Warning: file_put_contents(c/60695f9a373c92f5443694f7d85c24b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Swan Retail Ltd, EC3M 1AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWAN RETAIL LTD

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

This company is commonly known as Swan Retail Ltd. The company was founded 21 years ago and was given the registration number 04635251. The firm's registered office is in LONDON. You can find them at 10-12 Eastcheap, First Floor, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SWAN RETAIL LTD
Company Number:04635251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cheapside, London, England, EC2V 6DN

Director16 January 2023Active
Runnington Barn, Runnington, Wellington, TA21 0QN

Secretary13 January 2003Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary13 January 2003Active
Clearwater House, 4-7 Manchester Street, London, W1U 3AE

Director15 May 2014Active
20 Kingshurst Road, Northfield, Birmingham, B31 2LN

Director13 January 2003Active
Hillcrest Tipple Hill Road, Aley Green, Luton, LU1 4DT

Director13 January 2003Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director02 November 2020Active
Mutual House, 70 Conduit Street, London, England, W1S 2GF

Director15 May 2014Active
Mutual House, 70 Conduit Street, London, England, W1S 2GF

Director15 May 2014Active
57 Gatton Road, Reigate, RH2 0HJ

Director13 January 2003Active
High Trees, Clewers Lane, Waltham Chase, Southampton, England, SO32 2LP

Director22 January 2015Active
T C Group, Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ

Director15 May 2014Active
Runnington Barn, Runnington, Wellington, TA21 0QN

Director13 January 2003Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director02 November 2020Active

People with Significant Control

Swan Retail Systems Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Address

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

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Other

Legacy.

Download
2021-11-16Other

Legacy.

Download
2021-11-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.