Background WavePink WaveYellow Wave

FERGUSON SWISS HOLDINGS LIMITED (11951948)

FERGUSON SWISS HOLDINGS LIMITED (11951948) is an active UK company. incorporated on 17 April 2019. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FERGUSON SWISS HOLDINGS LIMITED has been registered for 6 years. Current directors include BROOKS, Paul, BURTON, Andrew James Frederick, MATTISON, Julia Amanda and 1 others.

Company Number
11951948
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
1020 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKS, Paul, BURTON, Andrew James Frederick, MATTISON, Julia Amanda, MCCORMICK, Katherine Mary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERGUSON SWISS HOLDINGS LIMITED

FERGUSON SWISS HOLDINGS LIMITED is an active company incorporated on 17 April 2019 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FERGUSON SWISS HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

11951948

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

1020 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
May 19
Capital Update
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
Apr 24
Director Left
Jul 25
Owner Exit
Feb 26
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MADELEY, Matthew Paul

Active
Eskdale Road, WokinghamRG41 5TS
Secretary
Appointed 01 Jan 2023

BROOKS, Paul

Active
Eskdale Road, WokinghamRG41 5TS
Born April 1986
Director
Appointed 16 Jul 2021

BURTON, Andrew James Frederick

Active
Eskdale Road, WokinghamRG41 5TS
Born January 1974
Director
Appointed 01 Nov 2022

MATTISON, Julia Amanda

Active
Eskdale Road, WokinghamRG41 5TS
Born September 1982
Director
Appointed 17 Apr 2019

MCCORMICK, Katherine Mary

Active
Eskdale Road, WokinghamRG41 5TS
Born December 1972
Director
Appointed 16 Jul 2021

MCCORMICK, Katherine Mary

Resigned
Eskdale Road, WokinghamRG41 5TS
Secretary
Appointed 17 Apr 2019
Resigned 01 Jan 2023

FEARON, Mark John

Resigned
Eskdale Road, WokinghamRG41 5TS
Born August 1970
Director
Appointed 17 Apr 2019
Resigned 31 May 2019

FOX, Paul Simon

Resigned
Eskdale Road, WokinghamRG41 5TS
Born June 1978
Director
Appointed 17 Apr 2019
Resigned 31 May 2019

GRAHAM, Ian Thomas

Resigned
Eskdale Road, WokinghamRG41 5TS
Born August 1968
Director
Appointed 01 Oct 2020
Resigned 31 Jul 2025

MCCAWLEY, Neil Michael Owen

Resigned
Eskdale Road, WokinghamRG41 5TS
Born July 1963
Director
Appointed 16 Jul 2021
Resigned 31 Oct 2022

MIDDLEMISS, Graham

Resigned
Eskdale Road, WokinghamRG41 5TS
Born October 1967
Director
Appointed 31 May 2019
Resigned 31 Oct 2022

POWELL, Michael Andrew

Resigned
Eskdale Road, WokinghamRG41 5TS
Born November 1967
Director
Appointed 17 Apr 2019
Resigned 01 Oct 2020

SCOTT, Philip Andrew

Resigned
Eskdale Road, WokinghamRG41 5TS
Born July 1978
Director
Appointed 17 Apr 2019
Resigned 16 Jul 2021

STEWART, Jacqueline Ann

Resigned
Eskdale Road, WokinghamRG41 5TS
Born October 1970
Director
Appointed 31 May 2019
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Eskdale Road, WokinghamRG41 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2025
Castle Street, St HelierJE1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 12 Dec 2025
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 April 2024
SH19Statement of Capital
Legacy
29 April 2024
SH20SH20
Legacy
29 April 2024
CAP-SSCAP-SS
Resolution
29 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Legacy
14 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 May 2019
SH19Statement of Capital
Legacy
14 May 2019
CAP-SSCAP-SS
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
10 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
7 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2019
NEWINCIncorporation