Background WavePink WaveYellow Wave

SWOON EDITIONS LTD (12329247)

SWOON EDITIONS LTD (12329247) is an active UK company. incorporated on 22 November 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). SWOON EDITIONS LTD has been registered for 6 years. Current directors include HARRISON, Brian Ralph, WILLIAMSON, Debbie.

Company Number
12329247
Status
active
Type
ltd
Incorporated
22 November 2019
Age
6 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
HARRISON, Brian Ralph, WILLIAMSON, Debbie
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWOON EDITIONS LTD

SWOON EDITIONS LTD is an active company incorporated on 22 November 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). SWOON EDITIONS LTD was registered 6 years ago.(SIC: 47599)

Status

active

Active since 6 years ago

Company No

12329247

LTD Company

Age

6 Years

Incorporated 22 November 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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

7 Bell Yard 7 Bell Yard London WC2A 2JR England
From: 13 January 2021To: 13 January 2021
Containerville Unit 38 1 Emma Street London E2 9FP United Kingdom
From: 16 March 2020To: 13 January 2021
54 Maltings Place 169 Tower Bridge Road London SE1 3LJ England
From: 22 November 2019To: 16 March 2020
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Share Issue
Dec 19
Funding Round
Dec 19
Loan Secured
Apr 20
Funding Round
Apr 22
Loan Cleared
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Mar 23
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRISON, Brian Ralph

Active
Bell Yard, LondonWC2A 2JR
Born June 1973
Director
Appointed 22 Nov 2019

WILLIAMSON, Debbie

Active
Bell Yard, LondonWC2A 2JR
Born June 1976
Director
Appointed 22 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Desford Road, LeicesterLE19 4AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2022

Mr Brian Ralph Harrison

Ceased
Maltings Place, LondonSE1 3LJ
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Ceased 24 Mar 2022

Miss Debbie Williamson

Ceased
Maltings Place, LondonSE1 3LJ
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Confirmation Statement
12 December 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
15 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
12 December 2019
RESOLUTIONSResolutions
Incorporation Company
22 November 2019
NEWINCIncorporation