Background WavePink WaveYellow Wave

SYWELL SECURITIES LIMITED (04570972)

SYWELL SECURITIES LIMITED (04570972) is an active UK company. incorporated on 23 October 2002. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SYWELL SECURITIES LIMITED has been registered for 23 years. Current directors include BARNEY, Henry Francis.

Company Number
04570972
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
4 Melbourne House Corbygate Business Park, Corby, NN17 5JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNEY, Henry Francis
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYWELL SECURITIES LIMITED

SYWELL SECURITIES LIMITED is an active company incorporated on 23 October 2002 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SYWELL SECURITIES LIMITED was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04570972

LTD Company

Age

23 Years

Incorporated 23 October 2002

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 24 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

HOWPER 428 LIMITED
From: 23 October 2002To: 4 November 2002
Contact
Address

4 Melbourne House Corbygate Business Park Priors Haw Road Corby, NN17 5JG,

Timeline

28 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Share Issue
Jan 12
Funding Round
Jan 12
Director Left
Jun 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Sept 17
Loan Secured
Nov 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Dec 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARNEY, Henry Francis

Active
16 Langton Road, Great BowdenLE16 7EZ
Secretary
Appointed 14 Nov 2002

BARNEY, Henry Francis

Active
16 Langton Road, Great BowdenLE16 7EZ
Born February 1973
Director
Appointed 14 Nov 2002

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 23 Oct 2002
Resigned 14 Nov 2002

BATEMAN, Steven Thomas

Resigned
Keyston, HuntingdonPE28 0RF
Born July 1966
Director
Appointed 14 Nov 2002
Resigned 28 Nov 2024

PASKE, Norman Charles

Resigned
Longbrook Farm, PeterboroughPE8 5RG
Born June 1962
Director
Appointed 14 Nov 2002
Resigned 10 Jun 2015

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 23 Oct 2002
Resigned 14 Nov 2002

Persons with significant control

1

Corbygate Business Park, CorbyNN17 5JG

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
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Capital Alter Shares Consolidation
12 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Legacy
13 October 2011
MG01MG01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Legacy
23 April 2010
MG01MG01
Legacy
23 April 2010
MG01MG01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
2 March 2009
287Change of Registered Office
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
14 April 2008
122122
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
363aAnnual Return
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
7 August 2007
288cChange of Particulars
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
21 April 2005
88(2)R88(2)R
Legacy
21 April 2005
88(2)R88(2)R
Legacy
21 April 2005
123Notice of Increase in Nominal Capital
Legacy
21 April 2005
123Notice of Increase in Nominal Capital
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
31 March 2005
287Change of Registered Office
Legacy
15 November 2004
287Change of Registered Office
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Legacy
10 March 2004
88(3)88(3)
Legacy
10 March 2004
88(2)R88(2)R
Legacy
27 November 2003
88(2)R88(2)R
Resolution
27 November 2003
RESOLUTIONSResolutions
Resolution
27 November 2003
RESOLUTIONSResolutions
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
225Change of Accounting Reference Date
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2002
NEWINCIncorporation