Background WavePink WaveYellow Wave

SWP SPV1 LIMITED (14118555)

SWP SPV1 LIMITED (14118555) is an active UK company. incorporated on 19 May 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SWP SPV1 LIMITED has been registered for 3 years. Current directors include NORMAN, George Matthew, ROBERTS, Frazer George.

Company Number
14118555
Status
active
Type
ltd
Incorporated
19 May 2022
Age
3 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NORMAN, George Matthew, ROBERTS, Frazer George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWP SPV1 LIMITED

SWP SPV1 LIMITED is an active company incorporated on 19 May 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SWP SPV1 LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14118555

LTD Company

Age

3 Years

Incorporated 19 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB United Kingdom
From: 19 May 2022To: 3 April 2023
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

NORMAN, George Matthew

Active
New Cavendish Street, LondonW1W 6XH
Born December 1991
Director
Appointed 19 May 2022

ROBERTS, Frazer George

Active
New Cavendish Street, LondonW1W 6XH
Born August 1993
Director
Appointed 19 May 2022

Persons with significant control

1

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Incorporation Company
19 May 2022
NEWINCIncorporation