SWARCO UK & IRELAND LTD

SWARCO UK & IRELAND LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSWARCO UK & IRELAND LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01490333
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWARCO UK & IRELAND LTD?

    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is SWARCO UK & IRELAND LTD located?

    Registered Office Address
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SWARCO UK & IRELAND LTD?

    Previous Company Names
    Company NameFromUntil
    DYNNIQ UK LTDJun 01, 2016Jun 01, 2016
    IMTECH TRAFFIC & INFRA UK LIMITEDMay 01, 2013May 01, 2013
    PEEK TRAFFIC LIMITEDJun 11, 1990Jun 11, 1990
    G.K. INSTRUMENTS LIMITEDApr 11, 1980Apr 11, 1980

    What are the latest accounts for SWARCO UK & IRELAND LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SWARCO UK & IRELAND LTD?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for SWARCO UK & IRELAND LTD?

    Filings
    DateDescriptionDocumentType

    Notification of Swarco Uk Holdings Limited as a person with significant control on Jul 13, 2022

    2 pagesPSC02

    Cessation of Elisabeth Swarovski as a person with significant control on Jul 13, 2022

    1 pagesPSC07

    Appointment of Miss Maria Louise Rogers as a secretary on Feb 12, 2026

    2 pagesAP03

    Termination of appointment of Ewelina Poniewaz as a secretary on Feb 12, 2026

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Appointment of Miss Maria Louise Rogers as a director on May 13, 2025

    2 pagesAP01

    Appointment of Miss Ewelina Poniewaz as a secretary on May 14, 2025

    2 pagesAP03

    Termination of appointment of Maria Louise Rogers as a secretary on May 14, 2025

    1 pagesTM02

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Carl James Dyer as a director on Jan 03, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Neil Anderson Rogers as a secretary on Apr 01, 2024

    1 pagesTM02

    Appointment of Miss Maria Louise Rogers as a secretary on Apr 01, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 28, 2023 with updates

    3 pagesCS01

    Appointment of Mr Jeremy Peter Cowling as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Mr Carl James Dyer as a director on Jan 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Aug 17, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed dynniq uk LTD\certificate issued on 20/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2022

