Background WavePink WaveYellow Wave

SWAINESLEY LTD (09528134)

SWAINESLEY LTD (09528134) is an active UK company. incorporated on 7 April 2015. with registered office in Godalming. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. SWAINESLEY LTD has been registered for 10 years. Current directors include HEWETT, John Clinton, REID, Brian Johnston.

Company Number
09528134
Status
active
Type
ltd
Incorporated
7 April 2015
Age
10 years
Address
4 Ardington Courtyard Roke Lane, Godalming, GU8 5NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HEWETT, John Clinton, REID, Brian Johnston
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAINESLEY LTD

SWAINESLEY LTD is an active company incorporated on 7 April 2015 with the registered office located in Godalming. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. SWAINESLEY LTD was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

09528134

LTD Company

Age

10 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

4 Ardington Courtyard Roke Lane Witley Godalming, GU8 5NF,

Previous Addresses

12 New Fetter Lane London EC4A 1JP United Kingdom
From: 9 September 2016To: 26 February 2020
90 Fetter Lane London EC4A 1EQ United Kingdom
From: 7 April 2015To: 9 September 2016
Timeline

6 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Left
Nov 16
Funding Round
Nov 16
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEWETT, John Clinton

Active
Roke Lane, GodalmingGU8 5NF
Born December 1963
Director
Appointed 02 Jun 2015

REID, Brian Johnston

Active
Roke Lane, GodalmingGU8 5NF
Born February 1963
Director
Appointed 02 Jun 2015

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 07 Apr 2015
Resigned 03 Feb 2020

CAIRNS, Alistair Benedict

Resigned
20 St James's Street, LondonSW1A 1ES
Born May 1969
Director
Appointed 07 Apr 2015
Resigned 08 Nov 2016

Persons with significant control

2

Mr John Clinton Hewett

Active
Roke Lane, GodalmingGU8 5NF
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Brian Johnston Reid

Active
Roke Lane, GodalmingGU8 5NF
Born February 1963

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

32

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 September 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Resolution
18 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Incorporation Company
7 April 2015
NEWINCIncorporation