Background WavePink WaveYellow Wave

PROJECT (SW) LTD (07226993)

PROJECT (SW) LTD (07226993) is an active UK company. incorporated on 19 April 2010. with registered office in South Molton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PROJECT (SW) LTD has been registered for 16 years. Current directors include BYERS, Paula Jean, BYERS, Philip Richard.

Company Number
07226993
Status
active
Type
ltd
Incorporated
19 April 2010
Age
16 years
Address
8 Broad Street, South Molton, EX36 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BYERS, Paula Jean, BYERS, Philip Richard
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT (SW) LTD

PROJECT (SW) LTD is an active company incorporated on 19 April 2010 with the registered office located in South Molton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PROJECT (SW) LTD was registered 16 years ago.(SIC: 71111)

Status

active

Active since 16 years ago

Company No

07226993

LTD Company

Age

16 Years

Incorporated 19 April 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 31 December 2023 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

8 Broad Street South Molton, EX36 3AD,

Previous Addresses

37 Mill Street Bideford Devon EX39 2JJ
From: 19 April 2010To: 1 October 2019
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Apr 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BYERS, Paula Jean

Active
George Nympton Road, South MoltonEX36 4ER
Born July 1972
Director
Appointed 19 Apr 2010

BYERS, Philip Richard

Active
George Nympton Road, South MoltonEX36 4ER
Born October 1956
Director
Appointed 19 Apr 2010

Persons with significant control

2

Mr Philip Richard Byers

Active
Broad Street, South MoltonEX36 3AD
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Paula Jean Byers

Active
Broad Street, South MoltonEX36 3AD
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Filings Brought Up To Date
11 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 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
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
19 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2010
NEWINCIncorporation