SWIPED ON LIMITED

Register to unlock more data on OkredoRegister

SWIPED ON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09055764

Incorporation date

23/05/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Waterside Way, Northampton NN4 7XDCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2014)
dot icon14/11/2025
Termination of appointment of Jeffrey Scott Gordon as a director on 2025-11-14
dot icon14/11/2025
Appointment of Mr Scott Meyer as a director on 2025-11-14
dot icon11/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/06/2025
Change of details for Smartspace Software Limited as a person with significant control on 2025-03-26
dot icon10/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon26/03/2025
Registered office address changed from 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL United Kingdom to 4 Waterside Way Northampton NN4 7XD on 2025-03-26
dot icon04/02/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon23/01/2025
Appointment of Kami Ragsdale as a director on 2024-12-31
dot icon23/01/2025
Termination of appointment of Daniel Lee Harding as a director on 2024-12-31
dot icon20/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon20/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon20/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon20/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon18/07/2024
Memorandum and Articles of Association
dot icon18/07/2024
Resolutions
dot icon12/07/2024
Registration of charge 090557640001, created on 2024-07-11
dot icon01/07/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon31/05/2024
Change of details for Smartspace Software Plc as a person with significant control on 2024-05-09
dot icon07/05/2024
Appointment of Mr Jeffrey Scott Gordon as a director on 2024-05-02
dot icon07/05/2024
Termination of appointment of Kristian Stuart Shaw as a secretary on 2024-05-02
dot icon07/05/2024
Termination of appointment of Francis Beechinor-Collins as a director on 2024-05-02
dot icon07/05/2024
Termination of appointment of Kristian Stuart Shaw as a director on 2024-05-02
dot icon07/05/2024
Appointment of Mr Daniel Lee Harding as a director on 2024-05-02
dot icon02/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon02/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon04/09/2023
Certificate of change of name
dot icon15/07/2023
Registered office address changed from Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ England to 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL on 2023-07-15
dot icon13/07/2023
Appointment of Mr Francis Beechinor-Collins as a director on 2023-07-13
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon28/04/2023
Termination of appointment of Spencer Neal Dredge as a director on 2023-04-28
dot icon24/05/2022
Full accounts made up to 2022-01-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon28/05/2021
Full accounts made up to 2021-01-31
dot icon27/05/2021
Appointment of Mr Kristian Stuart Shaw as a director on 2021-05-26
dot icon27/05/2021
Termination of appointment of Bruce Anthony Morrison as a director on 2021-05-26
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon10/02/2021
Full accounts made up to 2020-01-31
dot icon13/08/2020
Registered office address changed from Building 250 the Village, Butterfield Luton LU2 8DL England to Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ on 2020-08-13
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon12/08/2019
Full accounts made up to 2019-01-31
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon24/05/2019
Change of details for Redstoneconnect Plc as a person with significant control on 2018-07-31
dot icon14/04/2019
Registered office address changed from Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF England to Building 250 the Village, Butterfield Luton LU2 8DL on 2019-04-14
dot icon01/03/2019
Appointment of Mr Kristian Stuart Shaw as a secretary on 2019-02-28
dot icon01/03/2019
Termination of appointment of Roisin Teresa Clawson as a secretary on 2019-02-28
dot icon24/01/2019
Appointment of Mr Bruce Morrison as a director on 2019-01-23
dot icon05/11/2018
Full accounts made up to 2018-01-31
dot icon28/06/2018
Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF on 2018-06-28
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon02/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon17/05/2017
Appointment of Roisin Teresa Clawson as a secretary on 2017-05-12
dot icon17/05/2017
Appointment of Mr Spencer Neal Dredge as a director on 2017-05-12
dot icon17/05/2017
Current accounting period shortened from 2018-03-31 to 2018-01-31
dot icon17/05/2017
Registered office address changed from Norderstedt House James Carter Road Mildenhall Suffolk IP28 7RQ to 40 Holborn Viaduct London EC1N 2PB on 2017-05-17
dot icon17/05/2017
Termination of appointment of Jane Elizabeth Kuziw as a director on 2017-05-12
dot icon17/05/2017
Termination of appointment of Derek George Kuziw as a director on 2017-05-12
dot icon08/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon20/01/2016
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon20/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon11/08/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon06/08/2015
Sub-division of shares on 2015-07-01
dot icon28/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon23/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyer, Scott
Director
14/11/2025 - Present
4
Ragsdale, Kami
Director
31/12/2024 - Present
-
Shaw, Kristian Stuart
Secretary
28/02/2019 - 02/05/2024
-
Gordon, Jeffrey Scott
Director
02/05/2024 - 14/11/2025
8
Shaw, Kristian Stuart
Director
26/05/2021 - 02/05/2024
10

Persons with Significant Control

1
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 SWIPED ON LIMITED

SWIPED ON LIMITED is an(a) Active company incorporated on 23/05/2014 with the registered office located at 4 Waterside Way, Northampton NN4 7XD. 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 SWIPED ON LIMITED?

toggle

SWIPED ON LIMITED is currently Active. It was registered on 23/05/2014 .

Where is SWIPED ON LIMITED located?

toggle

SWIPED ON LIMITED is registered at 4 Waterside Way, Northampton NN4 7XD.

What does SWIPED ON LIMITED do?

toggle

SWIPED ON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SWIPED ON LIMITED?

toggle

The latest filing was on 14/11/2025: Termination of appointment of Jeffrey Scott Gordon as a director on 2025-11-14.