ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SW Nom2 Limited

SW Nom2 Limited is a dormant company incorporated on 6 June 2017 with the registered office located in London, Greater London. SW Nom2 Limited was registered 8 years ago.
Status
Dormant
Dormant since 9 months ago
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 (4 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (7 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul31 Dec 2024 (6 months)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
83 Baker Street
Marylebone
London
W1U 6AG
United Kingdom
Address changed on 8 Oct 2025 (18 days ago)
Previous address was 5th Floor Verde 10 Bressenden Place London SW1E 5DH 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 • Accountant • Irish • Lives in Isle Of Man • Born in Dec 1964
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SW Nom1 Limited
Steven Peter Hannah, James Miles Davies, and 4 more are mutual people.
Active
CSC Nom1 Limited
Steven Peter Hannah, James Miles Davies, and 1 more are mutual people.
Active
CSC Nom2 Limited
Steven Peter Hannah, James Miles Davies, and 1 more are mutual people.
Active
BG Nom1 Limited
James Miles Davies, Anthony Joseph Cagney, and 1 more are mutual people.
Active
BG Nom2 Limited
James Miles Davies, Anthony Joseph Cagney, and 1 more are mutual people.
Active
Ms (A) Nom2 Limited
Steven Peter Hannah, James Miles Davies, and 1 more are mutual people.
Active
Ms (A) Nom1 Limited
Steven Peter Hannah, James Miles Davies, and 1 more are mutual people.
Active
Ms (C) Nom1 Limited
Steven Peter Hannah, James Miles Davies, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 6 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
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
Registered Address Changed
18 Days Ago on 8 Oct 2025
Dormant Accounts Submitted
27 Days Ago on 29 Sep 2025
Confirmation Submitted
3 Months Ago on 24 Jul 2025
New Charge Registered
5 Months Ago on 15 May 2025
Mr David Brown Woodward Appointed
5 Months Ago on 15 May 2025
Mr Alastair Giles Spencer Horridge Appointed
5 Months Ago on 15 May 2025
Mr Bertram John Reginald Radcliffe Appointed
5 Months Ago on 15 May 2025
Steven Peter Hannah Resigned
5 Months Ago on 15 May 2025
James Miles Davies Resigned
5 Months Ago on 15 May 2025
Anthony Joseph Cagney Resigned
5 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
Registered office address changed from 5th Floor Verde 10 Bressenden Place London SW1E 5DH England to 83 Baker Street Marylebone London W1U 6AG on 8 October 2025
Submitted on 8 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 29 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year