Background WavePink WaveYellow Wave

SWALE BUSINESS AWARDS (11213201)

SWALE BUSINESS AWARDS (11213201) is an active UK company. incorporated on 19 February 2018. with registered office in Sittingbourne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SWALE BUSINESS AWARDS has been registered for 8 years. Current directors include BELL, Bruce Andrew, CAREY, Brian.

Company Number
11213201
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2018
Age
8 years
Address
Thames House, Sittingbourne, ME10 4BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Bruce Andrew, CAREY, Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALE BUSINESS AWARDS

SWALE BUSINESS AWARDS is an active company incorporated on 19 February 2018 with the registered office located in Sittingbourne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SWALE BUSINESS AWARDS was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11213201

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Thames House Roman Square Sittingbourne, ME10 4BJ,

Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Jun 19
Director Joined
Jun 19
Director Left
Jun 21
Owner Exit
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Bruce Andrew

Active
Roman Square, SittingbourneME10 4BJ
Born March 1965
Director
Appointed 06 Jun 2019

CAREY, Brian

Active
Roman Square, SittingbourneME10 4BJ
Born December 1964
Director
Appointed 19 Feb 2018

JORDAN, Elizabeth Mary

Resigned
Roman Square, SittingbourneME10 4BJ
Born July 1953
Director
Appointed 19 Feb 2018
Resigned 09 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Bruce Andrew Bell

Active
Roman Square, SittingbourneME10 4BJ
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2019

Mrs Elizabeth Mary Jordan

Ceased
Roman Square, SittingbourneME10 4BJ
Born July 1953

Nature of Control

Significant influence or control
Notified 19 Feb 2018
Ceased 09 Jun 2021

Mr Brian Carey

Active
Roman Square, SittingbourneME10 4BJ
Born December 1964

Nature of Control

Significant influence or control
Notified 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2018
NEWINCIncorporation