Background WavePink WaveYellow Wave

SOUTH WEST HEATING SERVICES LTD (12074906)

SOUTH WEST HEATING SERVICES LTD (12074906) is an active UK company. incorporated on 28 June 2019. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOUTH WEST HEATING SERVICES LTD has been registered for 6 years. Current directors include CHARLTON, John William Charles, CUSTER, Andrew Geoffrey, LAKE, Elizabeth Janet and 1 others.

Company Number
12074906
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
First Floor St James House, Cheltenham, GL50 3PR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHARLTON, John William Charles, CUSTER, Andrew Geoffrey, LAKE, Elizabeth Janet, SMITH, Peter David Mawby
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST HEATING SERVICES LTD

SOUTH WEST HEATING SERVICES LTD is an active company incorporated on 28 June 2019 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOUTH WEST HEATING SERVICES LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12074906

LTD Company

Age

6 Years

Incorporated 28 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

First Floor St James House St James Square Cheltenham, GL50 3PR,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 13 June 2022To: 5 September 2024
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 28 June 2019To: 13 June 2022
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Oct 19
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jul 25
Loan Cleared
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CHARLTON, John William Charles

Active
St James House, CheltenhamGL50 3PR
Secretary
Appointed 29 Aug 2024

CHARLTON, John William Charles

Active
St James House, CheltenhamGL50 3PR
Born June 1956
Director
Appointed 29 Aug 2024

CUSTER, Andrew Geoffrey

Active
City Road, LondonEC1V 2NX
Born March 1979
Director
Appointed 28 Jun 2019

LAKE, Elizabeth Janet

Active
St James House, CheltenhamGL50 3PR
Born September 1967
Director
Appointed 29 Aug 2024

SMITH, Peter David Mawby

Active
St James House, CheltenhamGL50 3PR
Born February 1971
Director
Appointed 30 Jun 2025

CUSTER, Andrew

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 28 Jun 2019
Resigned 06 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
330 High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024

Mr Andrew Custer

Ceased
City Road, LondonEC1V 2NX
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
5 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Incorporation Company
28 June 2019
NEWINCIncorporation