Background WavePink WaveYellow Wave

S&W PARTNERS (NEWCASTLE) LIMITED (13073746)

S&W PARTNERS (NEWCASTLE) LIMITED (13073746) is an active UK company. incorporated on 9 December 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. S&W PARTNERS (NEWCASTLE) LIMITED has been registered for 5 years.

Company Number
13073746
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&W PARTNERS (NEWCASTLE) LIMITED

S&W PARTNERS (NEWCASTLE) LIMITED is an active company incorporated on 9 December 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. S&W PARTNERS (NEWCASTLE) LIMITED was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

13073746

LTD Company

Age

5 Years

Incorporated 9 December 2020

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 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

EVELYN PARTNERS (NEWCASTLE) LIMITED
From: 2 August 2024To: 31 March 2025
HAINES WATTS NEWCASTLE LIMITED
From: 9 December 2020To: 2 August 2024
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

17 Queens Lane Newcastle upon Tyne NE1 1RN England
From: 2 April 2021To: 16 August 2024
The Cube Barrack Road Newcastle NE4 6DB United Kingdom
From: 9 December 2020To: 2 April 2021
Timeline

30 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Legacy
22 August 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Resolution
15 August 2024
RESOLUTIONSResolutions
Memorandum Articles
15 August 2024
MAMA
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 July 2024
SH10Notice of Particulars of Variation
Memorandum Articles
2 July 2024
MAMA
Resolution
2 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 July 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Memorandum Articles
15 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 November 2022
SH10Notice of Particulars of Variation
Mortgage Charge Part Both With Charge Number
3 October 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 October 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Memorandum Articles
16 April 2021
MAMA
Resolution
16 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2020
NEWINCIncorporation