Background WavePink WaveYellow Wave

SWISH BUILDING PRODUCTS LIMITED (02969289)

SWISH BUILDING PRODUCTS LIMITED (02969289) is an active UK company. incorporated on 19 September 1994. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SWISH BUILDING PRODUCTS LIMITED has been registered for 31 years. Current directors include BEDNALL, Jonathan Albert.

Company Number
02969289
Status
active
Type
ltd
Incorporated
19 September 1994
Age
31 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISH BUILDING PRODUCTS LIMITED

SWISH BUILDING PRODUCTS LIMITED is an active company incorporated on 19 September 1994 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SWISH BUILDING PRODUCTS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02969289

LTD Company

Age

31 Years

Incorporated 19 September 1994

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

PROFILE 22 INTERNATIONAL LIMITED
From: 30 November 1994To: 13 August 2002
BONDCO 554 LIMITED
From: 19 September 1994To: 30 November 1994
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
From: 26 November 2014To: 17 June 2024
4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 19 September 1994To: 26 November 2014
Timeline

3 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Aug 14
Director Left
Aug 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 23 Jul 2014

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 23 Jul 2014

RICE, Sean Edward

Resigned
4 Manor Park Business Centre, CheltenhamGL51 9TX
Secretary
Appointed 29 Nov 1994
Resigned 23 Jul 2014

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 19 Sept 1994
Resigned 29 Nov 1994

COX, Richard

Resigned
32 The Crescent, PlymouthPL8 2AP
Born April 1934
Director
Appointed 29 Nov 1994
Resigned 30 Apr 2004

HAZEL, Paul Malcolm

Resigned
Roel Hill House, CheltenhamGL54 5AP
Born June 1952
Director
Appointed 03 Apr 1995
Resigned 31 May 2008

RAWSON, Anthony James

Resigned
4 Manor Park Business Centre, CheltenhamGL51 9TX
Born August 1943
Director
Appointed 29 Nov 1994
Resigned 23 Jul 2014

RAWSON, Richard John

Resigned
Deerhurst 1 Bishops Close, TorquayTQ1 2PL
Born September 1945
Director
Appointed 29 Nov 1994
Resigned 31 Dec 2006

TOWNSEND, John Richard

Resigned
Fairlea Redwood Road, SidmouthEX10 9AB
Born March 1937
Director
Appointed 29 Nov 1994
Resigned 31 Jan 1996

BONDLAW DIRECTORS LIMITED

Resigned
Darwin House, Exeter
Corporate nominee director
Appointed 19 Sept 1994
Resigned 29 Nov 1994

Persons with significant control

1

Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 August 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Sail Address Company
30 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
1 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
29 September 2000
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
15 March 2000
288cChange of Particulars
Legacy
18 October 1999
288cChange of Particulars
Legacy
1 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 1999
AAAnnual Accounts
Legacy
1 October 1998
363aAnnual Return
Legacy
26 June 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
11 April 1998
AAAnnual Accounts
Legacy
13 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 1997
AAAnnual Accounts
Legacy
25 September 1996
363aAnnual Return
Legacy
25 September 1996
363(353)363(353)
Accounts With Accounts Type Dormant
10 April 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
20 September 1995
363x363x
Legacy
20 September 1995
363(353)363(353)
Legacy
9 April 1995
288288
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
2 December 1994
287Change of Registered Office
Legacy
2 December 1994
224224
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Certificate Change Of Name Company
29 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1994
NEWINCIncorporation