Background WavePink WaveYellow Wave

S&W TLP (HOLD CO TWO) LIMITED (07796802)

S&W TLP (HOLD CO TWO) LIMITED (07796802) is an active UK company. incorporated on 4 October 2011. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. S&W TLP (HOLD CO TWO) LIMITED has been registered for 14 years. Current directors include PERES FERREIRA NEVES, Joao Carlos, SAVJANI, Kalpesh, STARBUCK, Catherine Ann and 2 others.

Company Number
07796802
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
Suite 6c, 3rd Floor Sevendale House, Manchester, M1 1JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PERES FERREIRA NEVES, Joao Carlos, SAVJANI, Kalpesh, STARBUCK, Catherine Ann, WARD, Daniel Colin, WOODBURN, Neil Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&W TLP (HOLD CO TWO) LIMITED

S&W TLP (HOLD CO TWO) LIMITED is an active company incorporated on 4 October 2011 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. S&W TLP (HOLD CO TWO) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07796802

LTD Company

Age

14 Years

Incorporated 4 October 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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Suite 6c, 3rd Floor Sevendale House 5-7 Dale Street Manchester, M1 1JB,

Previous Addresses

Second Floor 46 Charles Street Cardiff CF10 2GE Wales
From: 13 April 2017To: 11 November 2022
Third Floor, 46 Charles Street Cardiff CF10 2GE
From: 31 July 2015To: 13 April 2017
Bridge Place Anchor Boulevard Crossways Dartford DA2 6SN
From: 4 October 2011To: 31 July 2015
Timeline

35 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Left
May 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 20
Director Left
May 20
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Aug 23
Director Joined
Aug 23
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

PERES FERREIRA NEVES, Joao Carlos

Active
Bartholomew Close, LondonEC1A 7BL
Born March 1970
Director
Appointed 31 Jul 2023

SAVJANI, Kalpesh

Active
3 More London Riverside, LondonSE1 2AQ
Born April 1980
Director
Appointed 12 Feb 2020

STARBUCK, Catherine Ann

Active
Salford City Council, SwintonM27 5AW
Born November 1971
Director
Appointed 18 Jun 2012

WARD, Daniel Colin

Active
3 More London Riverside, LondonSE1 2AQ
Born February 1982
Director
Appointed 01 May 2014

WOODBURN, Neil Andrew

Active
One Bartholomew Close, LondonEC1A 7BL
Born April 1979
Director
Appointed 01 Oct 2021

CHERECHES, Alina

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Secretary
Appointed 05 Jan 2024
Resigned 01 Nov 2025

CLARKE, Emma Margaret

Resigned
Sevendale House, ManchesterM1 1JB
Secretary
Appointed 11 Nov 2022
Resigned 05 Jan 2024

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
46 Charles Street, CardiffCF10 2GE
Corporate secretary
Appointed 17 Jul 2015
Resigned 11 Nov 2022

BARBER, Jane Catherine

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born October 1963
Director
Appointed 17 Nov 2011
Resigned 13 Apr 2015

BLANCHARD, David Graham

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born November 1967
Director
Appointed 01 Aug 2012
Resigned 01 Oct 2012

CARRUTHERS-WATT, Miranda Lucy Mary

Resigned
Civic Centre, Chorley Road, ManchesterM27 5FJ
Born September 1961
Director
Appointed 30 Sept 2017
Resigned 31 May 2020

DRIVER, Ross William

Resigned
Level 7, LondonEC1A 7BL
Born May 1981
Director
Appointed 11 Mar 2015
Resigned 15 Jun 2021

ENGLISH, Nick Stuart

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1960
Director
Appointed 15 Nov 2011
Resigned 01 Aug 2012

HESKETH, Timothy John

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born February 1966
Director
Appointed 04 Oct 2011
Resigned 13 Apr 2015

HOCKADAY, Stephen

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1955
Director
Appointed 04 Oct 2011
Resigned 11 Mar 2015

HOLDEN, Mark Geoffrey David

Resigned
Level 7, LondonEC1A 7BL
Born September 1957
Director
Appointed 11 Mar 2015
Resigned 31 Jul 2023

MCGLYNN, Fionuala Margaret

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born June 1964
Director
Appointed 17 Nov 2011
Resigned 26 Oct 2012

SHAH, Sinesh Ramesh

Resigned
LondonSE1 9RA
Born June 1977
Director
Appointed 01 Oct 2012
Resigned 01 May 2014

SPINK, John Benjamin Frederick

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born April 1954
Director
Appointed 14 Nov 2011
Resigned 31 Mar 2012

STARBUCK, Catherine Ann

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born November 1971
Director
Appointed 18 Jun 2012
Resigned 07 Nov 2013

THORNTON, Neil

Resigned
Unity House, SwintonM27 5AW
Born September 1962
Director
Appointed 07 Nov 2013
Resigned 30 Sept 2017

TRAVIS, Alan

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born April 1971
Director
Appointed 17 Nov 2011
Resigned 11 Mar 2015

WILKINSON, Stuart Douglas

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born October 1975
Director
Appointed 26 Oct 2012
Resigned 31 May 2015

Persons with significant control

1

One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 July 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Legacy
23 November 2011
MG01MG01
Incorporation Company
4 October 2011
NEWINCIncorporation