Background WavePink WaveYellow Wave

SWIG FINANCE LIMITED (02688108)

SWIG FINANCE LIMITED (02688108) is an active UK company. incorporated on 17 February 1992. with registered office in Truro. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SWIG FINANCE LIMITED has been registered for 34 years. Current directors include BROWN, David Ian, BULLEN, David Martin, PARKER, Nicola Jane and 3 others.

Company Number
02688108
Status
active
Type
ltd
Incorporated
17 February 1992
Age
34 years
Address
Lowena House Glenthorne Court, Truro, TR4 9NY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, David Ian, BULLEN, David Martin, PARKER, Nicola Jane, PETERS, John William, PRITCHARD, Rebecca Lee, WILDE, Matthew Simon
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIG FINANCE LIMITED

SWIG FINANCE LIMITED is an active company incorporated on 17 February 1992 with the registered office located in Truro. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SWIG FINANCE LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02688108

LTD Company

Age

34 Years

Incorporated 17 February 1992

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 11 December 2025 (3 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

SOUTH WEST INVESTMENT GROUP SERVICES LIMITED
From: 12 September 1995To: 3 October 2018
TREVINT LIMITED
From: 2 April 1992To: 12 September 1995
CORNWALL ENTERPRISE BOARD INVESTMENTS LIMITED
From: 13 March 1992To: 2 April 1992
TREVINT LIMITED
From: 17 February 1992To: 13 March 1992
Contact
Address

Lowena House Glenthorne Court Truro Business Park Threemilestone Truro, TR4 9NY,

Previous Addresses

Trevint House Strangways Villas Truro Cornwall TR1 2PA
From: 17 February 1992To: 6 November 2009
Timeline

43 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Dec 09
Director Joined
Jun 10
Director Left
Mar 11
Director Left
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
Mar 14
Director Joined
Oct 14
Funding Round
Nov 14
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Aug 17
Director Left
Jul 18
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Mar 21
Loan Secured
May 21
Director Left
Jul 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Loan Secured
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
Jun 25
Funding Round
Oct 25
Director Joined
Nov 25
7
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BULLEN, David Martin

Active
Glenthorne Court, TruroTR4 9NY
Secretary
Appointed 02 Dec 2020

BROWN, David Ian

Active
Glenthorne Court, TruroTR4 9NY
Born December 1962
Director
Appointed 01 May 2023

BULLEN, David Martin

Active
Glenthorne Court, TruroTR4 9NY
Born May 1976
Director
Appointed 11 Nov 2020

PARKER, Nicola Jane

Active
Glenthorne Court, TruroTR4 9NY
Born June 1983
Director
Appointed 01 Jun 2025

PETERS, John William

Active
Glenthorne Court, TruroTR4 9NY
Born October 1962
Director
Appointed 27 Mar 2014

PRITCHARD, Rebecca Lee

Active
Glenthorne Court, TruroTR4 9NY
Born March 1960
Director
Appointed 09 Dec 2020

WILDE, Matthew Simon

Active
Glenthorne Court, TruroTR4 9NY
Born March 1994
Director
Appointed 25 Oct 2025

KENNAWAY, Ian Munro

Resigned
Treloquithack Farmhouse, HelstonTR13 0NX
Secretary
Appointed 18 Oct 1995
Resigned 24 Mar 2003

PETERS, John William

Resigned
Glenthorne Court, TruroTR4 9NY
Secretary
Appointed 18 Mar 2016
Resigned 02 Dec 2020

POOLEY, Nicola Louise

Resigned
Top Spinney, TruroTR3 7NL
Secretary
Appointed 24 Mar 2003
Resigned 18 Mar 2016

CORNWALL ENTERPRISE BOARD INVESTMENTS LIMITED

Resigned
Trevint Strangways Villas, TruroTR1 2PA
Corporate secretary
Appointed 12 Feb 1992
Resigned 18 Oct 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Feb 1992
Resigned 17 Feb 1992

ADAMS, Garry David

Resigned
Whickham Lodge, DawlishEX7 0BP
Born December 1946
Director
Appointed 17 Jun 1994
Resigned 03 Jan 1997

ALLISON, Christine Helen, Dr

Resigned
Glenthorne Court, TruroTR4 9NY
Born May 1954
Director
Appointed 01 May 2017
Resigned 14 Aug 2023

ARMSTRONG, John William Andrew

Resigned
Headland Hotel, NewquayTR7 1EW
Born July 1949
Director
Appointed 17 Jun 1994
Resigned 16 May 1996

BAKER, William Richard

Resigned
Glenthorne Court, TruroTR4 9NY
Born November 1954
Director
Appointed 01 Mar 2017
Resigned 31 Oct 2022

BEAUMONT, David Paul

Resigned
Belmaray 15 Dozmere, TruroTR3 6RJ
Born September 1964
Director
Appointed 06 Dec 2000
Resigned 18 Mar 2009

