Background WavePink WaveYellow Wave

S&W TLP (PROJECT CO ONE) LIMITED (07028471)

S&W TLP (PROJECT CO ONE) LIMITED (07028471) is an active UK company. incorporated on 24 September 2009. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. S&W TLP (PROJECT CO ONE) LIMITED has been registered for 16 years. Current directors include PERES FERREIRA NEVES, Joao Carlos, SAVJANI, Kalpesh, STARBUCK, Catherine Ann and 2 others.

Company Number
07028471
Status
active
Type
ltd
Incorporated
24 September 2009
Age
16 years
Address
3rd Floor, Suite 6c Sevendale House, Manchester, M1 1JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PERES FERREIRA NEVES, Joao Carlos, SAVJANI, Kalpesh, STARBUCK, Catherine Ann, WARD, Daniel Colin, WOODBURN, Neil Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&W TLP (PROJECT CO ONE) LIMITED

S&W TLP (PROJECT CO ONE) LIMITED is an active company incorporated on 24 September 2009 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. S&W TLP (PROJECT CO ONE) LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07028471

LTD Company

Age

16 Years

Incorporated 24 September 2009

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

3rd Floor, Suite 6c Sevendale House 5-7 Dale Street Manchester, M1 1JB,

Previous Addresses

Second Floor 46 Charles Street Cardiff CF10 2GE Wales
From: 12 April 2017To: 11 November 2022
Third Floor, 46 Charles Street Cardiff CF10 2GE
From: 31 July 2015To: 12 April 2017
Hochtief Ppp Solutions (Uk & Ireland) Epsilon Windmill Hill Business Park Whitehill Way Swindon SN5 6NX
From: 4 November 2009To: 31 July 2015
Hochtief Ppp Solutions (Uk and Ireland) Epsilon Windmill Hill Business Park Whitehill Way Swindon SN5 6NX
From: 24 September 2009To: 4 November 2009
Timeline

50 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Loan Secured
May 17
Loan Cleared
May 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 20
Director Left
May 20
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Aug 23
Director Left
Aug 23
1
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

PERES FERREIRA NEVES, Joao Carlos

Active
Bartholomew Close, LondonEC1A 7BL
Born March 1970
Director
Appointed 31 Jul 2023

SAVJANI, Kalpesh

Active
3 More London Riverside, LondonSE1 2AQ
Born April 1980
Director
Appointed 12 Feb 2020

STARBUCK, Catherine Ann

Active
Floor Unity House, ManchesterM27 5AW
Born November 1971
Director
Appointed 18 Jun 2012

WARD, Daniel Colin

Active
3 More London Riverside, LondonSE1 2AQ
Born February 1982
Director
Appointed 01 May 2014

WOODBURN, Neil Andrew

Active
One Bartholomew Close, LondonEC1A 7BL
Born April 1979
Director
Appointed 01 Oct 2021

CHERECHES, Alina

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Secretary
Appointed 05 Jan 2024
Resigned 01 Nov 2025

CLARKE, Emma Margaret

Resigned
Sevendale House, ManchesterM1 1JB
Secretary
Appointed 11 Nov 2022
Resigned 05 Jan 2024

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
46 Charles Street, CardiffCF10 2GE
Corporate secretary
Appointed 21 Jul 2015
Resigned 11 Nov 2022

BARBER, Jane Catherine

Resigned
Epsom Avenue, Handforth DeanSK9 3RL
Born October 1963
Director
Appointed 03 Feb 2011
Resigned 13 Apr 2015

BEECHEY, Stephen James

Resigned
Blundell Drive, SouthportPR8 4RE
Born November 1968
Director
Appointed 24 Sept 2009
Resigned 31 Jul 2010

BLANCHARD, David Graham

Resigned
Windmill Hill Business Park, SwindonSN5 6NX
Born November 1967
Director
Appointed 01 Aug 2012
Resigned 28 Jun 2013

CARRUTHERS-WATT, Miranda Lucy Mary

Resigned
Civic Centre, Chorley Road, ManchesterM27 5FJ
Born September 1961
Director
Appointed 30 Sept 2017
Resigned 31 May 2020

DRIVER, Ross William

Resigned
Level 7, LondonEC1A 7BL
Born May 1981
Director
Appointed 11 Mar 2015
Resigned 15 Jun 2021

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 19 Aug 2011
Resigned 01 Aug 2012

HESKETH, Timothy John

Resigned
Windmill Hill Business Park, SwindonSN5 6NX
Born February 1966
Director
Appointed 12 Nov 2009
Resigned 13 Apr 2015

HOCKADAY, Stephen

Resigned
Arterberry Road, LondonSW20 8AG
Born March 1955
Director
Appointed 12 Nov 2009
Resigned 11 Mar 2015

HOILE, Richard David

Resigned
Greycoat Street, LondonSW1P 2QF
Born December 1963
Director
Appointed 12 Nov 2009
Resigned 19 Aug 2011

HOLDEN, Mark Geoffrey David

Resigned
Level 7, LondonEC1A 7BL
Born September 1957
Director
Appointed 11 Mar 2015
Resigned 31 Jul 2023

MCGLYNN, Fionuala Margaret

Resigned
Windmill Hill Business Park, SwindonSN5 6NX
Born June 1964
Director
Appointed 12 Nov 2010
Resigned 13 Nov 2012

RAWLINSON, Martin James

Resigned
Windmill Hill Business Park, SwindonSN5 6NX
Born August 1966
Director
Appointed 12 Nov 2009
Resigned 03 Feb 2011

SCENNA, Lisa

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born April 1968
Director
Appointed 31 Jul 2010
Resigned 12 Nov 2010

SHAH, Sinesh Ramesh

Resigned
London Bridge, LondonSE1 9RA
Born June 1977
Director
Appointed 12 Sept 2012
Resigned 01 May 2014

SPINK, John Benjamin Frederick

Resigned
Windmill Hill Business Park, SwindonSN5 6NX
Born April 1954
Director
Appointed 11 Apr 2011
Resigned 31 Mar 2012

STOREY, Christopher

Resigned
Epsom Avenue, WilmslowSK9 3RL
Born February 1967
Director
Appointed 16 Apr 2010
Resigned 12 Nov 2010

THORNTON, Neil

Resigned
2nd Floor Unity House, ManchesterM27 5AW
Born September 1962
Director
Appointed 07 Nov 2013
Resigned 30 Sept 2017

TRAVIS, Alan

Resigned
Birley Fields, ManchesterM15 5QJ
Born April 1971
Director
Appointed 12 Nov 2010
Resigned 11 Mar 2015

TRAVIS, Alan

Resigned
Birley Fields, ManchesterM15 5QJ
Born April 1971
Director
Appointed 12 Nov 2009
Resigned 16 Apr 2010

WESTWOOD, Alan

Resigned
Chorley Road, SalfordM27 5DA
Born January 1949
Director
Appointed 12 Nov 2009
Resigned 11 Apr 2011

WILKINSON, Stuart Douglas

Resigned
Innovation Forum, SalfordM6 6FP
Born October 1975
Director
Appointed 13 Nov 2012
Resigned 31 May 2015

Persons with significant control

1

Sevendale House, ManchesterM1 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
12 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Auditors Resignation Company
13 February 2017
AUDAUD
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 July 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Resolution
21 December 2009
RESOLUTIONSResolutions
Legacy
15 December 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Legacy
30 September 2009
287Change of Registered Office
Legacy
24 September 2009
287Change of Registered Office
Incorporation Company
24 September 2009
NEWINCIncorporation