Company NameSwsweb Ltd
DirectorRichard Robert Pigden
Company StatusActive
Company Number06571137
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Previous NameSimply. PR & Events Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Richard Robert Pigden
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(7 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Barn, Down Farm Cobham Park Road
Downside
Cobham
KT11 3NE
Secretary NameNancy Victoria Edwards
StatusCurrent
Appointed01 March 2016(7 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressThe Long Barn, Down Farm Cobham Park Road
Downside
Cobham
KT11 3NE
Director NameMs Nancy Victoria Edwards
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Buckhurst Road
Frimley Green
Camberley
Surrey
GU16 6LH
Secretary NameMr Richard Robert Pigden
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Buckhurst Road
Frimley Green
Camberley
Surrey
GU16 6LH
Director NameMr Richard Robert Pigden
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Buckhurst Road
Frimley Green
Camberley
Surrey
GU16 6LH

Contact

Websitesimplyprandevents.co.uk

Location

Registered AddressThe Long Barn, Down Farm Cobham Park Road
Downside
Cobham
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Miss Nancy Victoria Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£3,818
Cash£1,476
Current Liabilities£3,155

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (5 days from now)

Filing History

4 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
26 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
6 May 2021Secretary's details changed for Nancy Victoria Edwards on 1 May 2021 (1 page)
6 May 2021Director's details changed for Mr Richard Robert Pigden on 1 May 2021 (2 pages)
6 May 2021Change of details for Mr Richard Robert Pigden as a person with significant control on 1 May 2021 (2 pages)
6 May 2021Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to The Long Barn, Down Farm Cobham Park Road Downside Cobham KT11 3NE on 6 May 2021 (1 page)
29 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 April 2020 (4 pages)
10 June 2020Secretary's details changed for Nancy Victoria Edwards on 10 June 2020 (1 page)
10 June 2020Registered office address changed from 30 Buckhurst Road Frimley Green Camberley Surrey GU16 6LH to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 10 June 2020 (1 page)
10 June 2020Change of details for Mr Richard Robert Pigden as a person with significant control on 10 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Richard Robert Pigden on 10 June 2020 (2 pages)
9 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
(3 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
24 April 2019Confirmation statement made on 21 April 2019 with updates (5 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 July 2016Termination of appointment of Richard Robert Pigden as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Richard Robert Pigden as a director on 22 July 2016 (1 page)
16 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
12 May 2016Appointment of Mr Richard Robert Pigden as a director on 1 March 2016 (2 pages)
12 May 2016Appointment of Mr Richard Robert Pigden as a director on 1 March 2016 (2 pages)
12 May 2016Termination of appointment of a secretary (1 page)
12 May 2016Termination of appointment of a secretary (1 page)
10 May 2016Termination of appointment of Nancy Victoria Edwards as a director on 1 March 2016 (1 page)
10 May 2016Termination of appointment of Nancy Victoria Edwards as a director on 1 March 2016 (1 page)
10 May 2016Appointment of Nancy Victoria Edwards as a secretary on 1 March 2016 (2 pages)
10 May 2016Appointment of Nancy Victoria Edwards as a secretary on 1 March 2016 (2 pages)
19 February 2016Appointment of Mr Richard Robert Pigden as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Mr Richard Robert Pigden as a director on 19 February 2016 (2 pages)
19 February 2016Termination of appointment of Richard Robert Pigden as a secretary on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Richard Robert Pigden as a secretary on 19 February 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
19 December 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
19 December 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
31 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(4 pages)
31 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(4 pages)
13 November 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
13 November 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
21 November 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
16 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
9 December 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
6 December 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
2 June 2010Director's details changed for Miss Nancy Victoria Edwards on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Miss Nancy Victoria Edwards on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Miss Nancy Victoria Edwards on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
20 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
25 June 2009Return made up to 21/04/09; full list of members (3 pages)
25 June 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2008Incorporation (17 pages)
21 April 2008Incorporation (17 pages)