Background WavePink WaveYellow Wave

SWMAS LTD (04332659)

SWMAS LTD (04332659) is an active UK company. incorporated on 3 December 2001. with registered office in Bridgwater. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SWMAS LTD has been registered for 24 years. Current directors include GOLDING, Nicholas James, HOWES, Simon John.

Company Number
04332659
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2001
Age
24 years
Address
Somerset Energy Innovation Centre Woodlands Business Park, Bridgwater, TA6 4FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOLDING, Nicholas James, HOWES, Simon John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWMAS LTD

SWMAS LTD is an active company incorporated on 3 December 2001 with the registered office located in Bridgwater. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SWMAS LTD was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04332659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 3 December 2001

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 28 November 2025 (4 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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

SOUTH WEST MANUFACTURING ADVISORY SERVICE LIMITED
From: 9 May 2002To: 3 February 2014
ITEMDOUBLE LIMITED
From: 3 December 2001To: 9 May 2002
Contact
Address

Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater, TA6 4FJ,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 16 May 2014To: 23 September 2019
Unit 3 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester Gloucestershire GL2 9PG
From: 15 March 2011To: 16 May 2014
, Chargrove House, Shurdington, Cheltenham, Gloucestershire, GL51 4GA
From: 3 December 2001To: 15 March 2011
Timeline

28 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Left
Feb 11
Director Left
Apr 11
Director Left
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Mar 15
Loan Cleared
Apr 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Loan Secured
Aug 20
Owner Exit
Jan 21
Director Joined
Feb 23
Loan Cleared
Nov 24
Director Left
Mar 26
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

GOLDING, Nicholas James

Active
Woodlands Business Park, BridgwaterTA6 4FJ
Born November 1980
Director
Appointed 10 Mar 2020

HOWES, Simon John

Active
Woodlands Business Park, BridgwaterTA6 4FJ
Born August 1967
Director
Appointed 01 Jun 2008

BPE SECRETARIES LIMITED

Resigned
St James's House, CheltenhamGL50 3PR
Corporate secretary
Appointed 15 Feb 2002
Resigned 22 Mar 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 2001
Resigned 15 Feb 2002

ADAMS, Linda Margaret

Resigned
Mary Street, TauntonTA1 3NW
Born February 1954
Director
Appointed 31 May 2002
Resigned 31 Jan 2017

ANNETT, Stuart John

Resigned
Main Road, CheltenhamGL51 4GA
Born August 1946
Director
Appointed 15 Aug 2008
Resigned 31 Mar 2011

CULLEY, Stephen John, Professor

Resigned
Twigworth Court Business Centre, GloucesterGL2 9PG
Born June 1950
Director
Appointed 02 Sept 2009
Resigned 04 Jul 2012

ELDRIDGE, Duncan Stuart

Resigned
1 Rowena Cade Avenue, CheltenhamGL50 2LA
Born August 1965
Director
Appointed 10 Nov 2006
Resigned 07 Nov 2007

HAYMAN, Alan Neil

Resigned
Leys Cottage, BarnstapleEX31 3BL
Born February 1946
Director
Appointed 31 May 2002
Resigned 12 Sept 2008

HILL, Charles Henry John

Resigned
Woodlands Business Park, BridgwaterTA6 4FJ
Born April 1970
Director
Appointed 15 Jun 2012
Resigned 10 Mar 2020

HOWARD, Trevor Edward

Resigned
Old Cowlins Mill Penhallick, RedruthTR15 3YR
Born May 1962
Director
Appointed 12 Oct 2004
Resigned 26 Sept 2005

JONES, Philip Henry

Resigned
Woodlands Business Park, BridgwaterTA6 4FJ
Born February 1964
Director
Appointed 03 Feb 2023
Resigned 10 Mar 2026

LUCKEN, Paul Steven

Resigned
Twigworth Court Business Centre, GloucesterGL2 9PG
Born January 1963
Director
Appointed 10 Nov 2006
Resigned 16 Mar 2012

