Background WavePink WaveYellow Wave

SWISS LAND LIMITED (05667336)

SWISS LAND LIMITED (05667336) is an active UK company. incorporated on 5 January 2006. with registered office in Gateshead. The company operates in the Construction sector, engaged in development of building projects. SWISS LAND LIMITED has been registered for 20 years. Current directors include KELADITIS, Emilia, TAYLOR, Alan Keith, WHITFIELD, Christopher John.

Company Number
05667336
Status
active
Type
ltd
Incorporated
5 January 2006
Age
20 years
Address
Building 7 Queens Park, Gateshead, NE11 0QD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KELADITIS, Emilia, TAYLOR, Alan Keith, WHITFIELD, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISS LAND LIMITED

SWISS LAND LIMITED is an active company incorporated on 5 January 2006 with the registered office located in Gateshead. The company operates in the Construction sector, specifically engaged in development of building projects. SWISS LAND LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05667336

LTD Company

Age

20 Years

Incorporated 5 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

NORHAM HOUSE 1066 LIMITED
From: 5 January 2006To: 16 August 2012
Contact
Address

Building 7 Queens Park Team Valley Trading Estate Gateshead, NE11 0QD,

Previous Addresses

1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 28 April 2023To: 11 April 2025
2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
From: 28 July 2021To: 28 April 2023
Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
From: 2 September 2020To: 28 July 2021
Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
From: 22 January 2019To: 2 September 2020
2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
From: 25 May 2018To: 22 January 2019
Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 31 August 2017To: 25 May 2018
Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
From: 12 January 2017To: 31 August 2017
Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
From: 24 July 2013To: 12 January 2017
2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Est Gateshead Tyne and Wear NE11 0QD
From: 17 December 2009To: 24 July 2013
Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX
From: 5 January 2006To: 17 December 2009
Timeline

8 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Dec 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Apr 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KELADITIS, Emilia

Active
Building 7, Queens Park, GatesheadNE11 0QD
Born August 1977
Director
Appointed 20 Dec 2013

TAYLOR, Alan Keith

Active
Queens Park, GatesheadNE11 0QD
Born December 1963
Director
Appointed 12 May 2014

WHITFIELD, Christopher John

Active
Queens Park, GatesheadNE11 0QD
Born September 1963
Director
Appointed 12 May 2014

SMITH, Robert

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Secretary
Appointed 24 Apr 2006
Resigned 05 May 2016

NORHAM HOUSE SECRETARY LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate secretary
Appointed 05 Jan 2006
Resigned 24 Apr 2006

MOORIN, Philip John

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born April 1967
Director
Appointed 24 Apr 2006
Resigned 20 Dec 2013

SPRIGGS, Michael Ian

Resigned
Building 7, Queens Park, Queensway, GatesheadNE11 0QD
Born December 1956
Director
Appointed 24 Apr 2006
Resigned 20 Dec 2013

WHITFIELD, Christopher John

Resigned
Floor Building 7 Queens Park, GatesheadNE11 0QD
Born September 1964
Director
Appointed 24 Apr 2006
Resigned 13 Dec 2011

NORHAM HOUSE DIRECTOR LIMITED

Resigned
Norham House, Newcastle Upon TyneNE1 8AS
Corporate director
Appointed 05 Jan 2006
Resigned 24 Apr 2006

Persons with significant control

1

Kingsway, GatesheadNE11 0SR

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

99

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 September 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
27 April 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
15 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 January 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
5 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
12 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Resolution
13 August 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2015
CC04CC04
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Auditors Resignation Company
25 June 2014
AUDAUD
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Certificate Change Of Name Company
16 August 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Move Registers To Sail Company
19 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Auditors Resignation Company
16 April 2010
AUDAUD
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
6 May 2008
353353
Legacy
24 February 2008
288cChange of Particulars
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
14 February 2007
288cChange of Particulars
Legacy
5 January 2007
363aAnnual Return
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
225Change of Accounting Reference Date
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
287Change of Registered Office
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Incorporation Company
5 January 2006
NEWINCIncorporation