Background WavePink WaveYellow Wave

SWAIN SYSTEMS LIMITED (02565817)

SWAIN SYSTEMS LIMITED (02565817) is an active UK company. incorporated on 6 December 1990. with registered office in Cranleigh. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SWAIN SYSTEMS LIMITED has been registered for 35 years. Current directors include EVANS, Darren Gregory.

Company Number
02565817
Status
active
Type
ltd
Incorporated
6 December 1990
Age
35 years
Address
Cbs House, Legion Court,, Cranleigh, GU6 7HX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EVANS, Darren Gregory
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAIN SYSTEMS LIMITED

SWAIN SYSTEMS LIMITED is an active company incorporated on 6 December 1990 with the registered office located in Cranleigh. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SWAIN SYSTEMS LIMITED was registered 35 years ago.(SIC: 62020)

Status

active

Active since 35 years ago

Company No

02565817

LTD Company

Age

35 Years

Incorporated 6 December 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

LAUNCHGOOD LIMITED
From: 6 December 1990To: 19 March 1991
Contact
Address

Cbs House, Legion Court, Ewhurst Road Cranleigh, GU6 7HX,

Previous Addresses

Court House 148 Ringwood Road Totton Southampton SO40 8DZ England
From: 3 January 2018To: 16 November 2023
Court House Hooe Battle TN33 9HJ
From: 6 December 1990To: 3 January 2018
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Dec 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EVANS, Darren Gregory

Active
Tresillian Way, WokingGU21 3DL
Secretary
Appointed 30 Nov 2016

EVANS, Darren Gregory

Active
22 Tresillian Way, WokingGU21 3DL
Born November 1966
Director
Appointed N/A

EVANS, Susan Patricia

Resigned
2 Manwood Avenue, CanterburyCT2 7AF
Secretary
Appointed 30 Nov 2000
Resigned 30 Nov 2016

GARDINER, Penelope Mary

Resigned
Handsel Farm, RobertsbridgeTN32 5SH
Secretary
Appointed N/A
Resigned 30 Nov 2000

GARDINER, Penelope Mary

Resigned
Handsel Farm, RobertsbridgeTN32 5SH
Born November 1947
Director
Appointed N/A
Resigned 30 Nov 2000

Persons with significant control

1

Mr Darren Gregory Evans

Active
Ewhurst Road, CranleighGU6 7HX
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Auditors Resignation Company
31 January 1993
AUDAUD
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
3 January 1992
363b363b
Legacy
3 May 1991
88(2)R88(2)R
Legacy
3 May 1991
224224
Memorandum Articles
26 March 1991
MEM/ARTSMEM/ARTS
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
19 March 1991
287Change of Registered Office
Resolution
19 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 1991
RESOLUTIONSResolutions
Incorporation Company
6 December 1990
NEWINCIncorporation