Background WavePink WaveYellow Wave

SW GROUP PREPARATION CENTRE LIMITED (12355713)

SW GROUP PREPARATION CENTRE LIMITED (12355713) is an active UK company. incorporated on 9 December 2019. with registered office in Gillingham. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. SW GROUP PREPARATION CENTRE LIMITED has been registered for 6 years. Current directors include CLARKE, Thomas, VAUGHAN, Laurence Edward William.

Company Number
12355713
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
Big Motoring World Gillingham Business Park, Gillingham, ME8 0LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
CLARKE, Thomas, VAUGHAN, Laurence Edward William
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SW GROUP PREPARATION CENTRE LIMITED

SW GROUP PREPARATION CENTRE LIMITED is an active company incorporated on 9 December 2019 with the registered office located in Gillingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. SW GROUP PREPARATION CENTRE LIMITED was registered 6 years ago.(SIC: 45200)

Status

active

Active since 6 years ago

Company No

12355713

LTD Company

Age

6 Years

Incorporated 9 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 6 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Big Motoring World Gillingham Business Park Bailey Drive Gillingham, ME8 0LS,

Previous Addresses

Unit 2 Ambley Green Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ England
From: 5 December 2022To: 22 December 2023
Lakeside Services Sturry Road Canterbury CT1 1DS England
From: 9 November 2021To: 5 December 2022
Windsor House 9-15 Adelaide Street Luton Bedfordshire LU1 5BJ England
From: 9 December 2019To: 9 November 2021
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Nov 21
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARKE, Thomas

Active
Gillingham Business Park, GillinghamME8 0LS
Born February 1984
Director
Appointed 07 Mar 2024

VAUGHAN, Laurence Edward William

Active
Gillingham Business Park, GillinghamME8 0LS
Born May 1963
Director
Appointed 07 Mar 2024

AZAM, Urfan Ahmed

Resigned
Road East, PeterboroughPE1 5XL
Born November 1987
Director
Appointed 09 Dec 2019
Resigned 08 Nov 2021

CHOUDHURY, Sanawar, Prof

Resigned
9-15 Adelaide Street, LutonLU1 5BJ
Born July 1965
Director
Appointed 01 Dec 2020
Resigned 08 Nov 2021

KHAN, Ansar

Resigned
Padholme Road East, PeterboroughPE1 5XL
Born January 1986
Director
Appointed 01 Dec 2020
Resigned 08 Nov 2021

MABY, Alexander

Resigned
Ambley Green, GillinghamME8 0NJ
Born January 1974
Director
Appointed 04 Jan 2023
Resigned 30 Sept 2023

WADDELL, Peter Jackson

Resigned
Gillingham Business Park, GillinghamME8 0LS
Born March 1966
Director
Appointed 08 Nov 2021
Resigned 10 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Sturry Road, CanterburyCT1 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2021

Dr Sanawar Choudhury

Ceased
9-15,Adelaide Street, LutonLU1 5BJ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 08 Nov 2021

Mr Ansar Khan

Ceased
Padholme Road East, PeterboroughPE1 5XL
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 08 Nov 2021

Mr Urfan Ahmed Azam

Ceased
Road East, PeterboroughPE1 5XL
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2019
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Incorporation Company
9 December 2019
NEWINCIncorporation