Company NameSpecial Work And Technology Limited
DirectorsMatthew Fisher and Carol Lesley Fisher
Company StatusActive
Company Number04996435
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Previous NameThe Website Superstore Special Work And Technology Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew Fisher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Folly
54 Ockford Road
Godalming
Surrey
GU7 1QY
Secretary NameMrs Carol Lesley Fisher
NationalityBritish
StatusCurrent
Appointed01 September 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Folly
54 Ockford Road
Godalming
Surrey
GU7 1QY
Director NameMrs Carol Lesley Fisher
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Richard David Anthony Bundock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Casterbridge Road
Ferndown
Dorset
BH22 8LJ
Secretary NameMr Richard David Anthony Bundock
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Casterbridge Road
Ferndown
Dorset
BH22 8LJ
Director NameMr Richard David Anthony Bundock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2005)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Casterbridge Road
Ferndown
Dorset
BH22 8LJ
Director NameSovereign Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN
Secretary NameSovereign Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN

Contact

Websitewww.sw-at.com
Email address[email protected]
Telephone0845 0563950
Telephone regionUnknown

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£7,876
Cash£44,492
Current Liabilities£161,204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

13 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 December 2020Change of details for Mrs Carol Lesley Fisher as a person with significant control on 24 November 2020 (2 pages)
29 December 2020Change of details for Matthew Fisher as a person with significant control on 24 November 2020 (2 pages)
29 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
10 November 2016Appointment of Mrs Carol Lesley Fisher as a director on 1 September 2016 (2 pages)
10 November 2016Appointment of Mrs Carol Lesley Fisher as a director on 1 September 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 103
(5 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 103
(5 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 103
(5 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 103
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 103
(5 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 103
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Registered office address changed from Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages)
4 January 2010Director's details changed for Matthew Fisher on 16 December 2009 (2 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Matthew Fisher on 16 December 2009 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Registered office changed on 16/12/2008 from richmond place 127 boughton chester cheshire CH3 5BH (1 page)
16 December 2008Return made up to 16/12/08; full list of members (4 pages)
16 December 2008Return made up to 16/12/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from richmond place 127 boughton chester cheshire CH3 5BH (1 page)
18 January 2008Return made up to 16/12/07; full list of members (6 pages)
18 January 2008Return made up to 16/12/07; full list of members (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Nc inc already adjusted 23/03/07 (1 page)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2007Nc inc already adjusted 23/03/07 (1 page)
27 April 2007Ad 23/03/07--------- £ si 3@1=3 £ ic 100/103 (2 pages)
27 April 2007Ad 23/03/07--------- £ si 3@1=3 £ ic 100/103 (2 pages)
19 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 October 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 March 2006Company name changed the website superstore special w ork and technology LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed the website superstore special w ork and technology LIMITED\certificate issued on 03/03/06 (2 pages)
22 February 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2006Registered office changed on 14/02/06 from: 9 st. Stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page)
14 February 2006Registered office changed on 14/02/06 from: 9 st. Stephen's court st stephen's road bournemouth dorset BH2 6LA (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: willis parsons dean park house 8-10 dean park cresent bournemouth dorset BH1 1JF (1 page)
9 June 2005Registered office changed on 09/06/05 from: willis parsons dean park house 8-10 dean park cresent bournemouth dorset BH1 1JF (1 page)
6 January 2005Return made up to 16/12/04; full list of members (7 pages)
6 January 2005Return made up to 16/12/04; full list of members (7 pages)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
19 August 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
19 August 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
9 July 2004Registered office changed on 09/07/04 from: 1ST floor offices austin house 43 poole road bournemouth dorset BH4 9DN (1 page)
9 July 2004Registered office changed on 09/07/04 from: 1ST floor offices austin house 43 poole road bournemouth dorset BH4 9DN (1 page)
23 March 2004Ad 16/12/03-16/12/03 £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004Ad 16/12/03-16/12/03 £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed;new director appointed (2 pages)
16 December 2003Incorporation (12 pages)
16 December 2003Incorporation (12 pages)