Background WavePink WaveYellow Wave

SOUTH WEST INTERVENTION SERVICES HOLDINGS LIMITED (11920022)

SOUTH WEST INTERVENTION SERVICES HOLDINGS LIMITED (11920022) is an active UK company. incorporated on 2 April 2019. with registered office in Sale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOUTH WEST INTERVENTION SERVICES HOLDINGS LIMITED has been registered for 7 years. Current directors include FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros.

Company Number
11920022
Status
active
Type
ltd
Incorporated
2 April 2019
Age
7 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST INTERVENTION SERVICES HOLDINGS LIMITED

SOUTH WEST INTERVENTION SERVICES HOLDINGS LIMITED is an active company incorporated on 2 April 2019 with the registered office located in Sale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOUTH WEST INTERVENTION SERVICES HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11920022

LTD Company

Age

7 Years

Incorporated 2 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
From: 6 April 2020To: 5 January 2024
49 Palace Avenue Paignton Devon TQ3 3EN United Kingdom
From: 2 April 2019To: 6 April 2020
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Funding Round
Jun 19
Director Joined
Feb 21
Owner Exit
Sept 21
Loan Secured
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jan 24
Director Left
Feb 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FINNEY, Robert James

Active
Brooklands Road, SaleM33 3SD
Born December 1971
Director
Appointed 23 Jun 2023

LEDGARD, Phillip Neil

Active
Brooklands Road, SaleM33 3SD
Born July 1976
Director
Appointed 23 Jun 2023

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Road, SaleM33 3SD
Born February 1981
Director
Appointed 23 Jun 2023

BUCKLER, Jonathan Morgan

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born March 1964
Director
Appointed 04 May 2019
Resigned 23 Jun 2023

BUCKLER, Nicola Jane

Resigned
Brooklands Road, SaleM33 3SD
Born April 1967
Director
Appointed 02 Apr 2019
Resigned 23 Dec 2023

HOWIE, Rebecca Jane

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born October 1990
Director
Appointed 01 Mar 2021
Resigned 20 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Brooklands Place, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023

Mrs Nicola Jane Buckler

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Apr 2019
Ceased 23 Jun 2023

Mr Jonathan Morgan Buckler

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
23 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Capital Name Of Class Of Shares
24 March 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Incorporation Company
2 April 2019
NEWINCIncorporation