Background WavePink WaveYellow Wave

SWEDSKOCERT GROUP LIMITED (06413674)

SWEDSKOCERT GROUP LIMITED (06413674) is an active UK company. incorporated on 31 October 2007. with registered office in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400) and 1 other business activities. SWEDSKOCERT GROUP LIMITED has been registered for 18 years. Current directors include BENGTSSON, Klas, VAN HENSBERGEN, Anita Pauline, VAN HENSBERGEN, Hubertus Jacobs, Dr and 1 others.

Company Number
06413674
Status
active
Type
ltd
Incorporated
31 October 2007
Age
18 years
Address
The Old Rectory, Maidstone Road, Maidstone, ME18 5EZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
BENGTSSON, Klas, VAN HENSBERGEN, Anita Pauline, VAN HENSBERGEN, Hubertus Jacobs, Dr, YTTERFORS, Anne
SIC Codes
02400, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEDSKOCERT GROUP LIMITED

SWEDSKOCERT GROUP LIMITED is an active company incorporated on 31 October 2007 with the registered office located in Maidstone. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400) and 1 other business activity. SWEDSKOCERT GROUP LIMITED was registered 18 years ago.(SIC: 02400, 74901)

Status

active

Active since 18 years ago

Company No

06413674

LTD Company

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

The Old Rectory, Maidstone Road Nettlestead Maidstone, ME18 5EZ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Oct 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

VAN HENSBERGEN, Hubertus Jacobs, Dr

Active
The Old Rectory, MaidstoneME18 5EZ
Secretary
Appointed 31 Oct 2007

BENGTSSON, Klas

Active
Rundelsgrand 3c, UppsalaFOREIGN
Born November 1957
Director
Appointed 16 Nov 2007

VAN HENSBERGEN, Anita Pauline

Active
The Old Rectory, MaidstoneME18 5EZ
Born September 1956
Director
Appointed 31 Oct 2007

VAN HENSBERGEN, Hubertus Jacobs, Dr

Active
The Old Rectory, MaidstoneME18 5EZ
Born January 1957
Director
Appointed 31 Oct 2007

YTTERFORS, Anne

Active
Skogs Duve Vagh 22b, Upgsala
Born March 1955
Director
Appointed 03 Dec 2007

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 31 Oct 2007
Resigned 31 Oct 2007

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 31 Oct 2007
Resigned 31 Oct 2007

Persons with significant control

1

Dr Hubertus Jacobs Van Hensbergen

Active
The Old Rectory, Maidstone Road, MaidstoneME18 5EZ
Born January 1957

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Incorporation Company
31 October 2007
NEWINCIncorporation