Background WavePink WaveYellow Wave

SWISHING LIMITED (07277329)

SWISHING LIMITED (07277329) is an active UK company. incorporated on 8 June 2010. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SWISHING LIMITED has been registered for 15 years. Current directors include GODWIN, Timothy Charles William.

Company Number
07277329
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
36 Lower Cookham Road, Maidenhead, SL6 8JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GODWIN, Timothy Charles William
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISHING LIMITED

SWISHING LIMITED is an active company incorporated on 8 June 2010 with the registered office located in Maidenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SWISHING LIMITED was registered 15 years ago.(SIC: 47910)

Status

active

Active since 15 years ago

Company No

07277329

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

36 Lower Cookham Road Maidenhead, SL6 8JU,

Previous Addresses

Davidson House Forbury Square Reading RG1 3EU England
From: 3 April 2019To: 5 September 2023
2 Fermoy Court Little Brington Northampton Northamptonshire NN7 4JP
From: 8 June 2010To: 3 April 2019
Timeline

7 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jul 11
Funding Round
Jun 14
Director Joined
Jul 14
Funding Round
Jul 16
Director Left
Nov 16
Director Left
Jun 17
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GODWIN, Timothy Charles William

Active
Fermoy Court, NorthamptonNN7 4JP
Born March 1960
Director
Appointed 08 Jun 2010

STEWART, Heather

Resigned
Fermoy Court, NorthamptonNN7 4JP
Secretary
Appointed 08 Jun 2010
Resigned 14 Nov 2016

LAWLEY-WAKELIN, Angela Janet

Resigned
Fermoy Court, NorthamptonNN7 4JP
Born October 1961
Director
Appointed 12 Jun 2014
Resigned 01 Dec 2016

STEWART, Heather

Resigned
Fermoy Court, NorthamptonNN7 4JP
Born January 1972
Director
Appointed 08 Jun 2010
Resigned 14 Nov 2016

STEWART, Janet

Resigned
Fermoy Court, NorthamptonNN7 4JP
Born January 1972
Director
Appointed 08 Jun 2010
Resigned 30 May 2011

Persons with significant control

1

Tv Investments 1 Limited

Active
The Forbury, ReadingRG1 3EU

Nature of Control

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

Filing History

42

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 July 2016
AAAnnual Accounts
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Resolution
19 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Incorporation Company
8 June 2010
NEWINCIncorporation