Background WavePink WaveYellow Wave

SWANSEA.COM HOLDINGS LIMITED (05313490)

SWANSEA.COM HOLDINGS LIMITED (05313490) is an active UK company. incorporated on 15 December 2004. with registered office in Swansea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SWANSEA.COM HOLDINGS LIMITED has been registered for 21 years. Current directors include HUGHES, Jacob David, MORGAN, Martin Wyn.

Company Number
05313490
Status
active
Type
ltd
Incorporated
15 December 2004
Age
21 years
Address
Morgans Hotel, Swansea, SA1 1RR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Jacob David, MORGAN, Martin Wyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANSEA.COM HOLDINGS LIMITED

SWANSEA.COM HOLDINGS LIMITED is an active company incorporated on 15 December 2004 with the registered office located in Swansea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SWANSEA.COM HOLDINGS LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05313490

LTD Company

Age

21 Years

Incorporated 15 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 April 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

TRAVEL HOUSE HOLDINGS LIMITED
From: 27 July 2023To: 27 November 2023
RIDGENUMBER LIMITED
From: 15 December 2004To: 27 July 2023
Contact
Address

Morgans Hotel Somerset Place Swansea, SA1 1RR,

Previous Addresses

Pantyffynnon Farm, Tycroes Road Tycroes Ammanford Dyfed SA18 3NS
From: 15 December 2004To: 9 January 2014
Timeline

6 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Dec 04
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Left
Dec 16
New Owner
Dec 20
Director Joined
Dec 20
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUGHES, Jacob David

Active
Somerset Place, SwanseaSA1 1RR
Born July 1996
Director
Appointed 09 Oct 2020

MORGAN, Martin Wyn

Active
Somerset Place, SwanseaSA1 1RR
Born September 1962
Director
Appointed 23 Dec 2004

MORGAN, Louisa Caroline Grant

Resigned
Somerset Place, SwanseaSA1 1RR
Secretary
Appointed 23 Dec 2004
Resigned 01 Apr 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Dec 2004
Resigned 23 Dec 2004

MORGAN, Louisa Caroline Grant

Resigned
Somerset Place, SwanseaSA1 1RR
Born March 1967
Director
Appointed 23 Dec 2004
Resigned 01 Apr 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Dec 2004
Resigned 23 Dec 2004

Persons with significant control

2

Mr Jacob David Hughes

Active
Somerset Place, SwanseaSA1 1RR
Born July 1996

Nature of Control

Significant influence or control
Notified 09 Oct 2020

Mr Martin Wyn Morgan

Active
Somerset Place, SwanseaSA1 1RR
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Account Reference Date Company Previous Extended
13 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
27 November 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Capital Cancellation Shares
8 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Miscellaneous
12 January 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Statement Of Affairs
9 May 2008
SASA
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
123Notice of Increase in Nominal Capital
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
190190
Legacy
14 January 2008
353353
Legacy
14 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
225Change of Accounting Reference Date
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
287Change of Registered Office
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Incorporation Company
15 December 2004
NEWINCIncorporation