SWIFTPRO GROUP PLC

Register to unlock more data on OkredoRegister

SWIFTPRO GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09088768

Incorporation date

16/06/2014

Size

Dormant

Contacts

Registered address

Registered address

4385, 09088768 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2014)
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon12/09/2024
Appointment of Lady Marcia Jacqueline Mcpherson as a director on 2024-09-10
dot icon10/09/2024
Certificate of change of name
dot icon20/08/2024
Confirmation statement made on 2024-06-21 with updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon29/02/2024
Register inspection address has been changed to 34 Godalming Avenue Wallington Surrey SM6 8NW
dot icon18/10/2023
Termination of appointment of Marcia Jacqueline Lennon as a director on 2023-10-18
dot icon18/10/2023
Termination of appointment of Hugh Alexander Jackman as a director on 2023-10-18
dot icon18/10/2023
Termination of appointment of Seva Delephyn Jackman as a director on 2023-10-18
dot icon07/09/2023
Registered office address changed to PO Box 4385, 09088768 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-07
dot icon27/06/2023
Certificate of change of name
dot icon21/06/2023
Secretary's details changed for Mr Godfrey Lennon on 2023-06-21
dot icon21/06/2023
Termination of appointment of Godfrey Lennon as a secretary on 2023-06-21
dot icon21/06/2023
Appointment of Mr Hugh Alexander Jackman as a director on 2023-06-21
dot icon21/06/2023
Appointment of Mrs Seva Delephyn Jackman as a director on 2023-06-16
dot icon21/06/2023
Appointment of Lady Marcia Jacqueline Lennon as a director on 2023-06-21
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon21/06/2023
Director's details changed for Lady Marcia Jacqueline Lennon on 2023-06-21
dot icon12/01/2023
Certificate of change of name
dot icon23/12/2022
Termination of appointment of Marcia Mcpherson as a director on 2022-12-23
dot icon23/12/2022
Termination of appointment of Mitchell Melverton as a director on 2022-12-23
dot icon23/12/2022
Termination of appointment of Andrew Williams as a director on 2022-12-23
dot icon22/11/2022
Certificate of change of name
dot icon21/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon21/11/2022
Registered office address changed from , 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF to PO Box 4385 Cardiff CF14 8LH on 2022-11-21
dot icon11/11/2022
Compulsory strike-off action has been discontinued
dot icon10/11/2022
Confirmation statement made on 2022-08-08 with updates
dot icon07/11/2022
Appointment of Ms Marcia Mcpherson as a director on 2022-11-06
dot icon06/11/2022
Termination of appointment of Sylvia Godson-Hackman as a director on 2022-11-06
dot icon06/11/2022
Director's details changed for Mr Godfrey Lennon on 2022-11-06
dot icon06/11/2022
Appointment of Mr Mitchell Melverton as a director on 2022-11-06
dot icon06/11/2022
Appointment of Mr Andrew Williams as a director on 2022-11-06
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon02/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon31/08/2021
Termination of appointment of Avanel Lennon as a director on 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon31/08/2021
Cessation of Avanel Lennon as a person with significant control on 2021-08-31
dot icon31/08/2021
Appointment of Ms Sylvia Godson-Hackman as a director on 2021-08-31
dot icon15/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon31/12/2020
Compulsory strike-off action has been discontinued
dot icon30/12/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon08/10/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon20/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon10/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon25/07/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon25/07/2017
Notification of Avanel Lennon as a person with significant control on 2016-06-16
dot icon25/07/2017
Notification of Godfrey Lennon as a person with significant control on 2016-06-16
dot icon05/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon05/12/2016
Termination of appointment of Romeo Effs as a director on 2016-12-05
dot icon02/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon13/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon16/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melverton, Mitchell
Director
06/11/2022 - 23/12/2022
-
Effs, Romeo
Director
16/06/2014 - 05/12/2016
5
Lennon, Avanel
Director
16/06/2014 - 31/08/2021
6
Godson-Hackman, Sylvia
Director
31/08/2021 - 06/11/2022
23
Jackman, Hugh Alexander, Reverend Doctor
Director
21/06/2023 - 18/10/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWIFTPRO GROUP PLC

SWIFTPRO GROUP PLC is an(a) Active company incorporated on 16/06/2014 with the registered office located at 4385, 09088768 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWIFTPRO GROUP PLC?

toggle

SWIFTPRO GROUP PLC is currently Active. It was registered on 16/06/2014 .

Where is SWIFTPRO GROUP PLC located?

toggle

SWIFTPRO GROUP PLC is registered at 4385, 09088768 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SWIFTPRO GROUP PLC do?

toggle

SWIFTPRO GROUP PLC operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for SWIFTPRO GROUP PLC?

toggle

The latest filing was on 16/01/2025: Compulsory strike-off action has been suspended.