LYFORD SMITH, Andrew

Resigned
Twigworth Court Business Centre, GloucesterGL2 9PG
Born October 1945
Director
Appointed 14 Nov 2008
Resigned 08 Apr 2012

PHILLIPS, Brian, Dr

Resigned
Main Road, CheltenhamGL51 4GA
Born September 1949
Director
Appointed 17 Apr 2003
Resigned 18 Feb 2011

RICHARDS, Stephen David

Resigned
5 Saint Marks Gardens, BathBA2 4PZ
Born November 1949
Director
Appointed 31 May 2002
Resigned 05 Sept 2003

RICHARDSON, Arthur Shepherd

Resigned
Main Road, CheltenhamGL51 4GA
Born December 1949
Director
Appointed 31 May 2002
Resigned 30 Sept 2010

ROZARIO, Rex

Resigned
Shute House Shute Village, CreditonEX17 1BW
Born April 1935
Director
Appointed 31 May 2002
Resigned 18 Nov 2009

SCOTT, Ian Douglas

Resigned
Mary Street, TauntonTA1 3NW
Born February 1966
Director
Appointed 21 Oct 2009
Resigned 07 Jun 2016

SLATER, Terence Alan

Resigned
Twigworth Court Business Centre, GloucesterGL2 9PG
Born December 1948
Director
Appointed 15 May 2009
Resigned 03 Nov 2011

TAYLOR, Greg

Resigned
Twigworth Court Business Centre, GloucesterGL2 9PG
Born August 1950
Director
Appointed 02 Apr 2008
Resigned 31 Mar 2012

TAYLOR, Greg

Resigned
Farthings, TauntonTA4 1BQ
Born August 1950
Director
Appointed 05 Sept 2003
Resigned 20 Mar 2007

WARBURTON, Barry

Resigned
Twigworth Court Business Centre, GloucesterGL2 9PG
Born May 1948
Director
Appointed 28 Sept 2005
Resigned 16 Mar 2012

WARBURTON, Barry

Resigned
1 Woodhill Views, NailseaBS48 1JF
Born May 1948
Director
Appointed 15 Feb 2002
Resigned 31 May 2002

WATSON, Deborah Lee, Dr

Resigned
Unit A1, The Innovation Centre, ExeterEX4 4RN
Born July 1973
Director
Appointed 09 May 2008
Resigned 14 Jun 2012

WEAVER, Nicholas John

Resigned
Mary Street, TauntonTA1 3NW
Born June 1954
Director
Appointed 15 Feb 2002
Resigned 20 Jan 2015

ZHANG, David Zhengwen, Professor

Resigned
7 Bulverton Park, SidmouthEX10 9EW
Born January 1965
Director
Appointed 31 May 2002
Resigned 16 May 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Dec 2001
Resigned 15 Feb 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 03 Dec 2001
Resigned 15 Feb 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas James Golding

Ceased
Woodlands Business Park, BridgwaterTA6 4FJ
Born November 1980

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 11 Mar 2020
Woodlands Business Park, BridgwaterTA6 4FJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020
Woodlands Business Park, BridgwaterTA6 4FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Resolution
27 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
25 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Resolution
4 April 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Change Sail Address Company With Old Address
12 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Legacy
22 March 2012
MG01MG01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288cChange of Particulars
Resolution
13 August 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
353353
Legacy
9 December 2008
190190
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
363aAnnual Return
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288cChange of Particulars
Legacy
16 August 2005
288cChange of Particulars
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Auditors Resignation Company
5 July 2004
AUDAUD
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Resolution
17 March 2003
RESOLUTIONSResolutions
Resolution
17 March 2003
RESOLUTIONSResolutions
Resolution
17 March 2003
RESOLUTIONSResolutions
Resolution
17 March 2003
RESOLUTIONSResolutions
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
225Change of Accounting Reference Date
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2002
287Change of Registered Office
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
287Change of Registered Office
Incorporation Company
3 December 2001
NEWINCIncorporation