    RES15

    Appointment of Mr Jamie Neil Anderson Rogers as a secretary on Mar 14, 2022

    2 pagesAP03

    Termination of appointment of Stephen Dines as a director on Mar 14, 2022

    1 pagesTM01

    Appointment of Mr Thomas Mousley as a director on Mar 14, 2022

    2 pagesAP01

    Appointment of Mr John James Pickworth as a director on Feb 07, 2022

    2 pagesAP01

    Who are the officers of SWARCO UK & IRELAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Maria Louise
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Secretary
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    345362280001
    COWLING, Jeremy Peter
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Director
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    EnglandBritish200404820001
    MOUSLEY, Thomas
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Director
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    IrelandIrish293532630001
    PICKWORTH, John James
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Director
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    United KingdomBritish279556560001
    ROGERS, Maria Louise
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Director
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    EnglandBritish271501050001
    CARTER, Alan George
    6 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    Secretary
    6 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    British62406910001
    CHOUDRY, Mammud
    6 Defoe Close
    SW17 9RL London
    Merton
    Secretary
    6 Defoe Close
    SW17 9RL London
    Merton
    British103878210001
    EAST, Bryan Martin Ford
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    Secretary
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    British58312590002
    EAST, Bryan Martin Ford
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    Secretary
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    British58312590002
    EAST, Bryan Martin Ford
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    Secretary
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    British58312590002
    HONNOR, Colin
    Park Place
    Aldsworth
    GL54 3QZ Cheltenham
    Gloucestershire
    Secretary
    Park Place
    Aldsworth
    GL54 3QZ Cheltenham
    Gloucestershire
    British77921820001
    JENKINS, Mark Andrew
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    Secretary
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    British96552770001
    KERRY, Tony Sidney
    76 Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    Secretary
    76 Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    British813240001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    PONIEWAZ, Ewelina
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Secretary
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    335811080001
    ROGERS, Jamie Neil Anderson
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Secretary
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    293549930001
    ROGERS, Maria Louise
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Secretary
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    321554250001
    CASTELEIJN, Jan Adriaan
    Bijenvlucht 20
    Hoevelaken
    3871jj
    Netherlands
    Director
    Bijenvlucht 20
    Hoevelaken
    3871jj
    Netherlands
    NetherlandsDutch121948990001
    CORCORAN, John Timothy
    PO BOX 1039
    84 Beach Road
    East Orleans
    Mass 02643
    Usa
    Director
    PO BOX 1039
    84 Beach Road
    East Orleans
    Mass 02643
    Usa
    American58312450001
    DINES, Stephen
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Director
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    EnglandBritish201375580001
    DYER, Carl James
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Director
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    EnglandBritish118302630001
    EARLEY, Robert Eugene
    6506 Sunnew Court
    Bradenton
    Florida Fl 34202
    Usa
    Director
    6506 Sunnew Court
    Bradenton
    Florida Fl 34202
    Usa
    American92777870001
    EAST, Bryan Martin Ford
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    Director
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    EnglandBritish58312590002
    EAST, Bryan Martin Ford
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    Director
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    EnglandBritish58312590002
    HATTON, Mason Peter
    Roberts Close
    GL7 2RP Cirencester
    74
    Gloucestershire
    Director
    Roberts Close
    GL7 2RP Cirencester
    74
    Gloucestershire
    EnglandBritish134530170001
    KELLETT, Anthony Gerard
    Walden East
    Long Wittenham
    OX14 4QN Abingdon
    Oxfordshire
    Director
    Walden East
    Long Wittenham
    OX14 4QN Abingdon
    Oxfordshire
    British36408900001
    KNOOP, Armand
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Director
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    NetherlandsDutch157632190001
    LEACH, Graham
    6 Gally Hill Road
    Church Crookham
    GU52 6LH Fleet
    Hampshire
    Director
    6 Gally Hill Road
    Church Crookham
    GU52 6LH Fleet
    Hampshire
    British109710590001
    LEVY, Joseph S
    90 Riverside Drive
    10 D
    New York
    New York 10024
    Usa
    Director
    90 Riverside Drive
    10 D
    New York
    New York 10024
    Usa
    UsaAmerican185425350001
    LONG, James A
    64 St Nicholas Road
    Darien
    Connecticutt Ct 06820
    Usa
    Director
    64 St Nicholas Road
    Darien
    Connecticutt Ct 06820
    Usa
    American73646790001
    MCARDLE, Eamonn
    Brookfields Little London Road
    RG7 2PP Silchester
    Berkshire
    Director
    Brookfields Little London Road
    RG7 2PP Silchester
    Berkshire
    United KingdomBritish112644970001
    O'BRIEN, Anthony
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Director
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    EnglandIrish79775050002
    PARRATT, Christopher Joseph
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    Director
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    EnglandBritish151402840001
    RIVETT, Peter Duncan Paul
    3 Old Charity Farm
    LE2 2EX Stoughton
    Leicestershire
    Director
    3 Old Charity Farm
    LE2 2EX Stoughton
    Leicestershire
    British92778190001
    RODGERS, Paul Terry
    Metta Valley Lane
    Culverstone
    DA13 0DQ Meopham
    Kent
    Director
    Metta Valley Lane
    Culverstone
    DA13 0DQ Meopham
    Kent
    EnglandBritish101671820001

    Who are the persons with significant control of SWARCO UK & IRELAND LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maxted Road
    Hemel Hempstead Industrial Estate
    HP2 7RA Hemel Hempstead
    Unit 1 Maxted Corner
    England
    Jul 13, 2022
    Maxted Road
    Hemel Hempstead Industrial Estate
    HP2 7RA Hemel Hempstead
    Unit 1 Maxted Corner
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13649527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Elisabeth Swarovski
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Sep 30, 2021
    Hazelwood House Lime Tree Way
    Chineham Business Park
    RG24 8WZ Basingstoke
    Hampshire
    Yes
    Nationality: Austrian
    Country of Residence: Austria
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dynniq Mobility Holding B.V.
    Basicweg
    3821 Br Amersfoort
    16
    Netherlands
    Jul 16, 2021
    Basicweg
    3821 Br Amersfoort
    16
    Netherlands
    Yes
    Legal FormLimited By Shares
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredTrade Register Of The Chamber Of Commerce
    Registration Number82829659
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dynniq Group Bv
    Basicweg
    3821 BR Amersfoort
    16
    Netherlands
    Apr 06, 2016
    Basicweg
    3821 BR Amersfoort
    16
    Netherlands
    Yes
    Legal FormPrivate Limited Liability Company
    Legal AuthorityThe Law Of The Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SWARCO UK & IRELAND LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Jan 27, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0