Background WavePink WaveYellow Wave

SWANPOOL PROJECT LTD (11904653)

SWANPOOL PROJECT LTD (11904653) is an active UK company. incorporated on 26 March 2019. with registered office in Truro. The company operates in the Construction sector, engaged in development of building projects. SWANPOOL PROJECT LTD has been registered for 6 years. Current directors include BAKER, Richard James, CARR, Thomas William David.

Company Number
11904653
Status
active
Type
ltd
Incorporated
26 March 2019
Age
6 years
Address
Ground Floor Building A Green Court Truro Business Park, Truro, TR4 9LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, Richard James, CARR, Thomas William David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANPOOL PROJECT LTD

SWANPOOL PROJECT LTD is an active company incorporated on 26 March 2019 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in development of building projects. SWANPOOL PROJECT LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11904653

LTD Company

Age

6 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 July 2023 - 31 December 2024

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Ground Floor Building A Green Court Truro Business Park Threemilestone Truro, TR4 9LF,

Previous Addresses

Whyfield Building a Truro Business Park Threemilestone Truro TR4 9LF England
From: 26 March 2019To: 29 March 2022
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Owner Exit
Mar 21
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BAKER, Richard James

Active
Truro Business Park, TruroTR4 9LF
Born September 1983
Director
Appointed 26 Mar 2019

CARR, Thomas William David

Active
Truro Business Park, TruroTR4 9LF
Born July 1984
Director
Appointed 26 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Verto Homes Ltd

Active
Truro Business Park, TruroTR4 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2021

Mr Richard James Pearce

Ceased
Truro Business Park, TruroTR4 9LF
Born September 1983

Nature of Control

Significant influence or control
Notified 26 Mar 2019
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
7 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Incorporation Company
26 March 2019
NEWINCIncorporation