Background WavePink WaveYellow Wave

SWONDERFUL RIGHTS LIMITED (10755430)

SWONDERFUL RIGHTS LIMITED (10755430) is an active UK company. incorporated on 5 May 2017. with registered office in Sudbury. The company operates in the Information and Communication sector, engaged in motion picture production activities. SWONDERFUL RIGHTS LIMITED has been registered for 8 years. Current directors include SHAW, Austin Matthew Frederick.

Company Number
10755430
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
Willow Farm Barn Further Street, Sudbury, CO10 5LD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SHAW, Austin Matthew Frederick
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWONDERFUL RIGHTS LIMITED

SWONDERFUL RIGHTS LIMITED is an active company incorporated on 5 May 2017 with the registered office located in Sudbury. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SWONDERFUL RIGHTS LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

10755430

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year 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

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Willow Farm Barn Further Street Assington Sudbury, CO10 5LD,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Director Joined
Jul 17
Loan Secured
Jul 17
Director Left
Apr 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHAW, Austin Matthew Frederick

Active
Further Street, SudburyCO10 5LD
Born September 1966
Director
Appointed 05 May 2017

SMITH, Timothy John Dean

Resigned
Further Street, SudburyCO10 5LD
Born October 1954
Director
Appointed 01 Jun 2017
Resigned 26 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
Further Street, SudburyCO10 5LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2023

Mr Austin Matthew Frederick Shaw

Ceased
Further Street, SudburyCO10 5LD
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2018
Ceased 01 Apr 2023
London End, BeaconsfieldHP9 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Incorporation Company
5 May 2017
NEWINCIncorporation