Background WavePink WaveYellow Wave

SWANTEK INVESTMENTS LIMITED (02885809)

SWANTEK INVESTMENTS LIMITED (02885809) is an active UK company. incorporated on 10 January 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWANTEK INVESTMENTS LIMITED has been registered for 32 years. Current directors include FRASER, Russell Jamie, JAYSON, James.

Company Number
02885809
Status
active
Type
ltd
Incorporated
10 January 1994
Age
32 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRASER, Russell Jamie, JAYSON, James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANTEK INVESTMENTS LIMITED

SWANTEK INVESTMENTS LIMITED is an active company incorporated on 10 January 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWANTEK INVESTMENTS LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02885809

LTD Company

Age

32 Years

Incorporated 10 January 1994

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA United Kingdom
From: 10 January 2017To: 19 August 2021
120 Buckingham Palace Road London SW1W 9SA United Kingdom
From: 9 January 2017To: 10 January 2017
Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS
From: 13 February 2013To: 9 January 2017
643 Watford Way Mill Hill London NW7 3JR United Kingdom
From: 10 January 1994To: 13 February 2013
Timeline

4 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Jan 94
Loan Secured
May 13
New Owner
Jan 18
New Owner
Jan 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JAYSON, James

Active
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 03 Feb 1994

FRASER, Russell Jamie

Active
Buckingham Palace Road, LondonSW1W 9SA
Born August 1972
Director
Appointed 03 Feb 1994

JAYSON, James

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1971
Director
Appointed 03 Feb 1994

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Jan 1994
Resigned 03 Feb 1994

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Jan 1994
Resigned 03 Feb 1994

Persons with significant control

2

Russell Jamie Fraser

Active
Buckingham Palace Road, LondonSW1W 9SA
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Jayson

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
26 February 2009
190190
Legacy
26 February 2009
287Change of Registered Office
Legacy
26 February 2009
353353
Legacy
12 January 2009
363aAnnual Return
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 February 2008
363aAnnual Return
Legacy
29 February 2008
353353
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
363aAnnual Return
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
23 October 2007
122122
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
363aAnnual Return
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
363aAnnual Return
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
287Change of Registered Office
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
363aAnnual Return
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
15 January 2005
403aParticulars of Charge Subject to s859A
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
30 January 2003
287Change of Registered Office
Legacy
30 January 2003
353353
Legacy
30 January 2003
363aAnnual Return
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
28 February 2002
288cChange of Particulars
Legacy
21 February 2002
363aAnnual Return
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
11 January 2002
288cChange of Particulars
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
363aAnnual Return
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
363aAnnual Return
Legacy
17 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
363aAnnual Return
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
26 September 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
288cChange of Particulars
Legacy
3 February 1998
363aAnnual Return
Legacy
3 February 1998
288cChange of Particulars
Legacy
3 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
288cChange of Particulars
Legacy
11 February 1997
363aAnnual Return
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
1 April 1996
363x363x
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
10 June 1994
224224
Legacy
25 May 1994
395Particulars of Mortgage or Charge
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
19 February 1994
287Change of Registered Office
Incorporation Company
10 January 1994
NEWINCIncorporation