Background WavePink WaveYellow Wave

SWINFORD (SIROCCO) LIMITED (10269041)

SWINFORD (SIROCCO) LIMITED (10269041) is an active UK company. incorporated on 8 July 2016. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SWINFORD (SIROCCO) LIMITED has been registered for 9 years. Current directors include KELLY, Patrick James, OSBORNE, James Patrick, SILK, Philip John.

Company Number
10269041
Status
active
Type
ltd
Incorporated
8 July 2016
Age
9 years
Address
The Mill, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Patrick James, OSBORNE, James Patrick, SILK, Philip John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINFORD (SIROCCO) LIMITED

SWINFORD (SIROCCO) LIMITED is an active company incorporated on 8 July 2016 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SWINFORD (SIROCCO) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10269041

LTD Company

Age

9 Years

Incorporated 8 July 2016

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 26 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

ALCOURT LTD
From: 8 July 2016To: 15 July 2016
Contact
Address

The Mill One High Street Henley-In-Arden, B95 5AA,

Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Jul 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Jun 22
Director Joined
Jun 22
New Owner
Mar 23
Loan Secured
Mar 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

KELLY, Patrick James

Active
One High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 08 Jul 2016

OSBORNE, James Patrick

Active
One High Street, Henley-In-ArdenB95 5AA
Born September 1962
Director
Appointed 21 Jun 2022

SILK, Philip John

Active
One High Street, Henley-In-ArdenB95 5AA
Born February 1967
Director
Appointed 21 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Mr James Patrick Osborne

Active
One High Street, Henley-In-ArdenB95 5AA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2023
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 01 Apr 2017

Mr Patrick James Kelly

Active
High Street, Henley-In-ArdenB95 5AA
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017

Mr Patrick James Kelly

Ceased
One High Street, Henley-In-ArdenB95 5AA
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Withdrawal Of The Directors Register Information From The Public Register
30 July 2024
EW01EW01
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
8 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 March 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 March 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Resolution
15 July 2016
RESOLUTIONSResolutions
Incorporation Company
8 July 2016
NEWINCIncorporation