Background WavePink WaveYellow Wave

SWEDEX (UK) LIMITED (04638613)

SWEDEX (UK) LIMITED (04638613) is an active UK company. incorporated on 16 January 2003. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (28490) and 1 other business activities. SWEDEX (UK) LIMITED has been registered for 23 years. Current directors include INSLEY, Mark Brian, JEFFERY, Robert Christopher.

Company Number
04638613
Status
active
Type
ltd
Incorporated
16 January 2003
Age
23 years
Address
C/O Rema Tip Top Holdings, Westland Square, Leeds, Leeds, LS11 5XS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
INSLEY, Mark Brian, JEFFERY, Robert Christopher
SIC Codes
28490, 46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEDEX (UK) LIMITED

SWEDEX (UK) LIMITED is an active company incorporated on 16 January 2003 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490) and 1 other business activity. SWEDEX (UK) LIMITED was registered 23 years ago.(SIC: 28490, 46620)

Status

active

Active since 23 years ago

Company No

04638613

LTD Company

Age

23 Years

Incorporated 16 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 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

C/O Rema Tip Top Holdings, Westland Square, Leeds Westland Square Leeds, LS11 5XS,

Previous Addresses

Unit 9 Brunel Park Industrial Estate Brunel Park Industrial Estate Harworth Doncaster DN11 8RW England
From: 28 November 2022To: 9 October 2023
Unit 9 Brunel Park Industrial Estate Blyth Road Harworth Doncaster DN11 8RW England
From: 28 November 2022To: 28 November 2022
Unit 9 Brunel Park Indusrial Estate Blyth Road Harworth Doncaster South Yorkshire DN11 8NE
From: 28 June 2011To: 28 November 2022
Unit C4 Aven Business Centre Aven Industrial Estate Tickhill Road Maltby South Yorkshire S66 7QR
From: 16 January 2003To: 28 June 2011
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
May 21
New Owner
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Aug 23
Loan Cleared
Mar 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAYMENT, Victoria

Active
Westland Square, LeedsLS11 5XS
Secretary
Appointed 23 Jan 2023

INSLEY, Mark Brian

Active
Westland Square, LeedsLS11 5XS
Born October 1959
Director
Appointed 23 Jan 2023

JEFFERY, Robert Christopher

Active
George Cayley Drive, YorkYO30 4XE
Born September 1979
Director
Appointed 25 Oct 2021

AUCHTERLONIE, Graeme

Resigned
Brunel Park Indusrial Estate, DoncasterDN11 8NE
Secretary
Appointed 16 Jan 2003
Resigned 25 Oct 2021

AUCHTERLONIE, Graeme

Resigned
Brunel Park Indusrial Estate, DoncasterDN11 8NE
Born March 1949
Director
Appointed 16 Jan 2003
Resigned 25 Oct 2021

NEAL, Carol

Resigned
Brunel Park Indusrial Estate, DoncasterDN11 8NE
Born December 1953
Director
Appointed 16 Jan 2003
Resigned 25 Oct 2021

WOMERSLEY, Robin Neil

Resigned
George Cayley Drive, YorkYO30 4XE
Born March 1971
Director
Appointed 25 Oct 2021
Resigned 23 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2021

Mrs Carol Diane Neal

Ceased
Brunel Park Indusrial Estate, DoncasterDN11 8NE
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 25 Oct 2021

Swedex Ab

Ceased
Hallevadsgatan 18, Mjolby595 35

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 25 Oct 2021

Mr Graeme Auchterlonie

Ceased
Brunel Park Indusrial Estate, DoncasterDN11 8NE
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
2 March 2023
AAMDAAMD
Appoint Person Secretary Company With Name Date
7 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
403aParticulars of Charge Subject to s859A
Legacy
26 September 2005
123Notice of Increase in Nominal Capital
Legacy
15 September 2005
88(2)R88(2)R
Resolution
15 September 2005
RESOLUTIONSResolutions
Resolution
15 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 June 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
225Change of Accounting Reference Date
Incorporation Company
16 January 2003
NEWINCIncorporation