BERRY, John Richard

Resigned
Woodland Cottage, TruroTR1 1JF
Born September 1949
Director
Appointed 12 Feb 1992
Resigned 18 Mar 2009

BOND, Marian Joy

Resigned
Glenthorne Court, TruroTR4 9NY
Born March 1964
Director
Appointed 09 Aug 2012
Resigned 31 Dec 2016

BUTTERS, Christopher Charles

Resigned
Glenthorne Court, TruroTR4 9NY
Born June 1965
Director
Appointed 09 Dec 2020
Resigned 30 Apr 2023

CARPENTER, Richard Derek

Resigned
Lichfield Road, ExeterEX4 2EU
Born February 1956
Director
Appointed 13 Mar 2012
Resigned 31 Mar 2017

CASEY, Peter Christopher

Resigned
Glenthorne Court, TruroTR4 9NY
Born September 1953
Director
Appointed 18 Mar 2009
Resigned 31 Oct 2022

CHAKRABARTI-GALLEMORE, Jaya

Resigned
Glenthorne Court, TruroTR4 9NY
Born April 1973
Director
Appointed 01 May 2017
Resigned 31 Oct 2022

CROSS, Robert George

Resigned
54 Chapeldown Road, TorpointPL11 2HU
Born December 1942
Director
Appointed 05 Jul 1993
Resigned 17 Jun 1994

DAVIDSON, Paul Whiteley

Resigned
23 Trevaunance Road, St AgnesTR5 0SF
Born June 1948
Director
Appointed 06 Dec 2000
Resigned 15 Feb 2007

DUGUID, Peter Winston Gordon

Resigned
Glenthorne Court, TruroTR4 9NY
Born November 1953
Director
Appointed 22 Jul 2014
Resigned 31 Oct 2022

ELLIOTT, Frederick Potter

Resigned
6 Skardon Place, PlymouthPL4 8HA
Born January 1947
Director
Appointed 17 Dec 2002
Resigned 28 Feb 2007

FRY, Robert Adam

Resigned
46 Penhale Road, FalmouthTR11 5UZ
Born March 1965
Director
Appointed 11 May 2004
Resigned 20 Aug 2008

HICHENS, Robert Enys

Resigned
Bodrennick 12a St Peters Hill, FalmouthTR11 5TP
Born January 1932
Director
Appointed 28 May 1998
Resigned 20 Mar 2013

JACQUES, Joseph Francis

Resigned
15 Churchtown, NewquayTR8 5LJ
Born May 1949
Director
Appointed 29 Apr 1992
Resigned 05 Jul 1993

JOHNS, Jonathan Henry

Resigned
Glenthorne Court, TruroTR4 9NY
Born January 1958
Director
Appointed 01 May 2017
Resigned 30 Jun 2020

KERKIN, Courtney James

Resigned
The Stables Retanning Lane, St AustellPL26 7HH
Born March 1961
Director
Appointed 20 Feb 1997
Resigned 14 Jun 2000

KIRBY, Peter William

Resigned
Caerhayes, TauntonTA3 7HW
Born August 1963
Director
Appointed 04 Oct 2001
Resigned 11 May 2004

KITLEY, David Timothy Alan

Resigned
Spurway 40 Pendarves Road, CamborneTR14 7QH
Born October 1946
Director
Appointed 17 Jun 1994
Resigned 01 Dec 1999

LIGHTFOOT, Andrew John

Resigned
The Coach House, CreditonEX17 6EA
Born January 1952
Director
Appointed 01 Dec 2005
Resigned 18 Mar 2009

Persons with significant control

1

South West Investment Group Ltd

Active
Truro Business Park, TruroTR4 9NY

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

196

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
29 July 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Resolution
29 November 2022
RESOLUTIONSResolutions
Memorandum Articles
29 November 2022
MAMA
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Memorandum Articles
28 April 2017
MAMA
Resolution
28 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Resolution
7 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Auditors Resignation Company
8 June 2005
AUDAUD
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
31 July 1997
288bResignation of Director or Secretary
Resolution
8 April 1997
RESOLUTIONSResolutions
Legacy
8 April 1997
123Notice of Increase in Nominal Capital
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
25 September 1996
288288
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Auditors Resignation Company
22 May 1996
AUDAUD
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
17 October 1995
288288
Certificate Change Of Name Company
11 September 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
16 February 1995
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 1995
AUDAUD
Miscellaneous
15 January 1995
MISCMISC
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
5 September 1993
288288
Legacy
1 September 1993
288288
Legacy
13 July 1993
88(2)Return of Allotment of Shares
Legacy
13 July 1993
123Notice of Increase in Nominal Capital
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
224224
Legacy
6 August 1992
288288
Legacy
13 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Resolution
29 April 1992
RESOLUTIONSResolutions
Legacy
22 April 1992
88(2)R88(2)R
Certificate Change Of Name Company
1 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1992
288288
Incorporation Company
17 February 1992
NEWINCIncorporation