ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SW Nom2 Limited

SW Nom2 Limited is an active company incorporated on 6 June 2017 with the registered office located in London, Greater London. SW Nom2 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10805693
Private limited company
Age
8 years
Incorporated 6 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
5th Floor Verde
10 Bressenden Place
London
SW1E 5DH
England
Address changed on 19 May 2025 (3 months ago)
Previous address was Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Property Investment Management • American • Lives in England • Born in Oct 1966
Director • Investment Professional • British • Lives in UK • Born in Feb 1991
Director • Managing Director • British • Lives in UK • Born in Nov 1972
Director • Accountant • British • Lives in Isle Of Man • Born in Apr 1985
Director • Lawyer • British • Lives in England • Born in Nov 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SW Nom1 Limited
Anthony Joseph Cagney, Steven Peter Hannah, and 4 more are mutual people.
Active
CSC Nom1 Limited
Anthony Joseph Cagney, Steven Peter Hannah, and 1 more are mutual people.
Active
CSC Nom2 Limited
Anthony Joseph Cagney, Steven Peter Hannah, and 1 more are mutual people.
Active
BG Nom1 Limited
Anthony Joseph Cagney, Steven Peter Hannah, and 1 more are mutual people.
Active
BG Nom2 Limited
Anthony Joseph Cagney, Steven Peter Hannah, and 1 more are mutual people.
Active
Ms (A) Nom2 Limited
Anthony Joseph Cagney, Steven Peter Hannah, and 1 more are mutual people.
Active
Ms (A) Nom1 Limited
Anthony Joseph Cagney, Steven Peter Hannah, and 1 more are mutual people.
Active
Ms (C) Nom1 Limited
Anthony Joseph Cagney, Steven Peter Hannah, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Jul 2025
Registered Address Changed
3 Months Ago on 19 May 2025
New Charge Registered
3 Months Ago on 15 May 2025
Mr David Brown Woodward Appointed
3 Months Ago on 15 May 2025
Mr Alastair Giles Spencer Horridge Appointed
3 Months Ago on 15 May 2025
Mr Bertram John Reginald Radcliffe Appointed
3 Months Ago on 15 May 2025
Steven Peter Hannah Resigned
3 Months Ago on 15 May 2025
James Miles Davies Resigned
3 Months Ago on 15 May 2025
Anthony Joseph Cagney Resigned
3 Months Ago on 15 May 2025
Btr Bristol Limited (PSC) Appointed
3 Months Ago on 15 May 2025
Get Credit Report
Discover SW Nom2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with updates
Submitted on 24 Jul 2025
Registration of charge 108056930002, created on 15 May 2025
Submitted on 21 May 2025
Notification of Btr Bristol Limited as a person with significant control on 15 May 2025
Submitted on 19 May 2025
Appointment of Mr Bertram John Reginald Radcliffe as a director on 15 May 2025
Submitted on 19 May 2025
Termination of appointment of Anthony Joseph Cagney as a director on 15 May 2025
Submitted on 19 May 2025
Appointment of Mr David Brown Woodward as a director on 15 May 2025
Submitted on 19 May 2025
Cessation of Daniel Anthony Tynan as a person with significant control on 15 May 2025
Submitted on 19 May 2025
Termination of appointment of James Miles Davies as a director on 15 May 2025
Submitted on 19 May 2025
Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ England to 5th Floor Verde 10 Bressenden Place London SW1E 5DH on 19 May 2025
Submitted on 19 May 2025
Termination of appointment of Steven Peter Hannah as a director on 15 May 2025
Submitted on 19 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year