UKBizDB.co.uk

SW ACCOUNT TECHNICIAN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sw Account Technician Ltd. The company was founded 10 years ago and was given the registration number 09066668. The firm's registered office is in CROYDON. You can find them at 616 Mitcham Road, , Croydon, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SW ACCOUNT TECHNICIAN LTD
Company Number:09066668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:616 Mitcham Road, Croydon, England, CR0 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157, Parkdale Road, Carlton, Nottingham, England, NG4 1BW

Director11 April 2022Active
4, John Street, London, England, SE25 4UJ

Director02 June 2014Active
616, Mitcham Road, Croydon, England, CR0 3AA

Director01 January 2021Active
4, John Street, London, England, SE25 4UJ

Director02 June 2014Active

People with Significant Control

Mr Khalid Mahmood
Notified on:11 April 2022
Status:Active
Date of birth:March 1987
Nationality:Pakistani
Country of residence:England
Address:616, Mitcham Road, Croydon, England, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mrs Qurat Ul-Ain
Notified on:01 January 2021
Status:Active
Date of birth:November 1993
Nationality:Pakistani
Country of residence:England
Address:616, Mitcham Road, Croydon, England, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Shuja Ul Hassan
Notified on:01 May 2016
Status:Active
Date of birth:April 1989
Nationality:Pakistani
Country of residence:England
Address:Challenge House, 616 Mitcham Road, Croydon, England, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-03Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2021-01-09Officers

Appoint person director company with name date.

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Gazette

Gazette filings brought up to date.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2018-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.