Background WavePink WaveYellow Wave

SWC MANAGEMENT SERVICES LIMITED (03102290)

SWC MANAGEMENT SERVICES LIMITED (03102290) is an active UK company. incorporated on 14 September 1995. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SWC MANAGEMENT SERVICES LIMITED has been registered for 30 years. Current directors include WILLIAMS, Solomon.

Company Number
03102290
Status
active
Type
ltd
Incorporated
14 September 1995
Age
30 years
Address
Xp House One Tournament Court, Warwick, CV34 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WILLIAMS, Solomon
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWC MANAGEMENT SERVICES LIMITED

SWC MANAGEMENT SERVICES LIMITED is an active company incorporated on 14 September 1995 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SWC MANAGEMENT SERVICES LIMITED was registered 30 years ago.(SIC: 69201)

Status

active

Active since 30 years ago

Company No

03102290

LTD Company

Age

30 Years

Incorporated 14 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Xp House One Tournament Court Edgehill Drive Warwick, CV34 6LG,

Previous Addresses

120 Pall Mall London SW1Y 5EA
From: 27 May 2014To: 6 June 2020
123 Pall Mall London SW1Y 5ED
From: 20 October 2013To: 27 May 2014
Xp House 1a Tournament Court Edgehill Drive Warwick CV34 6LG
From: 14 September 1995To: 20 October 2013
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Sept 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CPM ACCOUNTANCY (SECRETARIAL) LIMITED

Active
One Tournament Court, WarwickCV34 6LG
Corporate secretary
Appointed 05 Dec 2016

WILLIAMS, Solomon

Active
Greensea, NaptonCV47 8NN
Born April 1960
Director
Appointed 23 Sept 1995

JAMNIG, Andrea

Resigned
Greensea, NaptonCV47 8NN
Secretary
Appointed 23 Sept 1995
Resigned 05 Dec 2016

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 14 Sept 1995
Resigned 15 Sept 1995

GEORGE, Karl Alexander

Resigned
102 Portland Road, BirminghamB16 9QU
Born February 1968
Director
Appointed 29 Jan 1999
Resigned 31 Oct 2002

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 14 Sept 1995
Resigned 15 Sept 1995

Persons with significant control

1

Mr Solomon Williams

Active
Edgehill Drive, WarwickCV34 6LG
Born April 1960

Nature of Control

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

Filing History

88

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 December 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
190190
Legacy
23 September 2008
353353
Legacy
23 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
20 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
10 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2002
AAAnnual Accounts
Legacy
17 June 2002
287Change of Registered Office
Legacy
24 September 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2001
AAAnnual Accounts
Legacy
20 September 2000
363aAnnual Return
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
88(2)R88(2)R
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
15 June 1998
287Change of Registered Office
Legacy
30 April 1998
88(2)R88(2)R
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
224224
Legacy
3 October 1995
288288
Legacy
3 October 1995
287Change of Registered Office
Legacy
3 October 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
287Change of Registered Office
Incorporation Company
14 September 1995
NEWINCIncorporation