Background WavePink WaveYellow Wave

HAINES WATTS SOUTH WEST INVESTMENTS LIMITED (07661644)

HAINES WATTS SOUTH WEST INVESTMENTS LIMITED (07661644) is an active UK company. incorporated on 8 June 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HAINES WATTS SOUTH WEST INVESTMENTS LIMITED has been registered for 14 years. Current directors include FAIRCLOUGH, Geoffrey Charles.

Company Number
07661644
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
55a Neal Street, London, WC2H 9PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FAIRCLOUGH, Geoffrey Charles
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAINES WATTS SOUTH WEST INVESTMENTS LIMITED

HAINES WATTS SOUTH WEST INVESTMENTS LIMITED is an active company incorporated on 8 June 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HAINES WATTS SOUTH WEST INVESTMENTS LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07661644

LTD Company

Age

14 Years

Incorporated 8 June 2011

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 19 September 2025 (6 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

HAINES WATTS SOUTH WEST LIMITED
From: 8 June 2011To: 10 April 2016
Contact
Address

55a Neal Street London, WC2H 9PJ,

Previous Addresses

3 Southernhay West Exeter Devon EX1 1JG
From: 8 June 2011To: 7 February 2025
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Oct 11
Funding Round
Jul 13
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jun 23
Owner Exit
Jun 23
New Owner
Nov 23
Owner Exit
May 24
Owner Exit
May 24
Loan Cleared
Aug 24
Owner Exit
Dec 24
Owner Exit
Jan 25
Director Left
Feb 25
Director Left
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Share Issue
Feb 25
2
Funding
3
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FAIRCLOUGH, Geoffrey Charles

Active
Neal Street, LondonWC2H 9PJ
Born October 1955
Director
Appointed 08 Jun 2011

ALMOND, John Phillip

Resigned
Southernhay West, ExeterEX1 1JG
Born October 1960
Director
Appointed 18 Aug 2011
Resigned 05 Feb 2025

DE CRUZ, Benjamin

Resigned
Neal Street, LondonWC2H 9PJ
Born April 1963
Director
Appointed 08 Jun 2011
Resigned 05 Feb 2025

Persons with significant control

9

2 Active
7 Ceased

Mr Geoffrey Charles Fairclough

Active
Neal Street, LondonWC2H 9PJ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2025

Mr Matthew James Bracher

Active
Southernhay West, ExeterEX1 1JG
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2025
6-8 Bath Street, RedcliffeBS1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2024
Ceased 16 Dec 2024
Southernhay West, ExeterEX1 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2024
Ceased 16 Dec 2024
ExeterEX1 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2024
Ceased 06 Feb 2025

Mr Matthew James Bracher

Ceased
6-8 Bath Street, BristolBS1 6HL
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2023
Ceased 24 May 2024

Mr Geoffrey Charles Fairclough

Ceased
Southernhay West, ExeterEX1 1JG
Born October 1955

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 May 2024

Mr Benjamin De Cruz

Ceased
Southernhay West, ExeterEX1 1JG
Born April 1963

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Aug 2021

Mr John Phillip Almond

Ceased
Southernhay West, ExeterEX1 1JG
Born October 1960

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Resolution
10 February 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 February 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
29 January 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Certificate Change Of Name Company
10 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Legacy
9 August 2011
MG01MG01
Incorporation Company
8 June 2011
NEWINCIncorporation