Background WavePink WaveYellow Wave

SWCOMMS - ENERGY LIMITED (11470344)

SWCOMMS - ENERGY LIMITED (11470344) is an active UK company. incorporated on 18 July 2018. with registered office in Shoreham-By-Sea. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. SWCOMMS - ENERGY LIMITED has been registered for 7 years. Current directors include BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James and 1 others.

Company Number
11470344
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWCOMMS - ENERGY LIMITED

SWCOMMS - ENERGY LIMITED is an active company incorporated on 18 July 2018 with the registered office located in Shoreham-By-Sea. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. SWCOMMS - ENERGY LIMITED was registered 7 years ago.(SIC: 35140, 35230)

Status

active

Active since 7 years ago

Company No

11470344

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

SWC UTILITIES LIMITED
From: 18 July 2018To: 11 October 2019
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Previous Addresses

Communications House Moor Lane Sowton Exeter Devon EX2 7JA United Kingdom
From: 18 July 2018To: 16 February 2021
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Joined
May 23
Director Left
May 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jan 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 28 Jun 2024

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 21 Mar 2023

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 28 Jun 2024

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 28 Jun 2024

DASHWOOD, Christopher Miles Fosbery

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1987
Director
Appointed 30 Jul 2020
Resigned 28 Jun 2024

FLETCHER, James Jeremy Edward

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1974
Director
Appointed 09 Feb 2021
Resigned 13 Apr 2023

GILBERT, Ralph

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born June 1981
Director
Appointed 09 Feb 2021
Resigned 28 Jun 2024

GOODMAN, Christopher David

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1979
Director
Appointed 09 Feb 2021
Resigned 28 Jun 2024

LANGLEY, David Harry

Resigned
Moor Lane, ExeterEX2 7JA
Born November 1963
Director
Appointed 18 Jul 2018
Resigned 09 Feb 2021

ROWE, Anthony George Edward

Resigned
Moor Lane, ExeterEX2 7JF
Born September 1948
Director
Appointed 30 Jul 2020
Resigned 09 Feb 2021

WHILEY, Jonathan

Resigned
Moor Lane, ExeterEX2 7JF
Born February 1968
Director
Appointed 17 Mar 2020
Resigned 09 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2025
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Ceased 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 November 2025
MAMA
Resolution
27 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 July 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 July 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Resolution
5 May 2021
RESOLUTIONSResolutions
Memorandum Articles
5 May 2021
MAMA
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Resolution
11 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
19 July 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
18 July 2018
NEWINCIncorporation