB45 8HY
Born June 1958
Director
Appointed N/A
Resigned 02 Aug 2021

HIGGINS, Michael

Resigned
The Hollies Charfield Hill, Wotton Under EdgeGL12 8LH
Born September 1942
Director
Appointed N/A
Resigned 27 Jan 2006

PANNELL, Leonie Siobhan

Resigned
Charterhouse Square, LondonEC1M 6EE
Born June 1970
Director
Appointed 02 Aug 2021
Resigned 16 May 2025

RAY, Garry Edward

Resigned
Glandwr House, MarshfieldCF3 2UF
Born February 1951
Director
Appointed N/A
Resigned 02 Aug 2021

TAYLOR, Mark John

Resigned
Charterhouse Square, LondonEC1M 6EE
Born March 1969
Director
Appointed 02 Aug 2021
Resigned 30 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Charterhouse Square, LondonEC1M 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2021

Mr Brian Hands

Ceased
St Andrews Cres, CardiffCF10 3DB
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2021

Mr Garry Edward Ray

Ceased
St Andrews Cres, CardiffCF10 3DB
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2023
AAAnnual Accounts
Legacy
2 June 2023
PARENT_ACCPARENT_ACC
Legacy
2 June 2023
AGREEMENT2AGREEMENT2
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
18 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Medium
4 April 2011
AAAnnual Accounts
Legacy
17 January 2011
MG02MG02
Legacy
17 January 2011
MG02MG02
Legacy
15 September 2010
MG01MG01
Legacy
10 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
25 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Medium
22 May 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 April 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
18 July 2007
AAMDAAMD
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 May 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Resolution
22 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
169169
Memorandum Articles
14 February 2006
MEM/ARTSMEM/ARTS
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
155(6)a155(6)a
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Resolution
2 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
20 December 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 April 2004
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 November 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 April 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Resolution
22 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Resolution
11 September 1995
RESOLUTIONSResolutions
Memorandum Articles
11 September 1995
MEM/ARTSMEM/ARTS
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1993
AAAnnual Accounts
Legacy
23 October 1992
225(1)225(1)
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1992
AAAnnual Accounts
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
363aAnnual Return
Legacy
19 June 1989
288288
Incorporation Company
14 June 1989
NEWINCIncorporation