Background WavePink WaveYellow Wave

SWS DISTRIBUTION LIMITED (11536253)

SWS DISTRIBUTION LIMITED (11536253) is an active UK company. incorporated on 24 August 2018. with registered office in Alderley Edge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). SWS DISTRIBUTION LIMITED has been registered for 7 years. Current directors include DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart Jason.

Company Number
11536253
Status
active
Type
ltd
Incorporated
24 August 2018
Age
7 years
Address
17 London Road, Alderley Edge, SK9 7JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart Jason
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWS DISTRIBUTION LIMITED

SWS DISTRIBUTION LIMITED is an active company incorporated on 24 August 2018 with the registered office located in Alderley Edge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). SWS DISTRIBUTION LIMITED was registered 7 years ago.(SIC: 46750)

Status

active

Active since 7 years ago

Company No

11536253

LTD Company

Age

7 Years

Incorporated 24 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

COVIPURE DISTRIBUTION LIMITED
From: 22 October 2020To: 29 March 2023
BE (DEVCO) LIMITED
From: 17 October 2018To: 22 October 2020
PREFERRED HOMES (DEVELOPMENTS) LIMITED
From: 24 August 2018To: 17 October 2018
Contact
Address

17 London Road Alderley Edge, SK9 7JT,

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom
From: 24 August 2018To: 11 September 2024
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 22
Director Joined
Apr 23
Loan Secured
Jun 23
Owner Exit
Jul 24
Director Left
Aug 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEAN, Christopher James

Active
London Road, Alderley EdgeSK9 7JT
Born July 1974
Director
Appointed 24 Aug 2018

FOY, Simon John

Active
London Road, Alderley EdgeSK9 7JT
Born August 1968
Director
Appointed 24 Aug 2018

NOBLE, Stuart Jason

Active
London Road, Alderley EdgeSK9 7JT
Born June 1968
Director
Appointed 11 Apr 2023

KELLY, Robert

Resigned
West Street, Alderley EdgeSK9 7EG
Born May 1985
Director
Appointed 30 Nov 2020
Resigned 22 Mar 2022

NOBLE, Stuart Jason

Resigned
West Street, CheshireSK9 7EG
Born June 1968
Director
Appointed 24 Aug 2018
Resigned 30 Nov 2020

ROWLINSON, Geoffrey Edward

Resigned
West Street, Alderley EdgeSK9 7EG
Born November 1981
Director
Appointed 30 Nov 2020
Resigned 11 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
West Street, Alderley EdgeSK9 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024
St. Petersgate, StockportSK1 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2020
Ceased 27 Jun 2024
West Street, CheshireSK9 7EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 December 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Resolution
17 October 2018
RESOLUTIONSResolutions
Incorporation Company
24 August 2018
NEWINCIncorporation