Background WavePink WaveYellow Wave

SWMAS GROUP LIMITED (08356295)

SWMAS GROUP LIMITED (08356295) is an active UK company. incorporated on 11 January 2013. with registered office in Bridgwater. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SWMAS GROUP LIMITED has been registered for 13 years. Current directors include GOLDING, Nicholas James.

Company Number
08356295
Status
active
Type
ltd
Incorporated
11 January 2013
Age
13 years
Address
Somerset Energy Innovation Centre Woodlands Business Park, Bridgwater, TA6 4FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOLDING, Nicholas James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWMAS GROUP LIMITED

SWMAS GROUP LIMITED is an active company incorporated on 11 January 2013 with the registered office located in Bridgwater. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SWMAS GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08356295

LTD Company

Age

13 Years

Incorporated 11 January 2013

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 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

EXELIN GROUP LIMITED
From: 3 April 2017To: 17 March 2020
SWMAS GROUP LIMITED
From: 19 April 2015To: 3 April 2017
SWM ASPIRE LIMITED
From: 28 February 2013To: 19 April 2015
SPIRIT (GB) LIMITED
From: 11 January 2013To: 28 February 2013
Contact
Address

Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater, TA6 4FJ,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 16 May 2014To: 23 September 2019
C/O Simon Howes Unit 3 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester Glos GL2 9PG
From: 18 January 2013To: 16 May 2014
C/O Simon Howes Unit 2 - Twigworth Court Centre Tewkesbury Road Twigworth Gloucester Glos GL2 9PG United Kingdom
From: 11 January 2013To: 18 January 2013
Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 15
Director Left
Jun 16
Director Left
Jan 17
Capital Reduction
Apr 18
Share Buyback
Apr 18
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jan 21
Director Joined
Feb 23
Director Left
Mar 26
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GOLDING, Nicholas James

Active
Woodlands Business Park, BridgwaterTA6 4FJ
Born November 1980
Director
Appointed 10 Mar 2020

ADAMS, Linda Margaret

Resigned
Mary Street, TauntonTA1 3NW
Born February 1954
Director
Appointed 22 Mar 2013
Resigned 31 Jan 2017

HILL, Charles Henry John

Resigned
Woodlands Business Park, BridgwaterTA6 4FJ
Born April 1970
Director
Appointed 18 Mar 2013
Resigned 10 Mar 2020

HOWES, Simon John

Resigned
Woodlands Business Park, BridgwaterTA6 4FJ
Born August 1967
Director
Appointed 11 Jan 2013
Resigned 10 Mar 2020

JONES, Philip Henry

Resigned
Woodlands Business Park, BridgwaterTA6 4FJ
Born February 1964
Director
Appointed 03 Feb 2023
Resigned 10 Mar 2026

SCOTT, Ian Douglas

Resigned
The Borough, WedmoreBS28 4EB
Born February 1966
Director
Appointed 22 Mar 2013
Resigned 07 Jun 2016

WEAVER, Nicholas John

Resigned
Sydenham Road South, CheltenhamGL52 6EF
Born June 1954
Director
Appointed 22 Mar 2013
Resigned 20 Jan 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Nicholas James Golding

Ceased
Woodlands Business Park, BridgwaterTA6 4FJ
Born November 1980

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 11 Mar 2020
Woodlands Business Park, BridgwaterTA6 4FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020

Mr Charles Henry John Hill

Ceased
Mary Street, TauntonTA1 3NW
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Simon John Howes

Ceased
Woodlands Business Park, BridgwaterTA6 4FJ
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Resolution
17 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Resolution
2 May 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
30 April 2018
SH06Cancellation of Shares
Memorandum Articles
30 April 2018
MAMA
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 April 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Resolution
3 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Memorandum Articles
4 April 2013
MEM/ARTSMEM/ARTS
Resolution
4 April 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Incorporation Company
11 January 2013
NEWINCIncorporation