Background WavePink WaveYellow Wave

S&W PARTNERS (SOUTH EAST) LIMITED (02562252)

S&W PARTNERS (SOUTH EAST) LIMITED (02562252) is an active UK company. incorporated on 26 November 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. S&W PARTNERS (SOUTH EAST) LIMITED has been registered for 35 years. Current directors include BADDELEY, Andrew Martin, BARNETT, Melanie Jayne, WILKES, Andrew Terence Ronald.

Company Number
02562252
Status
active
Type
ltd
Incorporated
26 November 1990
Age
35 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BADDELEY, Andrew Martin, BARNETT, Melanie Jayne, WILKES, Andrew Terence Ronald
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&W PARTNERS (SOUTH EAST) LIMITED

S&W PARTNERS (SOUTH EAST) LIMITED is an active company incorporated on 26 November 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. S&W PARTNERS (SOUTH EAST) LIMITED was registered 35 years ago.(SIC: 69201)

Status

active

Active since 35 years ago

Company No

02562252

LTD Company

Age

35 Years

Incorporated 26 November 1990

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

EVELYN PARTNERS (SOUTH EAST) LIMITED
From: 22 November 2023To: 31 March 2025
CREASEYS GROUP LIMITED
From: 19 April 2013To: 22 November 2023
CREASEYS SERVICES LIMITED
From: 20 December 2011To: 19 April 2013
CREASEYS (KENT) LIMITED
From: 21 April 2006To: 20 December 2011
CREASEYS LIMITED
From: 31 January 1991To: 21 April 2006
SECUREGOOD LIMITED
From: 26 November 1990To: 31 January 1991
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 29 May 2014To: 1 November 2023
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 26 November 1990To: 29 May 2014
Timeline

42 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Jan 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 13
Director Joined
Jun 13
Loan Secured
Jun 13
Director Left
Feb 15
Director Left
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Jun 18
Loan Cleared
Feb 21
Director Left
May 21
Director Left
Jun 21
Director Left
Feb 23
Director Joined
May 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Loan Cleared
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BARNETT, Melanie Jayne

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 02 Dec 2024

BADDELEY, Andrew Martin

Active
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 31 Oct 2023

BARNETT, Melanie Jayne

Active
Gresham Street, LondonEC2V 7BG
Born July 1976
Director
Appointed 02 Dec 2024

WILKES, Andrew Terence Ronald

Active
Gresham Street, LondonEC2V 7BG
Born August 1967
Director
Appointed 02 Dec 2024

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 23 Apr 2024
Resigned 02 Dec 2024

HOWARD, Mark Alexander

Resigned
Town Row, RotherfieldTN6 3QX
Secretary
Appointed 20 Dec 2011
Resigned 04 Apr 2012

JOYE, Roger Frederick

Resigned
Cloth Edge, CranbrookTN17 1BN
Secretary
Appointed N/A
Resigned 29 Sept 2005

SECLON LIMITED

Resigned
12 Lonsdale Gardens, Tunbridge WellsTN1 1PA
Corporate secretary
Appointed 29 Sept 2005
Resigned 20 Dec 2011

BLUNDELL, Robert Andrew

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born August 1974
Director
Appointed 25 Jan 2011
Resigned 15 Apr 2015

CLARK, Peter Stephen

Resigned
11 Broad Oak, Tunbridge WellsTN3 9SD
Born September 1940
Director
Appointed N/A
Resigned 30 Apr 2003

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1973
Director
Appointed 31 Oct 2023
Resigned 02 Dec 2024

GEDDES, Paul Robert

Resigned
Gresham Street, LondonEC2V 7BG
Born June 1969
Director
Appointed 31 Oct 2023
Resigned 02 Dec 2024

HOLME, Richard Henry Basden

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born February 1955
Director
Appointed 20 Dec 2011
Resigned 15 Apr 2015

HOWARD, Mark Alexander

Resigned
Oakdene, RotherfieldTN6 3QX
Born April 1956
Director
Appointed 02 Oct 2008
Resigned 04 Apr 2012

HOWARD, Mark Alexander

Resigned
Oakdene, RotherfieldTN6 3QX
Born April 1956
Director
Appointed N/A
Resigned 09 Nov 2006

JOYE, Roger Frederick

Resigned
Cloth Edge, CranbrookTN17 1BN
Born June 1948
Director
Appointed N/A
Resigned 29 Sept 2005

LINLEY, Simon Timothy

Resigned
Brockbourne House, Tunbridge WellsTN4 8BS
Born December 1957
Director
Appointed 17 Apr 2018
Resigned 31 May 2021

NEILL, Matthew James

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born September 1983
Director
Appointed 01 Jun 2023
Resigned 31 Oct 2023

PEARCE, James

Resigned
Brockbourne House, Tunbridge WellsTN4 8BS
Born January 1973
Director
Appointed 21 Aug 2017
Resigned 21 Feb 2023

PEARCE, James

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born January 1973
Director
Appointed 05 Apr 2012
Resigned 15 Apr 2015

ROBERTS, Emma Jane

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1970
Director
Appointed 20 Dec 2011
Resigned 31 Oct 2023

ROBERTSON, Elizabeth Mary

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born February 1961
Director
Appointed 05 Apr 2012
Resigned 15 Apr 2015

SHEPHARD, Terry Joseph

Resigned
Brockbourne House, Tunbridge WellsTN4 8BS
Born January 1979
Director
Appointed 17 Apr 2018
Resigned 31 Oct 2023

THOMAS, Philip

Resigned
The Lodge, Tunbridge WellsTN2 5NR
Born December 1943
Director
Appointed N/A
Resigned 29 Sept 2005

TURPIN, Graham John

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born October 1971
Director
Appointed 20 Dec 2011
Resigned 31 Oct 2023

WAITE, Ben Richard

Resigned
Brockbourne House, Tunbridge WellsTN4 8BS
Born May 1978
Director
Appointed 17 Apr 2018
Resigned 30 Apr 2021

WARD, Roger Paul

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born February 1954
Director
Appointed 05 Apr 2012
Resigned 31 May 2015

WRIGHT, Vivienne

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born March 1963
Director
Appointed 01 Jun 2013
Resigned 24 Feb 2015

WRIGHT, Vivienne

Resigned
Lonsdale Gardens, Tunbridge WellsTN1 1PA
Born March 1963
Director
Appointed 01 May 2012
Resigned 07 May 2013

DIRLON LIMITED

Resigned
12 Lonsdale Gardens, Tunbridge WellsTN1 1PA
Corporate director
Appointed 29 Sept 2005
Resigned 02 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Brockbourne House, Tunbridge WellsTN4 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Resolution
10 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Certificate Change Of Name Company
19 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
15 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Resolution
15 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
20 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
287Change of Registered Office
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 1993
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Legacy
23 May 1991
224224
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Memorandum Articles
10 February 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1991
287Change of Registered Office
Certificate Change Of Name Company
30 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 January 1991
RESOLUTIONSResolutions
Incorporation Company
26 November 1990
NEWINCIncorporation