Background WavePink WaveYellow Wave

SWANSEA INNOVATIONS LIMITED (03494913)

SWANSEA INNOVATIONS LIMITED (03494913) is an active UK company. incorporated on 19 January 1998. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SWANSEA INNOVATIONS LIMITED has been registered for 28 years. Current directors include BEMBO, David Geraint.

Company Number
03494913
Status
active
Type
ltd
Incorporated
19 January 1998
Age
28 years
Address
Faraday Building - Finance 7th Floor, Swansea, SA2 8PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEMBO, David Geraint
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANSEA INNOVATIONS LIMITED

SWANSEA INNOVATIONS LIMITED is an active company incorporated on 19 January 1998 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SWANSEA INNOVATIONS LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03494913

LTD Company

Age

28 Years

Incorporated 19 January 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

UWS VENTURES LIMITED
From: 30 April 1998To: 6 January 2012
MB135 LIMITED
From: 19 January 1998To: 30 April 1998
Contact
Address

Faraday Building - Finance 7th Floor Singleton Park Swansea, SA2 8PP,

Previous Addresses

Finance Building Swansea University Singleton Park Swansea SA2 8PP
From: 19 January 1998To: 21 January 2025
Timeline

40 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jan 12
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Jul 15
Funding Round
Dec 16
Director Joined
Jan 17
Director Left
Mar 17
Funding Round
Nov 17
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 25
Director Left
Mar 26
Director Left
Mar 26
3
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

BEMBO, David Geraint

Active
7th Floor, SwanseaSA2 8PP
Born February 1966
Director
Appointed 21 Feb 2024

BRELSFORD-SMITH, Robert Alexander

Resigned
Swansea University, SwanseaSA2 8PP
Secretary
Appointed 01 Sept 2013
Resigned 16 Jul 2019

CHERRY, Robert Paul

Resigned
659a Gower Road, SwanseaSA2 7HE
Secretary
Appointed 23 Apr 1998
Resigned 26 Apr 1999

GOUGH, Phillip Richard Cox

Resigned
32 Ffordd Draenen Ddu, SwanseaSA3 5RP
Secretary
Appointed 19 Jan 1998
Resigned 01 Sept 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 1998
Resigned 23 Apr 1998

ANDERSON, Gordon Quintin

Resigned
7th Floor, SwanseaSA2 8PP
Born October 1950
Director
Appointed 27 Feb 2019
Resigned 07 Mar 2025

BOARD, Kenneth, Professor

Resigned
51 Westport Avenue, SwanseaSA3 5EQ
Born April 1941
Director
Appointed 19 Jan 1998
Resigned 05 May 2005

BRELSFORD-SMITH, Rob Alexander

Resigned
Swansea University, SwanseaSA2 8PP
Born August 1968
Director
Appointed 20 Jan 2014
Resigned 16 Jul 2019

CIBOROWSKI, Raymond

Resigned
Swansea University, SwanseaSA2 8PP
Born February 1954
Director
Appointed 27 Oct 2009
Resigned 24 Mar 2015

CLEMENT, Robert Marc, Prof

Resigned
Swansea University, SwanseaSA2 8PP
Born November 1953
Director
Appointed 17 Jan 2013
Resigned 26 Jul 2019

CLEMENT, Robert Marc

Resigned
11 Plas Road, SwanseaSA8 3HD
Born November 1953
Director
Appointed 01 Feb 2000
Resigned 14 Aug 2008

EASTWOOD, Robert

Resigned
Swansea University, SwanseaSA2 8PP
Born August 1957
Director
Appointed 16 Jul 2019
Resigned 26 Feb 2020

FLANAGAN, Daniel Otto

Resigned
62 Gelli Deg, SwanseaSA5 4PB
Born October 1954
Director
Appointed 06 Jun 2007
Resigned 26 Oct 2009

GOUGH, Phillip Richard Cox

Resigned
Swansea University, SwanseaSA2 8PP
Born September 1952
Director
Appointed 26 Oct 2009
Resigned 01 Sept 2013

GRIFFITHS, Helen Rosemary, Professor

Resigned
7th Floor, SwanseaSA2 8PP
Born August 1963
Director
Appointed 21 Mar 2022
Resigned 24 Mar 2026

