UKBizDB.co.uk

DARWIN SWAN ASSOCIATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Darwin Swan Associates Ltd. The company was founded 21 years ago and was given the registration number 04759359. The firm's registered office is in MAIDENHEAD. You can find them at Bridge House, Bridge Avenue, Maidenhead, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DARWIN SWAN ASSOCIATES LTD
Company Number:04759359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bridge House, Bridge Avenue, Maidenhead, Berkshire, SL6 1RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Wessex Road, Bourne End, England, SL8 5DT

Director17 March 2023Active
3 Redlands Place, Wokingham, RG41 4ED

Secretary15 May 2003Active
26 Oaks Road, Stanwell, Staines, TW19 7LG

Secretary09 May 2003Active
21, Attwood Drive, Arborfield, Reading, England, RG2 9FE

Director28 January 2021Active
Unit 9, Wessex Road, Bourne End, England, SL8 5DT

Director01 March 2012Active
Thornham Cottage, 26 Oaks Road Stanwell, Staines, TW19 7LG

Director09 May 2003Active
Barons Court, The Avenue, Bourne End, United Kingdom, SL8 5QY

Director15 May 2003Active

People with Significant Control

Tee Tree Group Ltd
Notified on:26 March 2023
Status:Active
Country of residence:England
Address:Unit 9, Wessex Road, Bourne End, England, SL8 5DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James David Bruce
Notified on:25 January 2021
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Unit 9, Wessex Road, Bourne End, England, SL8 5DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher David Wilde
Notified on:03 May 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Unit 9, Wessex Road, Bourne End, England, SL8 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kathleen Bruce
Notified on:03 May 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Unit 9, Wessex Road, Bourne End, England, SL8 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Address

Change registered office address company with date old address new address.

Download
2021-02-22Accounts

Change account reference date company current shortened.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.