Background WavePink WaveYellow Wave

S&W PARTNERS (THAMES VALLEY) LIMITED (07164414)

S&W PARTNERS (THAMES VALLEY) LIMITED (07164414) is an active UK company. incorporated on 22 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. S&W PARTNERS (THAMES VALLEY) LIMITED has been registered for 16 years.

Company Number
07164414
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&W PARTNERS (THAMES VALLEY) LIMITED

S&W PARTNERS (THAMES VALLEY) LIMITED is an active company incorporated on 22 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. S&W PARTNERS (THAMES VALLEY) LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07164414

LTD Company

Age

16 Years

Incorporated 22 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

EVELYN PARTNERS (THAMES VALLEY) LIMITED
From: 12 January 2024To: 31 March 2025
HARWOOD HUTTON LIMITED
From: 6 March 2010To: 12 January 2024
HARWOOD HUTTON BEACONSFIELD LIMITED
From: 22 February 2010To: 6 March 2010
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
From: 22 February 2010To: 27 March 2024
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Aug 10
Director Left
Nov 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Director Left
Nov 17
Share Issue
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Share Buyback
Dec 17
Share Buyback
Jan 18
Funding Round
Jan 18
Capital Reduction
Jan 18
Capital Reduction
Jan 18
Director Left
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Director Left
Sept 20
Share Buyback
Sept 21
Capital Reduction
Sept 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Director Joined
Apr 23
Share Issue
May 23
Capital Update
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Feb 25
16
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
12 January 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 December 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
4 December 2023
SH19Statement of Capital
Legacy
4 December 2023
SH20SH20
Legacy
4 December 2023
CAP-SSCAP-SS
Resolution
4 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 May 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 May 2023
MAMA
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 February 2022
SH03Return of Purchase of Own Shares
Resolution
17 February 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
17 February 2022
SH06Cancellation of Shares
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Capital Cancellation Shares
20 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Memorandum Articles
21 November 2019
MAMA
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Legacy
1 April 2019
RP04CS01RP04CS01
Legacy
1 April 2019
RP04CS01RP04CS01
Legacy
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Resolution
17 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Resolution
17 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
16 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 November 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Resolution
15 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Capital Cancellation Shares
2 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
23 November 2011
AAAnnual Accounts
Memorandum Articles
24 May 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Legacy
31 July 2010
MG01MG01
Resolution
21 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 May 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Incorporation Company
22 February 2010
NEWINCIncorporation