Background WavePink WaveYellow Wave

SWIMEXPERT LIMITED (07872428)

SWIMEXPERT LIMITED (07872428) is an active UK company. incorporated on 6 December 2011. with registered office in Reading. The company operates in the Education sector, engaged in sports and recreation education. SWIMEXPERT LIMITED has been registered for 14 years. Current directors include GROVER, Nicholas James, HARLAND, Richard Greville.

Company Number
07872428
Status
active
Type
ltd
Incorporated
6 December 2011
Age
14 years
Address
4 Cremyll Road, Reading, RG1 8NQ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
GROVER, Nicholas James, HARLAND, Richard Greville
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIMEXPERT LIMITED

SWIMEXPERT LIMITED is an active company incorporated on 6 December 2011 with the registered office located in Reading. The company operates in the Education sector, specifically engaged in sports and recreation education. SWIMEXPERT LIMITED was registered 14 years ago.(SIC: 85510)

Status

active

Active since 14 years ago

Company No

07872428

LTD Company

Age

14 Years

Incorporated 6 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

4 Cremyll Road Reading, RG1 8NQ,

Previous Addresses

Unit 6, Weighbridge Row Cardiff Road Reading RG1 8LX England
From: 30 September 2018To: 15 September 2020
75 Milford Road Reading RG1 8LG
From: 13 May 2014To: 30 September 2018
Holybrook House 63 Castle Street Reading RG1 7SN
From: 13 June 2013To: 13 May 2014
Hurn Accountants Ltd 39a Armour Road Tilehurst Reading Berkshire RG31 6HA England
From: 6 December 2011To: 13 June 2013
Timeline

2 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Dec 11
New Owner
Dec 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GROVER, Nicholas James

Active
Cremyll Road, ReadingRG1 8NQ
Born February 1984
Director
Appointed 06 Dec 2011

HARLAND, Richard Greville

Active
Cremyll Road, ReadingRG1 8NQ
Born June 1966
Director
Appointed 06 Dec 2011

Persons with significant control

2

Mr Nicholas James Grover

Active
Cremyll Road, ReadingRG1 8NQ
Born February 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Richard Greville Harland

Active
Cremyll Road, ReadingRG1 8NQ
Born June 1966

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
22 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2012
AR01AR01
Incorporation Company
6 December 2011
NEWINCIncorporation