SWISH ANALYTICS ALBION LIMITED

Register to unlock more data on OkredoRegister

SWISH ANALYTICS ALBION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12610410

Incorporation date

19/05/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

28 Highridge Close, Weavering, Maidstone ME14 5XQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2020)
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon18/09/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon09/06/2025
Current accounting period shortened from 2026-05-31 to 2025-12-31
dot icon27/05/2025
Notification of Swish Analytics, Inc as a person with significant control on 2025-05-02
dot icon21/05/2025
Cessation of Caerus Risk Holdings Limited as a person with significant control on 2025-05-02
dot icon19/05/2025
Certificate of change of name
dot icon09/05/2025
Appointment of Mr Joseph Hagen as a director on 2025-05-02
dot icon09/05/2025
Appointment of Mr Robert Skoff as a director on 2025-05-02
dot icon09/05/2025
Termination of appointment of Michael Adams as a director on 2025-05-02
dot icon09/05/2025
Termination of appointment of Harshavardhan Srinivas as a director on 2025-05-02
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
Director's details changed for Mr Michael Adams on 2024-05-01
dot icon14/05/2024
Director's details changed for Mr Harshavardhan Srinivas on 2024-05-01
dot icon14/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Cessation of Michael Adams as a person with significant control on 2023-11-15
dot icon30/01/2024
Cessation of Harshavardhan Srinivas as a person with significant control on 2023-11-15
dot icon30/01/2024
Cessation of James Ross Warwicker as a person with significant control on 2023-11-15
dot icon30/01/2024
Notification of Caerus Risk Holdings Limited as a person with significant control on 2023-11-15
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon13/07/2023
Registered office address changed from Ridgeland House 1st Floor 15 Carfax Horsham West Sussex RH12 1DY England to 28 Highridge Close Weavering Maidstone ME14 5XQ on 2023-07-13
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-05-31
dot icon27/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon27/05/2022
Change of details for Mr Michael Adams as a person with significant control on 2021-03-30
dot icon27/05/2022
Director's details changed for Mr Michael Adams on 2021-03-30
dot icon16/03/2022
Change of details for Mr Harshavardhan Srinivas as a person with significant control on 2022-03-08
dot icon16/03/2022
Director's details changed for Mr Harshavardhan Srinivas on 2022-03-08
dot icon03/03/2022
Micro company accounts made up to 2021-05-31
dot icon15/09/2021
Second filing of Confirmation Statement dated 2021-05-18
dot icon27/08/2021
Termination of appointment of James Ross Warwicker as a director on 2021-07-21
dot icon28/06/2021
18/05/21 Statement of Capital gbp 3
dot icon18/06/2021
Change of details for Mr James Ross Warwicker as a person with significant control on 2021-05-10
dot icon18/06/2021
Director's details changed for Mr James Ross Warwicker on 2021-05-10
dot icon18/06/2021
Change of details for Mr Michael Adams as a person with significant control on 2021-05-10
dot icon18/06/2021
Director's details changed for Mr Michael Adams on 2021-05-10
dot icon16/06/2021
Change of details for Mr Harshavardhan Srinivas as a person with significant control on 2021-05-17
dot icon16/06/2021
Director's details changed for Mr Harshavardhan Srinivas on 2021-05-17
dot icon16/06/2021
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Ridgeland House 1st Floor 15 Carfax Horsham West Sussex RH12 1DY on 2021-06-16
dot icon17/05/2021
Sub-division of shares on 2021-04-23
dot icon19/05/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.43K
-
0.00
-
-
2022
0
68.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harshavardhan Srinivas
Director
19/05/2020 - 02/05/2025
4
Mr Michael Adams
Director
19/05/2020 - 02/05/2025
8
Warwicker, James Ross
Director
19/05/2020 - 21/07/2021
11
Hagen, Joseph
Director
02/05/2025 - Present
1
Skoff, Robert
Director
02/05/2025 - Present
1

Persons with Significant Control

9
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 SWISH ANALYTICS ALBION LIMITED

SWISH ANALYTICS ALBION LIMITED is an(a) Active company incorporated on 19/05/2020 with the registered office located at 28 Highridge Close, Weavering, Maidstone ME14 5XQ. 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 SWISH ANALYTICS ALBION LIMITED?

toggle

SWISH ANALYTICS ALBION LIMITED is currently Active. It was registered on 19/05/2020 .

Where is SWISH ANALYTICS ALBION LIMITED located?

toggle

SWISH ANALYTICS ALBION LIMITED is registered at 28 Highridge Close, Weavering, Maidstone ME14 5XQ.

What does SWISH ANALYTICS ALBION LIMITED do?

toggle

SWISH ANALYTICS ALBION LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for SWISH ANALYTICS ALBION LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-07 with updates.