UK SWIFT NETWORK LTD

Register to unlock more data on OkredoRegister

UK SWIFT NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12753997

Incorporation date

19/07/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 23 Railway Road, Darwen BB3 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2022)
dot icon18/11/2025
Address of officer Mr Reece Daniel Reid changed to 12753997 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-18
dot icon22/08/2025
Cessation of Joseph Uriah Mason as a person with significant control on 2025-06-21
dot icon22/08/2025
Termination of appointment of Joseph Uriah Mason as a director on 2025-06-21
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon25/06/2025
Appointment of Mr Joseph Uriah Mason as a director on 2025-06-20
dot icon25/06/2025
Cessation of Reece Daniel Reid as a person with significant control on 2025-06-20
dot icon25/06/2025
Notification of Joseph Uriah Mason as a person with significant control on 2025-06-20
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon23/06/2025
Registered office address changed from , 6 Doveleys Road, Salford, M6 7FQ, England to Unit 23 Railway Road Darwen BB3 3EH on 2025-06-23
dot icon19/06/2025
Change of details for Mr Reece Daniel Reid as a person with significant control on 2025-06-17
dot icon17/06/2025
Notification of Reece Daniel Reid as a person with significant control on 2025-04-01
dot icon17/06/2025
Appointment of Mr Reece Daniel Reed as a director on 2025-04-01
dot icon17/06/2025
Cessation of Marcus Matthews as a person with significant control on 2025-04-01
dot icon17/06/2025
Termination of appointment of Marcus Matthews as a director on 2025-04-01
dot icon17/06/2025
Director's details changed for Mr Reece Daniel Reed on 2025-06-17
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon14/05/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon31/03/2025
Registered office address changed from , 51 Greenhill Road, Middleton, Manchester, M24 2BB, England to Unit 23 Railway Road Darwen BB3 3EH on 2025-03-31
dot icon31/03/2025
Cessation of Reece Daniel Reid as a person with significant control on 2025-03-31
dot icon31/03/2025
Termination of appointment of Reece Daniel Reid as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr Marcus Matthews as a director on 2025-03-31
dot icon31/03/2025
Notification of Marcus Matthews as a person with significant control on 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon29/02/2024
Registered office address changed from , 48 st Aubyns Hove St. Aubyns, Hove, BN3 2TE, England to Unit 23 Railway Road Darwen BB3 3EH on 2024-02-29
dot icon29/02/2024
Cessation of Dennis Hopper as a person with significant control on 2024-02-29
dot icon29/02/2024
Termination of appointment of Dennis Hopper as a director on 2024-02-29
dot icon29/02/2024
Notification of Reece Reid as a person with significant control on 2024-02-29
dot icon29/02/2024
Appointment of Mr Reece Daniel Reid as a director on 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon27/02/2024
Micro company accounts made up to 2023-07-31
dot icon21/02/2024
Cessation of Chelsey Louise Brady as a person with significant control on 2024-02-08
dot icon21/02/2024
Termination of appointment of Chelsey Louise Brady as a director on 2024-02-08
dot icon21/02/2024
Registered office address changed from , 10 Anchor Way, Blindley Heath, Lingfield, RH7 6GG, England to Unit 23 Railway Road Darwen BB3 3EH on 2024-02-21
dot icon21/02/2024
Appointment of Mr Dennis Hopper as a director on 2024-02-14
dot icon21/02/2024
Notification of Dennis Hopper as a person with significant control on 2024-02-14
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon15/02/2024
Registered office address changed from , Flat 16 Putney Bridge Road, London, SW18 1TU, England to Unit 23 Railway Road Darwen BB3 3EH on 2024-02-15
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon29/01/2024
Termination of appointment of Stuart Jack Gamble as a director on 2024-01-29
dot icon29/01/2024
Cessation of Stuart Jack Gamble as a person with significant control on 2024-01-29
dot icon29/01/2024
Registered office address changed from , Flat 2, 386a Brighton Road Brighton Road, Shoreham-by-Sea, BN43 6RE, England to Unit 23 Railway Road Darwen BB3 3EH on 2024-01-29
dot icon29/01/2024
Appointment of Miss Chelsey Louise Brady as a director on 2024-01-29
dot icon29/01/2024
Notification of Chelsey Louise Brady as a person with significant control on 2024-01-29
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon28/11/2023
Certificate of change of name
dot icon28/11/2023
Registered office address changed from , 1E Primrose Place Portsmouth Road, Godalming, GU7 2JW, England to Unit 23 Railway Road Darwen BB3 3EH on 2023-11-28
dot icon28/11/2023
Cessation of Rogerio De Souza as a person with significant control on 2023-11-14
dot icon28/11/2023
Termination of appointment of Rogerio De Souza as a director on 2023-11-14
dot icon28/11/2023
Appointment of Mr Stuart Jack Gamble as a director on 2023-11-15
dot icon28/11/2023
Notification of Stuart Jack Gamble as a person with significant control on 2023-11-15
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon02/05/2023
Micro company accounts made up to 2022-07-31
dot icon27/04/2023
Registered office address changed from , 36 Audrey Road, Ilford, IG1 2DY, England to Unit 23 Railway Road Darwen BB3 3EH on 2023-04-27
dot icon27/04/2023
Appointment of Mr Rogerio De Souza as a director on 2023-04-27
dot icon27/04/2023
Notification of Rogerio De Souza as a person with significant control on 2023-04-27
dot icon27/04/2023
Termination of appointment of Robert James Bagot as a director on 2023-04-27
dot icon27/04/2023
Cessation of Robert James Bagot as a person with significant control on 2023-04-27
dot icon28/05/2022
Registered office address changed from , First Floor 271 Upper Street, London, N1 2UQ, England to Unit 23 Railway Road Darwen BB3 3EH on 2022-05-28
dot icon23/03/2022
Registered office address changed from , 403 Hornsey Road, London, N19 4DX, England to Unit 23 Railway Road Darwen BB3 3EH on 2022-03-23
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
31/07/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
25.13K
-
0.00
-
-
2022
3
18.93K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dennis Hopper
Director
14/02/2024 - 29/02/2024
-
Reed, Reece Daniel
Director
01/04/2025 - Present
-
Mason, Joseph Uriah
Director
20/06/2025 - 21/06/2025
6
Bagot, Robert James
Director
24/03/2022 - 27/04/2023
2
De Souza, Rogerio
Director
27/04/2023 - 14/11/2023
3

Persons with Significant Control

19
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 UK SWIFT NETWORK LTD

UK SWIFT NETWORK LTD is an(a) Active company incorporated on 19/07/2020 with the registered office located at Unit 23 Railway Road, Darwen BB3 3EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UK SWIFT NETWORK LTD?

toggle

UK SWIFT NETWORK LTD is currently Active. It was registered on 19/07/2020 .

Where is UK SWIFT NETWORK LTD located?

toggle

UK SWIFT NETWORK LTD is registered at Unit 23 Railway Road, Darwen BB3 3EH.

What does UK SWIFT NETWORK LTD do?

toggle

UK SWIFT NETWORK LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for UK SWIFT NETWORK LTD?

toggle

The latest filing was on 18/11/2025: Address of officer Mr Reece Daniel Reid changed to 12753997 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-18.