Background WavePink WaveYellow Wave

SWARCO UK HOLDINGS LIMITED (13649527)

SWARCO UK HOLDINGS LIMITED (13649527) is an active UK company. incorporated on 29 September 2021. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SWARCO UK HOLDINGS LIMITED has been registered for 4 years. Current directors include COWLING, Jeremy Peter, EVANS, Steffan John, PICKWORTH, John James.

Company Number
13649527
Status
active
Type
ltd
Incorporated
29 September 2021
Age
4 years
Address
Unit 1 Maxted Corner, Hemel Hempstead, HP2 7RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWLING, Jeremy Peter, EVANS, Steffan John, PICKWORTH, John James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWARCO UK HOLDINGS LIMITED

SWARCO UK HOLDINGS LIMITED is an active company incorporated on 29 September 2021 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SWARCO UK HOLDINGS LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13649527

LTD Company

Age

4 Years

Incorporated 29 September 2021

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 25 September 2025 (6 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

TIMEC 1784 LIMITED
From: 29 September 2021To: 13 October 2021
Contact
Address

Unit 1 Maxted Corner Maxted Road Hemel Hempstead, HP2 7RA,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 29 September 2021To: 12 October 2021
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Mar 22
Director Joined
May 23
Funding Round
Jun 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EVANS, Steffan John

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Secretary
Appointed 12 Oct 2021

COWLING, Jeremy Peter

Active
Maxted Corner, Hemel HempsteadHP2 7RA
Born March 1967
Director
Appointed 12 Oct 2021

EVANS, Steffan John

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born February 1978
Director
Appointed 12 Oct 2021

PICKWORTH, John James

Active
Maxted Corner, Hemel HempsteadHP2 7RA
Born December 1977
Director
Appointed 15 May 2023

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 29 Sept 2021
Resigned 12 Oct 2021

DAVISON, Andrew John

Resigned
Maxted Corner, Hemel HempsteadHP2 7RA
Born September 1961
Director
Appointed 29 Sept 2021
Resigned 12 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Elisabeth Swarovski

Active
Maxted Corner, Hemel HempsteadHP2 7RA
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2021
Ceased 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2022
PSC09Update to PSC Statements
Certificate Change Of Name Company
13 October 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
12 October 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Incorporation Company
29 September 2021
NEWINCIncorporation