Background WavePink WaveYellow Wave

SWANAGE MUSEUM (07640507)

SWANAGE MUSEUM (07640507) is an active UK company. incorporated on 19 May 2011. with registered office in Swanage. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. SWANAGE MUSEUM has been registered for 14 years. Current directors include BOYCE, Natalie, CATER, David Bernard, GRIMSDALE, Stella Maria and 1 others.

Company Number
07640507
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2011
Age
14 years
Address
Herston Cross House, Swanage, BH19 2PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BOYCE, Natalie, CATER, David Bernard, GRIMSDALE, Stella Maria, PATRICK, John
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANAGE MUSEUM

SWANAGE MUSEUM is an active company incorporated on 19 May 2011 with the registered office located in Swanage. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. SWANAGE MUSEUM was registered 14 years ago.(SIC: 91020)

Status

active

Active since 14 years ago

Company No

07640507

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 19 May 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Herston Cross House 230 High Street Swanage, BH19 2PQ,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
May 23
Director Joined
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MKL SECRETARIES LIMITED

Active
230 High Street, SwanageBH19 2PQ
Corporate secretary
Appointed 19 May 2011

BOYCE, Natalie

Active
230 High Street, SwanageBH19 2PQ
Born March 1969
Director
Appointed 12 Mar 2025

CATER, David Bernard

Active
230 High Street, SwanageBH19 2PQ
Born October 1951
Director
Appointed 27 Feb 2025

GRIMSDALE, Stella Maria

Active
230 High Street, SwanageBH19 2PQ
Born March 1957
Director
Appointed 10 Mar 2025

PATRICK, John

Active
230 High Street, SwanageBH19 2PQ
Born July 1945
Director
Appointed 10 Mar 2025

BRUMMITT, Roger Norman

Resigned
230 High Street, SwanageBH19 2PQ
Born March 1932
Director
Appointed 19 May 2011
Resigned 12 Sept 2022

HAYSOM, David Allan

Resigned
230 High Street, SwanageBH19 2PQ
Born September 1957
Director
Appointed 19 May 2011
Resigned 12 Sept 2022

MORTON, David

Resigned
230 High Street, SwanageBH19 2PQ
Born April 1957
Director
Appointed 12 Sept 2022
Resigned 10 Mar 2025

NORRIS, Melvyn Leslie

Resigned
230 High Street, SwanageBH19 2PQ
Born July 1941
Director
Appointed 19 May 2011
Resigned 10 Mar 2025

Persons with significant control

6

2 Active
4 Ceased

John Patrick

Active
230 High Street, SwanageBH19 2PQ
Born July 1945

Nature of Control

Right to appoint and remove directors as trust
Notified 12 Mar 2025

John Patrick

Ceased
230 High Street, SwanageBH19 2PQ
Born July 1944

Nature of Control

Right to appoint and remove directors as trust
Notified 10 Mar 2025
Ceased 10 Mar 2025

Natalie Boyce

Active
230 High Street, SwanageBH19 2PQ
Born March 1969

Nature of Control

Right to appoint and remove directors as trust
Notified 10 Mar 2025

Mr David Allan Haysom

Ceased
230 High Street, SwanageBH19 2PQ
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2025

Mr Melvyn Leslie Norris

Ceased
230 High Street, SwanageBH19 2PQ
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2025

Mr Roger Norman Brummitt

Ceased
230 High Street, SwanageBH19 2PQ
Born March 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
4 January 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
26 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2011
NEWINCIncorporation