S&W PARTNERS (THAMES VALLEY) LIMITED

Register to unlock more data on OkredoRegister

S&W PARTNERS (THAMES VALLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07164414

Incorporation date

22/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2022)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/05/2025
Change of details for Evelyn Partners Ps Holdings Limited as a person with significant control on 2025-03-31
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Memorandum and Articles of Association
dot icon31/03/2025
Certificate of change of name
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon18/02/2025
Satisfaction of charge 1 in full
dot icon11/12/2024
Appointment of Andrew Wilkes as a director on 2024-12-02
dot icon11/12/2024
Appointment of Ms Melanie Jayne Barnett as a secretary on 2024-12-02
dot icon11/12/2024
Termination of appointment of Charlotte Davies as a secretary on 2024-12-02
dot icon11/12/2024
Termination of appointment of Paul Geddes as a director on 2024-12-02
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/04/2024
Appointment of Charlotte Davies as a secretary on 2024-03-31
dot icon11/04/2024
Termination of appointment of Gavin White as a secretary on 2024-03-31
dot icon27/03/2024
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 45 Gresham Street London EC2V 7BG on 2024-03-27
dot icon05/03/2024
Withdrawal of a person with significant control statement on 2024-03-05
dot icon05/03/2024
Notification of Evelyn Partners Ps Holdings Limited as a person with significant control on 2023-12-01
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon12/01/2024
Certificate of change of name
dot icon13/12/2023
Appointment of Mr Paul Geddes as a director on 2023-12-01
dot icon12/12/2023
Termination of appointment of Adam James Stronach as a director on 2023-12-01
dot icon12/12/2023
Termination of appointment of David Edward Jones as a director on 2023-12-01
dot icon12/12/2023
Termination of appointment of Keir Graham Singleton as a director on 2023-12-01
dot icon12/12/2023
Termination of appointment of Jonathan David Hague as a director on 2023-12-01
dot icon12/12/2023
Termination of appointment of Margaret El Khalidi as a director on 2023-12-01
dot icon12/12/2023
Termination of appointment of Lesley Carol Jones as a secretary on 2023-12-01
dot icon12/12/2023
Appointment of Mr Andrew Martin Baddeley as a director on 2023-12-01
dot icon12/12/2023
Appointment of Mr Gavin White as a secretary on 2023-12-01
dot icon12/12/2023
Current accounting period shortened from 2024-03-30 to 2023-12-31
dot icon04/12/2023
Resolutions
dot icon04/12/2023
Solvency Statement dated 29/11/23
dot icon04/12/2023
Statement by Directors
dot icon04/12/2023
Statement of capital on 2023-12-04
dot icon30/11/2023
Full accounts made up to 2023-03-31
dot icon13/05/2023
Change of share class name or designation
dot icon13/05/2023
Memorandum and Articles of Association
dot icon13/05/2023
Sub-division of shares on 2023-04-05
dot icon13/05/2023
Resolutions
dot icon26/04/2023
Appointment of Jonathan David Hague as a director on 2023-04-12
dot icon07/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

63
2022
change arrow icon-52.92 % *

* during past year

Cash in Bank

£500,377.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
6.29M
-
0.00
1.06M
-
2022
63
5.88M
-
0.00
500.38K
-
2022
63
5.88M
-
0.00
500.38K
-

Employees

2022

Employees

63 Descended-3 % *

Net Assets(GBP)

5.88M £Descended-6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

500.38K £Descended-52.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About S&W PARTNERS (THAMES VALLEY) LIMITED

S&W PARTNERS (THAMES VALLEY) LIMITED is an(a) Active company incorporated on 22/02/2010 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of S&W PARTNERS (THAMES VALLEY) LIMITED?

toggle

S&W PARTNERS (THAMES VALLEY) LIMITED is currently Active. It was registered on 22/02/2010 .

Where is S&W PARTNERS (THAMES VALLEY) LIMITED located?

toggle

S&W PARTNERS (THAMES VALLEY) LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does S&W PARTNERS (THAMES VALLEY) LIMITED do?

toggle

S&W PARTNERS (THAMES VALLEY) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does S&W PARTNERS (THAMES VALLEY) LIMITED have?

toggle

S&W PARTNERS (THAMES VALLEY) LIMITED had 63 employees in 2022.

What is the latest filing for S&W PARTNERS (THAMES VALLEY) LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with updates.