Background WavePink WaveYellow Wave

S&W PARTNERS (NORTH) HOLDINGS LIMITED (15342028)

S&W PARTNERS (NORTH) HOLDINGS LIMITED (15342028) is an active UK company. incorporated on 11 December 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. S&W PARTNERS (NORTH) HOLDINGS LIMITED has been registered for 2 years. Current directors include BADDELEY, Andrew Martin, BARNETT, Melanie Jayne, WILKES, Andrew Terence Ronald.

Company Number
15342028
Status
active
Type
ltd
Incorporated
11 December 2023
Age
2 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BADDELEY, Andrew Martin, BARNETT, Melanie Jayne, WILKES, Andrew Terence Ronald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&W PARTNERS (NORTH) HOLDINGS LIMITED

S&W PARTNERS (NORTH) HOLDINGS LIMITED is an active company incorporated on 11 December 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. S&W PARTNERS (NORTH) HOLDINGS LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15342028

LTD Company

Age

2 Years

Incorporated 11 December 2023

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 14 August 2025 (8 months ago)
Period: 11 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

EVELYN PARTNERS (NORTH) HOLDINGS LIMITED
From: 2 August 2024To: 31 March 2025
MAYMASK (250) LIMITED
From: 11 December 2023To: 2 August 2024
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

The Cube Barrack Road Newcastle NE4 6DB United Kingdom
From: 11 December 2023To: 16 August 2024
Timeline

15 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARNETT, Melanie Jayne

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 02 Dec 2024

BADDELEY, Andrew Martin

Active
Gresham Street, LondonEC2V 7BG
Born May 1964
Director
Appointed 02 Aug 2024

BARNETT, Melanie Jayne

Active
Gresham Street, LondonEC2V 7BG
Born July 1976
Director
Appointed 02 Dec 2024

WILKES, Andrew Terence Ronald

Active
Gresham Street, LondonEC2V 7BG
Born August 1967
Director
Appointed 02 Dec 2024

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 02 Aug 2024
Resigned 02 Dec 2024

BULMER, Donna Marie

Resigned
Barrack Rd, Newcastle Upon TyneNE4 6DB
Born September 1974
Director
Appointed 11 Dec 2023
Resigned 02 Aug 2024

DAVIES, Charlotte

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1973
Director
Appointed 02 Aug 2024
Resigned 02 Dec 2024

GEDDES, Paul Robert

Resigned
Gresham Street, LondonEC2V 7BG
Born June 1969
Director
Appointed 02 Aug 2024
Resigned 02 Dec 2024

SCOTT, Jonathan David

Resigned
Barrack Rd, Newcastle Upon TyneNE4 6DB
Born June 1989
Director
Appointed 11 Dec 2023
Resigned 02 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2024

Mr Jonathan David Scott

Ceased
Barrack Rd, Newcastle Upon TyneNE4 6DB
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2023
Ceased 02 Aug 2024

Mrs Donna Marie Bulmer

Ceased
Barrack Rd, Newcastle Upon TyneNE4 6DB
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2023
Ceased 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
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
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
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 Director Company With Name Date
11 December 2024
AP01Appointment 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
6 September 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
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 August 2024
MAMA
Resolution
15 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Resolution
10 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Resolution
31 May 2024
RESOLUTIONSResolutions
Memorandum Articles
31 May 2024
MAMA
Memorandum Articles
23 May 2024
MAMA
Resolution
20 May 2024
RESOLUTIONSResolutions
Memorandum Articles
27 March 2024
MAMA
Resolution
27 March 2024
RESOLUTIONSResolutions
Incorporation Company
11 December 2023
NEWINCIncorporation