Background WavePink WaveYellow Wave

SWCW LIMITED (04828022)

SWCW LIMITED (04828022) is an active UK company. incorporated on 10 July 2003. with registered office in Salisbury. The company operates in the Information and Communication sector, engaged in other information technology service activities. SWCW LIMITED has been registered for 22 years. Current directors include WILSON, Stephen Crispian.

Company Number
04828022
Status
active
Type
ltd
Incorporated
10 July 2003
Age
22 years
Address
Portway Centre Spitfire Road, Salisbury, SP4 6EB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WILSON, Stephen Crispian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWCW LIMITED

SWCW LIMITED is an active company incorporated on 10 July 2003 with the registered office located in Salisbury. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SWCW LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04828022

LTD Company

Age

22 Years

Incorporated 10 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

MOORE - WILSON LIMITED
From: 24 May 2006To: 7 September 2023
BEING NEAR LIMITED
From: 10 July 2003To: 24 May 2006
Contact
Address

Portway Centre Spitfire Road Old Sarum Salisbury, SP4 6EB,

Timeline

3 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Apr 18
Owner Exit
May 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILSON, Stephen Crispian

Active
Spitfire Road, SalisburySP4 6EB
Born November 1967
Director
Appointed 15 Jul 2003

WILSON, Rachel

Resigned
Spitfire Road, SalisburySP4 6EB
Secretary
Appointed 15 Jul 2003
Resigned 16 Apr 2018

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 10 Jul 2003
Resigned 16 Jul 2003

WILSON, Crispian Rodney Gordon

Resigned
Spitfire Road, SalisburySP4 6EB
Born June 1938
Director
Appointed 15 Jul 2003
Resigned 16 Apr 2018

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 10 Jul 2003
Resigned 16 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
1 Old Sarum Park, SalisburySP4 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2018

Mr Stephen Crispian Wilson

Ceased
Spitfire Road, SalisburySP4 6EB
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jul 2016
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 September 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
13 August 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
4 September 2008
287Change of Registered Office
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
19 September 2003
225Change of Accounting Reference Date
Legacy
21 July 2003
88(2)R88(2)R
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Incorporation Company
10 July 2003
NEWINCIncorporation