Background WavePink WaveYellow Wave

SWEDISH BY DESIGN LIMITED (13907004)

SWEDISH BY DESIGN LIMITED (13907004) is an active UK company. incorporated on 10 February 2022. with registered office in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SWEDISH BY DESIGN LIMITED has been registered for 4 years. Current directors include FISH, David, HARRIS, John Gordon.

Company Number
13907004
Status
active
Type
ltd
Incorporated
10 February 2022
Age
4 years
Address
York House, Windsor, SL4 1DD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FISH, David, HARRIS, John Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEDISH BY DESIGN LIMITED

SWEDISH BY DESIGN LIMITED is an active company incorporated on 10 February 2022 with the registered office located in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SWEDISH BY DESIGN LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13907004

LTD Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

TIMEC 1802 LIMITED
From: 10 February 2022To: 14 June 2023
Contact
Address

York House Sheet Street Windsor, SL4 1DD,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 10 February 2022To: 13 June 2023
Timeline

8 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Feb 22
New Owner
May 22
New Owner
May 22
Director Joined
May 22
Owner Exit
May 22
Funding Round
May 22
Director Left
May 22
Director Joined
May 22
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FISH, David

Active
Sheet Street, WindsorSL4 1DD
Born December 1980
Director
Appointed 03 May 2022

HARRIS, John Gordon

Active
Sheet Street, WindsorSL4 1DD
Born June 1965
Director
Appointed 03 May 2022

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 10 Feb 2022
Resigned 03 May 2022

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 10 Feb 2022
Resigned 03 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mr John Gordon Harris

Active
Sheet Street, WindsorSL4 1DD
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2022

Mr David Fish

Active
Sheet Street, WindsorSL4 1DD
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2022
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2022
Ceased 03 May 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Incorporation Company
10 February 2022
NEWINCIncorporation