You are here: bizstats.co.uk > a-z index > S list > SW list

Swcw Limited SALISBURY


Founded in 2003, Swcw, classified under reg no. 04828022 is an active company. Currently registered at Portway Centre Spitfire Road SP4 6EB, Salisbury the company has been in the business for 21 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2023/09/07 Swcw Limited is no longer carrying the name Moore - Wilson.

The firm has one director. Stephen W., appointed on 15 July 2003. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Crispian W. and who left the the firm on 16 April 2018. In addition, there is one former secretary - Rachel W. who worked with the the firm until 16 April 2018.

Swcw Limited Address / Contact

Office Address Portway Centre Spitfire Road
Office Address2 Old Sarum
Town Salisbury
Post code SP4 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04828022
Date of Incorporation Thu, 10th Jul 2003
Industry Other information technology service activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Stephen W.

Position: Director

Appointed: 15 July 2003

Rachel W.

Position: Secretary

Appointed: 15 July 2003

Resigned: 16 April 2018

Crispian W.

Position: Director

Appointed: 15 July 2003

Resigned: 16 April 2018

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2003

Resigned: 16 July 2003

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 10 July 2003

Resigned: 16 July 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Moore Wilson Limited from Salisbury, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Moore Wilson Limited

The Portway Centre 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies For England And Wales
Registration number 10841573
Notified on 16 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen W.

Notified on 18 July 2016
Ceased on 16 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Moore - Wilson September 7, 2023
Being Near May 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 93213 88158 125       
Balance Sheet
Cash Bank On Hand  40 22347 21718 22041 95885 4278 8981 279 
Current Assets131 520106 462176 027200 071204 653159 929244 426102 56992 855 
Debtors121 21890 951135 804152 854186 433117 971158 99993 67191 576 
Net Assets Liabilities     40 06586 98112 21922 673100
Other Debtors  3993993993993993993 055 
Property Plant Equipment  1 10082561946434826126 956 
Cash Bank In Hand10 30215 51140 223       
Tangible Fixed Assets  1 100       
Reserves/Capital
Called Up Share Capital202202202       
Profit Loss Account Reserve2 73013 67957 923       
Shareholder Funds2 93213 88158 125       
Other
Accrued Liabilities     10 7269 7249 0009 425 
Accumulated Depreciation Impairment Property Plant Equipment   2754816367528399 824 
Additions Other Than Through Business Combinations Property Plant Equipment        35 680 
Amounts Owed By Related Parties     117 572158 60093 27288 521 
Amounts Owed To Related Parties     26 9721 8911 8151 738 
Average Number Employees During Period   5545666
Creditors  119 302134 937125 730120 588158 05390 87113 340 
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -16 563
Disposals Property Plant Equipment         -36 780
Finance Lease Liabilities Present Value Total        12 922 
Fixed Assets 3001 4001 08587972460852127 216100
Increase From Depreciation Charge For Year Property Plant Equipment   275206155116878 9856 739
Investments Fixed Assets300300300260260260260260260100
Investments In Subsidiaries     260260260260100
Net Current Assets Liabilities2 63213 58156 72565 13478 92339 34186 37311 6988 797 
Nominal Value Allotted Share Capital     202202202202202
Number Shares Issued Fully Paid   414141202202202202
Other Creditors  14 69911 60511 98310 960256257280 
Par Value Share 111111111
Property Plant Equipment Gross Cost  1 1001 1001 1001 1001 1001 10036 780 
Taxation Social Security Payable     80 750144 27377 88857 670 
Total Assets Less Current Liabilities2 93213 88158 12566 21979 80240 065 12 21936 013100
Total Borrowings        13 340 
Trade Creditors Trade Payables  19 9938 3631 9141 9061 9091 9112 023 
Amount Specific Advance Or Credit Directors 5 5906 29910      
Amount Specific Advance Or Credit Made In Period Directors  11 79135 639      
Amount Specific Advance Or Credit Repaid In Period Directors  12 50029 350      
Accounting Period Subsidiary2 0142 0152 016       
Amounts Owed By Group Undertakings  135 405152 455186 034117 572    
Amounts Owed To Group Undertakings  27 77727 67727 62726 972    
Creditors Due Within One Year128 88892 881119 302       
Investments In Group Undertakings  300260260260    
Number Shares Allotted 4141       
Other Taxation Social Security Payable  56 83387 29284 20680 750    
Percentage Subsidiary Held By Direct Holdings 100100       
Share Capital Allotted Called Up Paid414141       
Tangible Fixed Assets Additions  1 100       
Tangible Fixed Assets Cost Or Valuation  1 100       
Advances Credits Directors399399399       
Advances Credits Made In Period Directors2 500         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Notice of change of name
filed on: 7th, September 2023
Free Download (2 pages)

Company search

Advertisements