Background WavePink WaveYellow Wave

SSWUK LIMITED (07336550)

SSWUK LIMITED (07336550) is an active UK company. incorporated on 5 August 2010. with registered office in Crewkerne. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SSWUK LIMITED has been registered for 15 years. Current directors include COLEMAN, Guy, KEELER, Nicholas Leslie Ronald, TUFTON, Matthew John and 1 others.

Company Number
07336550
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
Coombe Farm, Crewkerne, TA18 8RR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COLEMAN, Guy, KEELER, Nicholas Leslie Ronald, TUFTON, Matthew John, WHEATON, Mark Bowden
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSWUK LIMITED

SSWUK LIMITED is an active company incorporated on 5 August 2010 with the registered office located in Crewkerne. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SSWUK LIMITED was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

07336550

LTD Company

Age

15 Years

Incorporated 5 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

SOLAR SOUTH WEST LIMITED
From: 20 December 2010To: 1 October 2019
KW SOLAR LIMITED
From: 5 August 2010To: 20 December 2010
Contact
Address

Coombe Farm Roundham Crewkerne, TA18 8RR,

Previous Addresses

Holme Cleve Maidenhayne Lane Musbury Axminster Devon EX13 8AH England
From: 5 August 2010To: 18 January 2011
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Director Joined
Jan 11
Funding Round
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Sept 14
Director Left
Sept 14
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Apr 19
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Funding Round
Aug 21
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Aug 24
Director Joined
Nov 24
Director Left
Sept 25
Director Left
Oct 25
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

KEELER, Nicholas

Active
Roundham, CrewkerneTA18 8RR
Secretary
Appointed 05 Aug 2010

COLEMAN, Guy

Active
Roundham, CrewkerneTA18 8RR
Born December 1965
Director
Appointed 11 Oct 2013

KEELER, Nicholas Leslie Ronald

Active
Roundham, CrewkerneTA18 8RR
Born March 1962
Director
Appointed 05 Aug 2010

TUFTON, Matthew John

Active
Roundham, CrewkerneTA18 8RR
Born September 1979
Director
Appointed 18 Jan 2011

WHEATON, Mark Bowden

Active
Woodbury Lane, AxminsterEX13 5TL
Born September 1960
Director
Appointed 17 Oct 2018

BENSTED, Jonathan Mark

Resigned
Roundham, CrewkerneTA18 8RR
Born April 1977
Director
Appointed 11 Apr 2019
Resigned 16 Feb 2023

COOK, Philip Anthony

Resigned
Roundham, CrewkerneTA18 8RR
Born November 1954
Director
Appointed 05 Jan 2011
Resigned 27 Jan 2013

DOWN, Kevin

Resigned
Roundham, CrewkerneTA18 8RR
Born January 1964
Director
Appointed 18 Jan 2011
Resigned 15 Oct 2013

GOLEBY, Philip Peter John

Resigned
Roundham, CrewkerneTA18 8RR
Born August 1986
Director
Appointed 15 Nov 2024
Resigned 03 Oct 2025

HOOPER, Richard

Resigned
Roundham, CrewkerneTA18 8RR
Born October 1969
Director
Appointed 18 Jan 2011
Resigned 15 Oct 2013

MCHARDY, Victoria Alice

Resigned
Roundham, CrewkerneTA18 8RR
Born August 1991
Director
Appointed 22 Feb 2023
Resigned 01 Sept 2025

NOYES, Timothy Robert

Resigned
Maidenhayne Lane, AxminsterEX13 8AG
Born January 1962
Director
Appointed 06 Sept 2010
Resigned 30 Sept 2014

TIPPETT, David

Resigned
Roundham, CrewkerneTA18 8RR
Born March 1955
Director
Appointed 18 Jan 2011
Resigned 15 Oct 2013

TIPPETT, Robert

Resigned
Roundham, CrewkerneTA18 8RR
Born October 1975
Director
Appointed 30 Sept 2014
Resigned 01 Jun 2018

WHEATON, Mark Bowden

Resigned
Woodbury Lane, AxminsterEX13 5TL
Born September 1960
Director
Appointed 05 Aug 2010
Resigned 15 Oct 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Nicholas Keeler

Ceased
Roundham, CrewkerneTA18 8RR
Born March 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 05 Aug 2016
Ceased 30 Apr 2017

Mr Matthew Tufton

Ceased
Roundham, CrewkerneTA18 8RR
Born April 1979

Nature of Control

Significant influence or control
Notified 05 Aug 2016
Ceased 06 Apr 2017
Roundham, CrewkerneTA18 8RR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Roundham, CrewkerneTA18 8RR

Nature of Control

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

Filing History

80

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 September 2024
SH10Notice of Particulars of Variation
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Resolution
31 August 2021
RESOLUTIONSResolutions
Memorandum Articles
28 August 2021
MAMA
Capital Allotment Shares
28 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Resolution
1 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Legacy
3 June 2011
MG01MG01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Certificate Change Of Name Company
20 December 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Incorporation Company
5 August 2010
NEWINCIncorporation