UKBizDB.co.uk

SW NOM1 LIMITED

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

This company is commonly known as Sw Nom1 Limited. The company was founded 7 years ago and was given the registration number 10755325. The firm's registered office is in SALFORD. You can find them at Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SW NOM1 LIMITED
Company Number:10755325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor Block 12 Spectrum, Blackfriars Road, Salford, United Kingdom, M3 7EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director06 June 2017Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director12 December 2023Active
Vertex, 2nd Floor, 1 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director31 March 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary05 May 2017Active
Ground Floor Block 12, Spectrum, Blackfriars, Salford, United Kingdom, M3 7EF

Director06 June 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director05 May 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director05 May 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director05 May 2017Active

People with Significant Control

Dandara Sw Holdings Limited
Notified on:04 December 2023
Status:Active
Country of residence:Isle Of Man
Address:Dandara Group Head Office, Dandara Group Head Office, Cooil Road, Isle Of Man,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Anthony Tynan
Notified on:06 June 2017
Status:Active
Date of birth:June 1957
Nationality:Irish
Country of residence:Isle Of Man
Address:Dandara Group Head Office, Isle Of Man Business Park, Braddan, Isle Of Man, IM2 2SA
Nature of control:
  • Significant influence or control
Inhoco Formations Limited
Notified on:05 May 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Address

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

Download
2022-07-15Address

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

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download
2018-12-13Accounts

Change account reference date company previous extended.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2017-06-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.