Background WavePink WaveYellow Wave

SYWELL PROJECTS LIMITED (07879434)

SYWELL PROJECTS LIMITED (07879434) is an active UK company. incorporated on 12 December 2011. with registered office in Corby. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SYWELL PROJECTS LIMITED has been registered for 14 years. Current directors include BARNEY, Henry Francis, BATEMAN, Steven Thomas, PASKE, Norman Charles.

Company Number
07879434
Status
active
Type
ltd
Incorporated
12 December 2011
Age
14 years
Address
4 Melbourne House, Corby, NN17 5JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNEY, Henry Francis, BATEMAN, Steven Thomas, PASKE, Norman Charles
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYWELL PROJECTS LIMITED

SYWELL PROJECTS LIMITED is an active company incorporated on 12 December 2011 with the registered office located in Corby. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SYWELL PROJECTS LIMITED was registered 14 years ago.(SIC: 41100, 68100)

Status

active

Active since 14 years ago

Company No

07879434

LTD Company

Age

14 Years

Incorporated 12 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 25 September 2025 (6 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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

SYWELL HOLDINGS LIMITED
From: 12 December 2011To: 20 December 2011
Contact
Address

4 Melbourne House Corbygate Business Park Priors Haw Road Corby, NN17 5JG,

Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jan 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARNEY, Henry Francis

Active
Langton Road, Great BowdenLE16 7EZ
Born February 1973
Director
Appointed 12 Dec 2011

BATEMAN, Steven Thomas

Active
Church View, HuntingdonPE28 0RF
Born July 1966
Director
Appointed 12 Dec 2011

PASKE, Norman Charles

Active
Thurning, PeterboroughPE8 5RG
Born June 1962
Director
Appointed 12 Dec 2011

Persons with significant control

3

Church View, HuntingdonPE28 0RF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Great Bowden, Market HarboroughLE16 7EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
5 Adelaide House, Corby Gate Business Pa, CorbyNN17 5JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Certificate Change Of Name Company
20 December 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2011
NEWINCIncorporation