HADLEY, Carl

Resigned
Twmpath Farm, CowbridgeCF71 7NJ
Born December 1938
Director
Appointed 25 Jan 2000
Resigned 26 Oct 2009

JONES, Ceri David

Resigned
Swansea University, SwanseaSA2 8PP
Born May 1971
Director
Appointed 28 Mar 2023
Resigned 14 Feb 2024

JONES, Ceri David

Resigned
Ty Capel, TreherbertCF42 5RJ
Born May 1971
Director
Appointed 06 Jun 2007
Resigned 26 Oct 2009

JONES, Owen Griffith Ronald

Resigned
Coed Farm, CarmarthenSA17 5TP
Born December 1948
Director
Appointed 01 Aug 1999
Resigned 26 Oct 2009

JONES, Roger Spencer, Sir

Resigned
Swansea University, SwanseaSA2 8PP
Born July 1943
Director
Appointed 24 Mar 2015
Resigned 04 Dec 2018

JONES, Roger Spencer, Sir

Resigned
Battle, BreconLD3 9RW
Born July 1943
Director
Appointed 15 Oct 2007
Resigned 17 Jun 2008

JONES, Sarah Nancy

Resigned
7th Floor, SwanseaSA2 8PP
Born October 1964
Director
Appointed 26 Feb 2020
Resigned 24 Mar 2026

MAYHEAD, Gareth James

Resigned
Swansea University, SwanseaSA2 8PP
Born April 1973
Director
Appointed 20 Jul 2021
Resigned 28 Mar 2023

NIELSEN, Jan Kurt, Dr

Resigned
Glyngarth Northwich Road, CreweCW4 8HL
Born October 1950
Director
Appointed 06 Jun 2007
Resigned 27 Oct 2009

OBORNE, David John, Professor

Resigned
6 Tigel Mews, ReadingRG30 6BR
Born December 1947
Director
Appointed 23 Apr 1998
Resigned 08 Jul 1999

RONAN, Gerry, Dr

Resigned
Swansea University, SwanseaSA2 8PP
Born June 1959
Director
Appointed 17 Nov 2011
Resigned 20 Jan 2019

SENNITT, Owen Stephen Alexander

Resigned
Westbourne Crescent, CardiffCF14 2BL
Born May 1965
Director
Appointed 21 Jan 2017
Resigned 09 Mar 2017

SMITH, Michael James

Resigned
Swansea University, SwanseaSA2 8PP
Born October 1978
Director
Appointed 27 Feb 2019
Resigned 06 Apr 2021

THYNNE, John Corelli James

Resigned
Couvignac, Montcuq 46800
Born November 1931
Director
Appointed 23 Apr 1998
Resigned 12 Nov 1999

VICKERS, Anthony Leonard, Dr

Resigned
24 Grange Park, ChepstowNP6 6EA
Born December 1941
Director
Appointed 23 Apr 1998
Resigned 12 Nov 1999

WANLESS, Barry

Resigned
Dovedale Farm Manselfield Road, SwanseaSA3 3AP
Born July 1950
Director
Appointed 01 Feb 2000
Resigned 03 Apr 2009

WILLIAMS, Robert Hughes

Resigned
Danver House 236 Gower Road, SwanseaSA2 9JJ
Born December 1941
Director
Appointed 25 Jan 2000
Resigned 30 Sept 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jan 1998
Resigned 23 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
Swansea University, SwanseaSA2 8PP

Nature of Control

Significant influence or control
Notified 26 Jul 2019

Prof Richard Bees Davies

Ceased
Singleton Park, SwanseaSA2 8PP
Born September 1946

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 August 2019
DISS16(SOAS)DISS16(SOAS)
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
6 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
287Change of Registered Office
Legacy
2 April 2009
353353
Legacy
2 April 2009
190190
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
8 March 2008
287Change of Registered Office
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 September 2003
AUDAUD
Accounts With Accounts Type Small
30 May 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 August 1999
AAAnnual Accounts
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
10 April 1999
MEM/ARTSMEM/ARTS
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
287Change of Registered Office
Legacy
22 January 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 1998
NEWINCIncorporation