Background WavePink WaveYellow Wave

SWELLFIX UK LIMITED (06212769)

SWELLFIX UK LIMITED (06212769) is an active UK company. incorporated on 13 April 2007. with registered office in Eastleigh. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SWELLFIX UK LIMITED has been registered for 19 years. Current directors include PEARSON, Alan James.

Company Number
06212769
Status
active
Type
ltd
Incorporated
13 April 2007
Age
19 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
PEARSON, Alan James
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWELLFIX UK LIMITED

SWELLFIX UK LIMITED is an active company incorporated on 13 April 2007 with the registered office located in Eastleigh. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SWELLFIX UK LIMITED was registered 19 years ago.(SIC: 09100)

Status

active

Active since 19 years ago

Company No

06212769

LTD Company

Age

19 Years

Incorporated 13 April 2007

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

340 Centennial Avenue Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ
From: 13 April 2007To: 1 July 2011
Timeline

26 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Nov 09
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 12
Loan Secured
Nov 13
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
May 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Owner Exit
Mar 22
Director Left
Mar 22
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 21 Jan 2013

PEARSON, Alan James

Active
Vanguard House, WesthillAB32 6FQ
Born March 1970
Director
Appointed 12 Aug 2009

DEWAR, John Alexander Gordon

Resigned
Benoordenhoutseweg 227 (App 70), The Hague
Secretary
Appointed 13 Apr 2007
Resigned 09 Jul 2007

PAULL & WILLIAMSONS LLP

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Corporate secretary
Appointed 24 Sept 2009
Resigned 21 Jan 2013

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 Jul 2007
Resigned 24 Sept 2009

BAKER, Bradley Gene

Resigned
Kingshill Commercial Park, AberdeenAB32 6FQ
Born February 1964
Director
Appointed 27 Nov 2017
Resigned 03 Aug 2018

BARRY, Brendan James

Resigned
Abercrombie Court, Arnhall Business Park, Prospect, AberdeenAB32 6FE
Born July 1959
Director
Appointed 10 Sept 2010
Resigned 01 Jul 2017

CARTER, Neale

Resigned
Downtown Burji Dubai, Dubai
Born May 1968
Director
Appointed 26 Oct 2009
Resigned 10 Sept 2010

CARTNEY, Colin Robert

Resigned
Braeside Place, AberdeenAB15 7TX
Born March 1974
Director
Appointed 01 Jul 2017
Resigned 15 Mar 2019

DEQUAE, Bert Johan Rik

Resigned
Centennial Park, BorehamwoodWD6 3TJ
Born July 1972
Director
Appointed 10 Sept 2010
Resigned 30 Jun 2012

DEWAR, John Alexander Gordon

Resigned
2 Grosvenor Crescent, EdinburghEH12 5EP
Born October 1952
Director
Appointed 13 Apr 2007
Resigned 29 Aug 2008

HENNESSY, Michael James Kieran

Resigned
89 Manchester Road, WilmslowSK9 2JQ
Born June 1952
Director
Appointed 01 Sept 2008
Resigned 30 Apr 2009

MAYFIELD, Robert Hunter, Mr.

Resigned
Den Haag2553RA
Born October 1972
Director
Appointed 13 Apr 2007
Resigned 26 Feb 2010

REDMAN, Derek Ian

Resigned
57 Argyll Place, AberdeenAB25 2HU
Born March 1953
Director
Appointed 13 Apr 2007
Resigned 21 Jul 2009

SMART, Gary John

Resigned
Forbes, AlfordAB33 8QL
Born February 1971
Director
Appointed 12 Aug 2009
Resigned 29 Jun 2017

VLIEGENTHART, Arie Leendert

Resigned
Maassluis
Born January 1966
Director
Appointed 29 Sept 2008
Resigned 31 Dec 2009

WALKER, Gemma Victoria

Resigned
Vanguard House, WesthillAB32 6FQ
Born May 1982
Director
Appointed 15 Mar 2019
Resigned 23 Apr 2020

WRIGHT, William James

Resigned
Kingshill Commercial Park, AberdeenAB32 6FQ
Born June 1957
Director
Appointed 01 Apr 2017
Resigned 15 Mar 2022

Persons with significant control

1

0 Active
1 Ceased
The Hague2596 HR

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
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Resolution
6 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
22 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 October 2009
AP04Appointment of Corporate Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Legacy
24 November 2008
287Change of Registered Office
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
4 July 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Legacy
28 January 2008
225Change of Accounting Reference Date
Resolution
22 August 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Legacy
10 August 2007
288aAppointment of Director or Secretary
Incorporation Company
13 April 2007
NEWINCIncorporation