Background WavePink WaveYellow Wave

SWANTON CONSULTING LIMITED (07307244)

SWANTON CONSULTING LIMITED (07307244) is an active UK company. incorporated on 7 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. SWANTON CONSULTING LIMITED has been registered for 15 years. Current directors include BAHAIRE, Simon Mark, DARSEY, Steven Thomas, MAY, Steven James and 1 others.

Company Number
07307244
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BAHAIRE, Simon Mark, DARSEY, Steven Thomas, MAY, Steven James, STOKES, Victoria
SIC Codes
71129, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANTON CONSULTING LIMITED

SWANTON CONSULTING LIMITED is an active company incorporated on 7 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. SWANTON CONSULTING LIMITED was registered 15 years ago.(SIC: 71129, 74100)

Status

active

Active since 15 years ago

Company No

07307244

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

100 100 Wood Street London EC2V 7AN England
From: 23 March 2026To: 23 March 2026
Anchor Bay Wharf Manor Road Erith Kent DA8 2AW
From: 20 September 2010To: 23 March 2026
Erith House Queen Street Erith Kent DA8 1RP United Kingdom
From: 7 July 2010To: 20 September 2010
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jul 10
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Jan 12
Director Left
Jan 12
Loan Secured
Nov 13
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Joined
Feb 19
Director Left
May 22
Director Joined
Apr 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

STOKES, Victoria

Active
Wood Street, LondonEC2V 7AN
Secretary
Appointed 07 Jul 2010

BAHAIRE, Simon Mark

Active
Wood Street, LondonEC2V 7AN
Born March 1977
Director
Appointed 01 Feb 2019

DARSEY, Steven Thomas

Active
Wood Street, LondonEC2V 7AN
Born July 1958
Director
Appointed 07 Jul 2010

MAY, Steven James

Active
Wood Street, LondonEC2V 7AN
Born March 1985
Director
Appointed 24 Mar 2023

STOKES, Victoria

Active
Wood Street, LondonEC2V 7AN
Born June 1974
Director
Appointed 01 Oct 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 07 Jul 2010
Resigned 07 Jul 2010

LOHMANN, Timothy Gerard

Resigned
Manor Road, ErithDA8 2AW
Born July 1966
Director
Appointed 01 Sept 2011
Resigned 01 May 2015

MILLARD, Robert John

Resigned
Manor Road, ErithDA8 2AW
Born June 1977
Director
Appointed 01 Jun 2015
Resigned 03 May 2022

SIMPSON, Simon

Resigned
Manor Road, ErithDA8 2AW
Born November 1965
Director
Appointed 31 Aug 2010
Resigned 03 Sept 2011

Persons with significant control

1

Queen Street, ErithDA8 1RP

Nature of Control

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

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Incorporation Company
7 July 2010
NEWINCIncorporation