Background WavePink WaveYellow Wave

MEDWAY & SWALE DAB LIMITED (13763509)

MEDWAY & SWALE DAB LIMITED (13763509) is an active UK company. incorporated on 24 November 2021. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in radio broadcasting. MEDWAY & SWALE DAB LIMITED has been registered for 4 years. Current directors include COLLINS, Richard William, FLYNN, Peter Brendan, HAINES, Shaun Gary and 2 others.

Company Number
13763509
Status
active
Type
ltd
Incorporated
24 November 2021
Age
4 years
Address
S7, Coachworks The Old Corn Store, Ashford, TN23 1HU
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
COLLINS, Richard William, FLYNN, Peter Brendan, HAINES, Shaun Gary, LEUTNER, Peter Nicholas, WEAVER, Anthony David
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY & SWALE DAB LIMITED

MEDWAY & SWALE DAB LIMITED is an active company incorporated on 24 November 2021 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MEDWAY & SWALE DAB LIMITED was registered 4 years ago.(SIC: 60100)

Status

active

Active since 4 years ago

Company No

13763509

LTD Company

Age

4 Years

Incorporated 24 November 2021

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 1 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

S7, Coachworks The Old Corn Store Dover Place Ashford, TN23 1HU,

Previous Addresses

PO Box 4385 13763509 - Companies House Default Address Cardiff CF14 8LH
From: 2 September 2025To: 6 January 2026
, the Bourne Studios 2nd Floor, Swale House, East Street, Sittingbourne, ME10 3HT, England
From: 28 February 2023To: 2 September 2025
, Greenworks Dog and Duck Yard, Princeton Street, London, WC1R 4BH, United Kingdom
From: 24 November 2021To: 28 February 2023
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COLLINS, Richard William

Active
Red Tree Orchard, AshfordTN23 5PZ
Born July 1979
Director
Appointed 07 Oct 2025

FLYNN, Peter Brendan

Active
2nd Floor, Swale House, SittingbourneME10 3HT
Born June 1965
Director
Appointed 20 Nov 2022

HAINES, Shaun Gary

Active
Harptree Drive, ChathamME5 0TF
Born February 1985
Director
Appointed 22 Aug 2025

LEUTNER, Peter Nicholas

Active
Maxted Street, CanterburyCT4 6DH
Born November 1955
Director
Appointed 02 Apr 2025

WEAVER, Anthony David

Active
The Old Corn Store, AshfordTN23 1HU
Born May 1951
Director
Appointed 11 May 2023

HIRST, John Michael

Resigned
2nd Floor, Swale House, SittingbourneME10 3HT
Born November 1973
Director
Appointed 19 Nov 2022
Resigned 02 Apr 2025

WATSON, Gregory Hamilton

Resigned
2nd Floor, Swale House, SittingbourneME10 3HT
Born January 1965
Director
Appointed 24 Nov 2021
Resigned 02 Apr 2025

Persons with significant control

2

1 Central Avenue, SittingbourneME10 4AE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2022
Dog And Duck Yard, LondonWC1R 4BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Default Companies House Service Address Applied Officer
15 December 2025
RP09RP09
Default Companies House Service Address Applied Officer
15 December 2025
RP09RP09
Default Companies House Service Address Applied Officer
15 December 2025
RP09RP09
Default Companies House Registered Office Address Applied
15 December 2025
RP05RP05
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2021
NEWINCIncorporation