Background WavePink WaveYellow Wave

SWECO CONSULTING LIMITED (03383526)

SWECO CONSULTING LIMITED (03383526) is an active UK company. incorporated on 9 June 1997. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SWECO CONSULTING LIMITED has been registered for 28 years. Current directors include BOSMAN, Catherine Helen, JOY, Max Henry Wilfred.

Company Number
03383526
Status
active
Type
ltd
Incorporated
9 June 1997
Age
28 years
Address
Grove House, Leeds, LS7 4DN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOSMAN, Catherine Helen, JOY, Max Henry Wilfred
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWECO CONSULTING LIMITED

SWECO CONSULTING LIMITED is an active company incorporated on 9 June 1997 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SWECO CONSULTING LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03383526

LTD Company

Age

28 Years

Incorporated 9 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

MLM CONSULTING LIMITED
From: 17 September 2007To: 10 March 2021
MLM ENVIRONMENTAL LIMITED
From: 20 June 1997To: 17 September 2007
Contact
Address

Grove House Mansion Gate Drive Leeds, LS7 4DN,

Previous Addresses

North Kiln Felaw Maltings 46 Felaw Street Ipswich Suffolk IP2 8PN United Kingdom
From: 2 September 2015To: 21 May 2019
89 High Street Hadleigh Ipswich Suffolk IP7 5EA
From: 9 June 1997To: 2 September 2015
Timeline

23 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jan 16
Director Left
Jun 18
Loan Cleared
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SANGHERA, Narinder Jeet

Active
Mansion Gate Drive, LeedsLS7 4DN
Secretary
Appointed 31 Jan 2025

BOSMAN, Catherine Helen

Active
Mansion Gate Drive, LeedsLS7 4DN
Born April 1972
Director
Appointed 08 Apr 2024

JOY, Max Henry Wilfred

Active
Mansion Gate Drive, LeedsLS7 4DN
Born July 1969
Director
Appointed 03 May 2019

GODDARD, Susanne Frances

Resigned
Felaw Maltings, IpswichIP2 8PN
Secretary
Appointed 27 Jun 1997
Resigned 29 Feb 2016

HIRONS, Roger

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Secretary
Appointed 03 May 2019
Resigned 31 Jan 2025

THOM, Iain

Resigned
Felaw Maltings, IpswichIP2 8PN
Secretary
Appointed 01 Mar 2016
Resigned 03 May 2019

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 09 Jun 1997
Resigned 27 Jun 1997

BAKER, David Michael

Resigned
6 Nayland Road, FelixstoweIP11 2XN
Born August 1952
Director
Appointed 01 May 2000
Resigned 18 Mar 2004

BRENTON, David Mark

Resigned
25 London Road, IpswichIP1 2HF
Born November 1963
Director
Appointed 24 Nov 1999
Resigned 01 May 2015

BRUCE, Philip David

Resigned
Mansion Gate Drive, LeedsLS7 4DN
Born July 1983
Director
Appointed 03 May 2019
Resigned 23 Apr 2024

CURTIS, Simon Geoffrey

Resigned
Felaw Maltings, IpswichIP2 8PN
Born November 1963
Director
Appointed 01 May 2014
Resigned 16 Mar 2018

FREEDMAN, Benjamin Peter Thomas

Resigned
Felaw Maltings, IpswichIP2 8PN
Born September 1983
Director
Appointed 01 May 2014
Resigned 03 May 2019

HAWKINS, John Jeffrey

Resigned
25 London Road, IpswichIP1 2HF
Born November 1950
Director
Appointed 27 Jun 1997
Resigned 19 Jan 2012

JONES, David

Resigned
Birchgrove, BostonPE22 0UD
Born December 1956
Director
Appointed 01 Oct 2008
Resigned 23 Feb 2010

LIDDELL, Martin Crawford

Resigned
Felaw Maltings, IpswichIP2 8PN
Born February 1966
Director
Appointed 14 Nov 2011
Resigned 03 May 2019

MAWSON, Robert Gary

Resigned
Felaw Maltings, IpswichIP2 8PN
Born May 1964
Director
Appointed 05 Oct 2018
Resigned 03 May 2019

NEEVES, Christopher Terry

Resigned
Felaw Maltings, IpswichIP2 8PN
Born August 1972
Director
Appointed 21 Apr 2010
Resigned 03 May 2019

OLIVER, Stephen James

Resigned
Felaw Maltings, IpswichIP2 8PN
Born March 1963
Director
Appointed 27 Jun 1997
Resigned 03 May 2019

SMALLWOOD, Colin

Resigned
83 Dale Hall Lane, IpswichIP1 4LW
Born January 1951
Director
Appointed 01 May 2000
Resigned 30 Apr 2009

SPARKES, Trevor Thomas

Resigned
Nutwood, WithamCM8 3NT
Born June 1944
Director
Appointed 27 Jun 1997
Resigned 19 Apr 1999

WOOD, Richard Anthony

Resigned
Felaw Maltings, IpswichIP2 8PN
Born October 1978
Director
Appointed 01 May 2014
Resigned 05 Oct 2018

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 09 Jun 1997
Resigned 27 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
Mansion Gate Drive, LeedsLS7 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2026
Mansion Gate Drive, LeedsLS7 4DN

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
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

140

Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Resolution
10 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 July 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Resolution
28 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Legacy
9 June 2012
MG01MG01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
18 May 2009
123Notice of Increase in Nominal Capital
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Small
1 March 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
22 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
28 September 2001
288cChange of Particulars
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
225Change of Accounting Reference Date
Legacy
2 July 1997
287Change of Registered Office
Certificate Change Of Name Company
20 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 1997
NEWINCIncorporation