Background WavePink WaveYellow Wave

SCHOSWEEN20 LIMITED (11736745)

SCHOSWEEN20 LIMITED (11736745) is an active UK company. incorporated on 20 December 2018. with registered office in Holmfirth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCHOSWEEN20 LIMITED has been registered for 7 years. Current directors include COLLINGE, Richard.

Company Number
11736745
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 years
Address
C/O Langricks, Holmfirth, HD9 2JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLLINGE, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOSWEEN20 LIMITED

SCHOSWEEN20 LIMITED is an active company incorporated on 20 December 2018 with the registered office located in Holmfirth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCHOSWEEN20 LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11736745

LTD Company

Age

7 Years

Incorporated 20 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

C/O Langricks 4 Greenfield Road Holmfirth, HD9 2JT,

Previous Addresses

C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
From: 25 November 2022To: 12 February 2025
St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom
From: 1 February 2021To: 25 November 2022
Central Buildings Richmond Terrace Blackburn BB1 7AP England
From: 21 December 2018To: 1 February 2021
30 Market Street Huddersfield HD1 2HG United Kingdom
From: 20 December 2018To: 21 December 2018
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COLLINGE, Richard

Active
4 Greenfield Road, HolmfirthHD9 2JT
Born December 1955
Director
Appointed 21 Dec 2018

KELLY, Robert Daniel

Resigned
HuddersfieldHD1 2HG
Born July 1961
Director
Appointed 20 Dec 2018
Resigned 21 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Collinge

Active
4 Greenfield Road, HolmfirthHD9 2JT
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mr Robert Daniel Kelly

Ceased
HuddersfieldHD1 2HG
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2018
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Incorporation Company
20 December 2018
NEWINCIncorporation