Background WavePink WaveYellow Wave

SAWCOM LIMITED (06618231)

SAWCOM LIMITED (06618231) is a dissolved UK company. incorporated on 12 June 2008. with registered office in Brackley. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SAWCOM LIMITED has been registered for 17 years. Current directors include ARMSTRONG, Claire, DURHAM, Karl, FLEMING, Shane Marie.

Company Number
06618231
Status
dissolved
Type
ltd
Incorporated
12 June 2008
Age
17 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ARMSTRONG, Claire, DURHAM, Karl, FLEMING, Shane Marie
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAWCOM LIMITED

SAWCOM LIMITED is an dissolved company incorporated on 12 June 2008 with the registered office located in Brackley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SAWCOM LIMITED was registered 17 years ago.(SIC: 46900)

Status

dissolved

Active since 17 years ago

Company No

06618231

LTD Company

Age

17 Years

Incorporated 12 June 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 November 2025 (5 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by N/A
Contact
Address

15 High Street Brackley, NN13 7DH,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 9 March 2021
3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP
From: 12 June 2008To: 14 November 2013
Timeline

19 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Jul 13
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Apr 19
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jan 22
Director Left
Jan 22
1
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARMSTRONG, Claire

Active
BrackleyNN13 7DH
Born July 1974
Director
Appointed 14 Apr 2021

DURHAM, Karl

Active
High Street, BrackleyNN13 7DH
Born June 1970
Director
Appointed 02 Mar 2021

FLEMING, Shane Marie

Active
BrackleyNN13 7DH
Born August 1972
Director
Appointed 14 Apr 2021

CAPLAN, Gabrielle

Resigned
Bury New Road, PrestwichM25 0TL
Born March 1985
Director
Appointed 01 Sept 2018
Resigned 02 Mar 2021

CAPLAN, Peter Reuben

Resigned
Bury New Road, PrestwichM25 0TL
Born May 1980
Director
Appointed 11 Jul 2008
Resigned 02 Mar 2021

FENEMORE, Samantha Jane

Resigned
BrackleyNN13 7DH
Born November 1985
Director
Appointed 14 Apr 2021
Resigned 19 Nov 2021

FORM 10 DIRECTORS FD LTD

Resigned
Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 12 Jun 2008
Resigned 12 Jun 2008

Persons with significant control

7

4 Active
3 Ceased

Mrs Samantha Jane Fenemore

Ceased
BrackleyNN13 7DH
Born November 1985

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2021
Ceased 19 Nov 2021

Mrs Claire Armstrong

Active
BrackleyNN13 7DH
Born July 1974

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2021

Miss Shane Marie Fleming

Active
BrackleyNN13 7DH
Born August 1972

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2021

Mr Karl Durham

Active
BrackleyNN13 7DH
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 02 Mar 2021
High Street, BrackleyNN13 7DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Peter Reuben Caplan

Ceased
Bury New Road, PrestwichM25 0TL
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mrs Gabrielle Caplan

Ceased
Bury New Road, PrestwichM25 0TL
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

74

Gazette Dissolved Voluntary
24 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 December 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 October 2009
AA01Change of Accounting Reference Date
Legacy
2 September 2009
363aAnnual Return
Legacy
14 July 2008
287Change of Registered Office
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Incorporation Company
12 June 2008
NEWINCIncorporation