SWIFT HOLDINGS LONDON LIMITED

Register to unlock more data on OkredoRegister

SWIFT HOLDINGS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07413453

Incorporation date

20/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

17 Victoria Road East, Thornton-Cleveleys FY5 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2010)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon27/01/2026
Director's details changed for Mrs Chloe Sinclair on 2025-11-01
dot icon27/01/2026
Change of details for Mrs Chloe Sinclair as a person with significant control on 2025-11-01
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon11/02/2025
Withdrawal of a person with significant control statement on 2025-02-11
dot icon11/02/2025
Notification of Chloe Sinclair as a person with significant control on 2025-02-01
dot icon10/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon09/07/2024
Micro company accounts made up to 2023-10-31
dot icon08/03/2024
Confirmation statement made on 2024-02-01 with updates
dot icon08/03/2024
Termination of appointment of Robert John Penn as a director on 2024-02-01
dot icon08/03/2024
Termination of appointment of Tobias Steyer as a director on 2024-02-01
dot icon08/03/2024
Termination of appointment of Michael Thomas Winter as a director on 2024-02-01
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/06/2023
Appointment of Mr Tobias Steyer as a director on 2023-06-21
dot icon27/06/2023
Appointment of Mr Michael Thomas Winter as a director on 2023-06-21
dot icon27/06/2023
Appointment of Mr Robert John Penn as a director on 2023-06-21
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon27/06/2023
Cessation of Chloe Sinclair as a person with significant control on 2023-06-26
dot icon27/06/2023
Notification of a person with significant control statement
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon18/10/2022
Certificate of change of name
dot icon20/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon22/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-20 with updates
dot icon19/08/2019
Micro company accounts made up to 2018-10-31
dot icon11/07/2019
Resolutions
dot icon02/07/2019
Director's details changed for Mrs Chloe Sinclair on 2019-07-02
dot icon02/07/2019
Director's details changed for Mrs Chloe Sinclair on 2019-07-02
dot icon02/07/2019
Registered office address changed from 8 Station Road Kirkham Preston Lancashire PR4 2AS to 17 Victoria Road East Thornton-Cleveleys FY5 5HT on 2019-07-02
dot icon15/02/2019
Confirmation statement made on 2018-10-20 with updates
dot icon21/01/2019
Micro company accounts made up to 2017-10-31
dot icon01/11/2018
Director's details changed for Mrs Chloe Sinclair on 2018-10-15
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon20/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Director's details changed for Chloe Sinclair on 2011-10-19
dot icon08/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon20/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
751.00
-
0.00
-
-
2022
0
6.09K
-
0.00
-
-
2022
0
6.09K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

6.09K £Ascended710.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Chloe
Director
20/10/2010 - Present
11
Penn, Robert John
Director
21/06/2023 - 01/02/2024
22
Mr Tobias Steyer
Director
21/06/2023 - 01/02/2024
3
Mr Michael Thomas Winter
Director
21/06/2023 - 01/02/2024
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWIFT HOLDINGS LONDON LIMITED

SWIFT HOLDINGS LONDON LIMITED is an(a) Active company incorporated on 20/10/2010 with the registered office located at 17 Victoria Road East, Thornton-Cleveleys FY5 5HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SWIFT HOLDINGS LONDON LIMITED?

toggle

SWIFT HOLDINGS LONDON LIMITED is currently Active. It was registered on 20/10/2010 .

Where is SWIFT HOLDINGS LONDON LIMITED located?

toggle

SWIFT HOLDINGS LONDON LIMITED is registered at 17 Victoria Road East, Thornton-Cleveleys FY5 5HT.

What does SWIFT HOLDINGS LONDON LIMITED do?

toggle

SWIFT HOLDINGS LONDON LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SWIFT HOLDINGS LONDON LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.