Background WavePink WaveYellow Wave

SWICO WATCH SERVICE CENTRE LIMITED (08415308)

SWICO WATCH SERVICE CENTRE LIMITED (08415308) is an active UK company. incorporated on 22 February 2013. with registered office in Liphook. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). SWICO WATCH SERVICE CENTRE LIMITED has been registered for 13 years. Current directors include SHEPPARD, Theodore Alban Edward, YIP, Gerard.

Company Number
08415308
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
5 Station Road, Liphook, GU30 7DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
SHEPPARD, Theodore Alban Edward, YIP, Gerard
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWICO WATCH SERVICE CENTRE LIMITED

SWICO WATCH SERVICE CENTRE LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Liphook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). SWICO WATCH SERVICE CENTRE LIMITED was registered 13 years ago.(SIC: 46480)

Status

active

Active since 13 years ago

Company No

08415308

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

5 Station Road Liphook, GU30 7DW,

Previous Addresses

Meadway House Meadway Haslemere Surrey GU27 1NN
From: 22 February 2013To: 23 April 2021
Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Owner Exit
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

YIP, Gerard

Active
Station Road, LiphookGU30 7DW
Secretary
Appointed 22 Feb 2013

SHEPPARD, Theodore Alban Edward

Active
Station Road, LiphookGU30 7DW
Born June 1985
Director
Appointed 11 Jul 2023

YIP, Gerard

Active
Station Road, LiphookGU30 7DW
Born January 1961
Director
Appointed 22 Feb 2013

SHEPPARD, Keith Ronald

Resigned
Station Road, LiphookGU30 7DW
Born October 1953
Director
Appointed 22 Feb 2013
Resigned 24 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Ronald Sheppard

Ceased
Station Road, LiphookGU30 7DW
Born October 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Station Road, LiphookGU30 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Secretary Company With Change Date
25 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Incorporation Company
22 February 2013
NEWINCIncorporation