Background WavePink WaveYellow Wave

SWAN RETAIL LTD (04635251)

SWAN RETAIL LTD (04635251) is an active UK company. incorporated on 13 January 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SWAN RETAIL LTD has been registered for 23 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
04635251
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN RETAIL LTD

SWAN RETAIL LTD is an active company incorporated on 13 January 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SWAN RETAIL LTD was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04635251

LTD Company

Age

23 Years

Incorporated 13 January 2003

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 20 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

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London EC3M 1AJ England
From: 12 November 2020To: 16 January 2023
T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 17 June 2020To: 12 November 2020
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
From: 15 June 2015To: 17 June 2020
Clearwater House 4-7 Manchester Street London W1U 3AE
From: 13 January 2003To: 15 June 2015
Timeline

28 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 16 Jan 2023

THOMPSON, David Peter

Resigned
Runnington Barn, WellingtonTA21 0QN
Secretary
Appointed 13 Jan 2003
Resigned 02 Nov 2020

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 13 Jan 2003
Resigned 13 Jan 2003

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

BILTCLIFFE, Neil James

Resigned
Clearwater House, LondonW1U 3AE
Born May 1949
Director
Appointed 15 May 2014
Resigned 31 Dec 2014

EDGAR, Clare Elizabeth

Resigned
Hillcrest Tipple Hill Road, LutonLU1 4DT
Born February 1963
Director
Appointed 13 Jan 2003
Resigned 02 Nov 2020

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 02 Nov 2020
Resigned 31 Jan 2023

HARRISON, Christopher Norman

Resigned
70 Conduit Street, LondonW1S 2GF
Born June 1954
Director
Appointed 15 May 2014
Resigned 14 Sept 2018

LUCAS, Keith Reginald

Resigned
70 Conduit Street, LondonW1S 2GF
Born January 1954
Director
Appointed 15 May 2014
Resigned 31 Oct 2015

LUKER, Gareth Owen

Resigned
57 Gatton Road, ReigateRH2 0HJ
Born April 1952
Director
Appointed 13 Jan 2003
Resigned 14 Sept 2018

MARSDEN-JONES, Christopher David

Resigned
Clewers Lane, SouthamptonSO32 2LP
Born May 1957
Director
Appointed 22 Jan 2015
Resigned 02 Nov 2020

PRICE, David Antony

Resigned
Level 1 Devonshire House, LondonW1J 8AJ
Born January 1974
Director
Appointed 15 May 2014
Resigned 02 Nov 2020

THOMPSON, David Peter

Resigned
Runnington Barn, WellingtonTA21 0QN
Born August 1960
Director
Appointed 13 Jan 2003
Resigned 02 Nov 2020

TIVERTON BROWN, Jonathan James

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1974
Director
Appointed 02 Nov 2020
Resigned 31 Dec 2022

DUPORT DIRECTOR LIMITED

Resigned
20 Kingshurst Road, BirminghamB31 2LN
Corporate director
Appointed 13 Jan 2003
Resigned 13 Jan 2003

Persons with significant control

1

Eastcheap, LondonEC3M 1AJ

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

114

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
14 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Memorandum Articles
19 November 2020
MAMA
Resolution
19 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Resolution
30 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
26 September 2006
287Change of Registered Office
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
287Change of Registered Office
Legacy
14 October 2003
287Change of Registered Office
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Incorporation Company
13 January 2003
NEWINCIncorporation