Background WavePink WaveYellow Wave

DSW CAPITAL PLC (07200401)

DSW CAPITAL PLC (07200401) is an active UK company. incorporated on 23 March 2010. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DSW CAPITAL PLC has been registered for 16 years. Current directors include DOW, James Alexander Thomas, FENDALL AMARO, Peter James, JONES, Jillian Margaret and 2 others.

Company Number
07200401
Status
active
Type
plc
Incorporated
23 March 2010
Age
16 years
Address
7400 Daresbury Park, Warrington, WA4 4BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DOW, James Alexander Thomas, FENDALL AMARO, Peter James, JONES, Jillian Margaret, LAUDER, Heather Louise, MORRIS, Shrutisha
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSW CAPITAL PLC

DSW CAPITAL PLC is an active company incorporated on 23 March 2010 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DSW CAPITAL PLC was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07200401

PLC Company

Age

16 Years

Incorporated 23 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

DSW CAPITAL LIMITED
From: 23 March 2010To: 1 November 2021
Contact
Address

7400 Daresbury Park Daresbury Warrington, WA4 4BS,

Previous Addresses

7700 Daresbury Park Daresbury Cheshire WA4 4BS
From: 23 March 2010To: 13 October 2015
Timeline

42 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Mar 11
Capital Reduction
Feb 13
Director Left
Feb 13
Share Buyback
Feb 13
Funding Round
Oct 14
Director Joined
Jul 15
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Feb 20
Owner Exit
Feb 20
Loan Secured
Feb 20
Director Joined
Sept 20
Director Joined
Jan 21
Share Issue
Apr 21
Funding Round
Apr 21
Director Left
Jun 21
Funding Round
Oct 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Funding Round
Jan 22
Owner Exit
Feb 22
Funding Round
Feb 22
Share Issue
Feb 22
Share Issue
Feb 22
Share Issue
Feb 22
Funding Round
Feb 22
Share Issue
Feb 22
Funding Round
Aug 22
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Joined
Apr 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Oct 24
Loan Secured
Nov 24
Funding Round
Nov 24
20
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

FENDALL AMARO, Peter James

Active
Daresbury Park, WarringtonWA4 4BS
Secretary
Appointed 26 Nov 2025

DOW, James Alexander Thomas

Active
Daresbury Park, WarringtonWA4 4BS
Born May 1961
Director
Appointed 23 Mar 2010

FENDALL AMARO, Peter James

Active
Daresbury Park, WarringtonWA4 4BS
Born January 1992
Director
Appointed 02 Apr 2024

JONES, Jillian Margaret

Active
Daresbury Park, WarringtonWA4 4BS
Born September 1963
Director
Appointed 07 Jan 2021

LAUDER, Heather Louise

Active
Daresbury Park, WarringtonWA4 4BS
Born October 1968
Director
Appointed 03 Feb 2020

MORRIS, Shrutisha

Active
Daresbury Park, WarringtonWA4 4BS
Born May 1978
Director
Appointed 05 Aug 2024

DOW, Susannah Louise

Resigned
Daresbury Park, WarringtonWA4 4BS
Secretary
Appointed 02 Apr 2024
Resigned 26 Nov 2025

EVANS, Richard

Resigned
Daresbury Park, WarringtonWA4 4BS
Secretary
Appointed 01 Nov 2021
Resigned 26 May 2022

FENDALL, Peter James

Resigned
Daresbury Park, WarringtonWA4 4BS
Secretary
Appointed 26 May 2022
Resigned 02 Apr 2024

BURSTOW, Nicole Jane

Resigned
Daresbury Park, WarringtonWA4 4BS
Born February 1982
Director
Appointed 17 Apr 2019
Resigned 17 May 2024

DODD, Andrew Graham

Resigned
Daresbury Park, WarringtonWA4 4BS
Born December 1973
Director
Appointed 23 Mar 2010
Resigned 16 Dec 2021

EVANS, Richard David

Resigned
Daresbury Park, WarringtonWA4 4BS
Born June 1959
Director
Appointed 17 Apr 2019
Resigned 18 Jun 2021

HERHILY, Francis

Resigned
Daresbury Park, DaresburyWA4 4BS
Born January 1966
Director
Appointed 23 Mar 2010
Resigned 31 Jan 2013

PRICE, Philip Colin

Resigned
Daresbury Park, WarringtonWA4 4BS
Born May 1972
Director
Appointed 23 Mar 2010
Resigned 16 Dec 2021

RICHARDSON, Craig Stuart

Resigned
Daresbury Park, WarringtonWA4 4BS
Born September 1967
Director
Appointed 30 Sept 2014
Resigned 16 Dec 2021

SCHOFIELD, Jonathan Hugh

Resigned
Daresbury Park, WarringtonWA4 4BS
Born February 1961
Director
Appointed 23 Mar 2010
Resigned 29 Oct 2024

WATTS, Mark Sanderson

Resigned
Daresbury Park, WarringtonWA4 4BS
Born November 1966
Director
Appointed 23 Mar 2010
Resigned 16 Dec 2021

Persons with significant control

2

0 Active
2 Ceased

James Alexander Thomas Dow

Ceased
Daresbury Park, WarringtonWA4 4BS
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 16 Dec 2021
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 December 2025
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
7 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2025
TM02Termination of Secretary
Resolution
23 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Resolution
29 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Capital Cancellation Shares
27 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2023
SH03Return of Purchase of Own Shares
Resolution
26 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Resolution
27 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
31 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
28 February 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Alter Shares Consolidation
16 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
16 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
16 February 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
11 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 December 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 December 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
4 November 2021
MAMA
Resolution
4 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 November 2021
SH10Notice of Particulars of Variation
Resolution
4 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
2 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 November 2021
SH03Return of Purchase of Own Shares
Accounts Balance Sheet
1 November 2021
BSBS
Auditors Report
1 November 2021
AUDRAUDR
Auditors Statement
1 November 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
1 November 2021
CERT5CERT5
Re Registration Memorandum Articles
1 November 2021
MARMAR
Resolution
1 November 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
1 November 2021
RR01RR01
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Resolution
20 May 2021
RESOLUTIONSResolutions
Memorandum Articles
9 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
9 April 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
9 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Resolution
19 February 2013
RESOLUTIONSResolutions
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
19 February 2013
SH06Cancellation of Shares
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Capital Return Purchase Own Shares
19 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
24 March 2011
RESOLUTIONSResolutions
Incorporation Company
23 March 2010
NEWINCIncorporation