Background WavePink WaveYellow Wave

SWINTON REDS 20 LIMITED (08462753)

SWINTON REDS 20 LIMITED (08462753) is an active UK company. incorporated on 26 March 2013. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SWINTON REDS 20 LIMITED has been registered for 13 years. Current directors include GRISTWOOD, Benjamin George, HALL, Anthony Neal, MORFUNI, Clemente Giovanni Bruno.

Company Number
08462753
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
The County Ground, Swindon, SN1 2ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRISTWOOD, Benjamin George, HALL, Anthony Neal, MORFUNI, Clemente Giovanni Bruno
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINTON REDS 20 LIMITED

SWINTON REDS 20 LIMITED is an active company incorporated on 26 March 2013 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SWINTON REDS 20 LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08462753

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

4 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

The County Ground County Road Swindon, SN1 2ED,

Previous Addresses

C/O Ips Law Llp David House 10-12 Cecil Road Hale Cheshire WA15 9PA United Kingdom
From: 26 March 2013To: 1 April 2014
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Funding Round
Apr 19
Director Left
Aug 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Owner Exit
Jul 21
Director Left
Aug 21
Share Issue
Oct 22
Funding Round
Oct 22
Director Joined
Oct 25
Director Joined
Oct 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRISTWOOD, Benjamin George

Active
County Road, SwindonSN1 2ED
Born November 1981
Director
Appointed 29 Aug 2025

HALL, Anthony Neal

Active
County Road, SwindonSN1 2ED
Born February 1977
Director
Appointed 29 Aug 2025

MORFUNI, Clemente Giovanni Bruno

Active
2 East Road, LondonSW19 1UW
Born February 1970
Director
Appointed 20 Nov 2020

ANDERSON, Steven Fyfe

Resigned
County Road, SwindonSN1 2ED
Born June 1979
Director
Appointed 18 Nov 2020
Resigned 23 Jun 2021

CROUCH, Stephen Russell

Resigned
Stanford Gate, BrightonBN1 6SB
Born August 1962
Director
Appointed 10 Apr 2013
Resigned 14 Aug 2019

POWER, Lee Michael

Resigned
David House, HaleWA15 9PA
Born June 1972
Director
Appointed 26 Mar 2013
Resigned 09 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2021

Mr Lee Michael Power

Ceased
County Road, SwindonSN1 2ED
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
1 April 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
9 December 2024
AAMDAAMD
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 January 2024
AD04Change of Accounting Records Location
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 October 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Incorporation Company
26 March 2013
NEWINCIncorporation