Background WavePink WaveYellow Wave

THE NEW SWAN LIMITED (06497751)

THE NEW SWAN LIMITED (06497751) is an active UK company. incorporated on 8 February 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE NEW SWAN LIMITED has been registered for 18 years. Current directors include CORBALLY, Colin George Eric.

Company Number
06497751
Status
active
Type
ltd
Incorporated
8 February 2008
Age
18 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CORBALLY, Colin George Eric
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEW SWAN LIMITED

THE NEW SWAN LIMITED is an active company incorporated on 8 February 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE NEW SWAN LIMITED was registered 18 years ago.(SIC: 56302)

Status

active

Active since 18 years ago

Company No

06497751

LTD Company

Age

18 Years

Incorporated 8 February 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 7 July 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 3 September 2010To: 7 July 2014
230 Vauxhall Bridge Road London SW1V 1AU United Kingdom
From: 10 December 2009To: 3 September 2010
the New Swan Springfield Road Aughton Ormskirk Lancashire L39 6ST United Kingdom
From: 8 February 2008To: 10 December 2009
Timeline

8 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Nov 15
Owner Exit
Feb 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CORBALLY, Colin George Eric

Active
Lower Thames Street, LondonEC3R 6EN
Born November 1968
Director
Appointed 08 Feb 2008

LEATHEM, David Stephen

Resigned
16 Bazil Lane, MorecambeLA3 3JB
Secretary
Appointed 08 Feb 2008
Resigned 05 Sept 2008

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Secretary
Appointed 05 Sept 2008
Resigned 12 Oct 2009

WHITEHOUSE, Grant Leslie

Resigned
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 12 Oct 2009
Resigned 27 May 2025

BOLTON, Paul Charles

Resigned
Bispham Hall Barn, OrmskirkL40 3SD
Born July 1963
Director
Appointed 08 Feb 2008
Resigned 13 Nov 2015

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Born March 1968
Director
Appointed 08 Feb 2008
Resigned 05 Sept 2008

MATTHEWS-WILLIAMS, Richard Simon

Resigned
7 Vyner Road South, PrentonCH43 7PN
Born September 1959
Director
Appointed 08 Feb 2008
Resigned 18 Jun 2013

TAPLIN, Nicholas James

Resigned
Garstons Close, BristolBS40 5QT
Born March 1972
Director
Appointed 15 Jul 2009
Resigned 18 Jun 2013

WILCE, Caroline Jayne

Resigned
Harlech Grove, SheffieldS10 4NP
Born September 1967
Director
Appointed 28 Sept 2009
Resigned 18 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2017
Horseferry Road, LondonSW1P 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Account Reference Date Company
8 January 2013
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Legacy
2 October 2009
225Change of Accounting Reference Date
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
287Change of Registered Office
Legacy
5 September 2008
287Change of Registered Office
Legacy
16 June 2008
288cChange of Particulars
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Incorporation Company
8 February 2008
NEWINCIncorporation