UKBizDB.co.uk

SWAPMONEY LTD

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

This company is commonly known as Swapmoney Ltd. The company was founded 7 years ago and was given the registration number 10716785. The firm's registered office is in BIRMINGHAM. You can find them at Grosvenor House, St. Pauls Square, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SWAPMONEY LTD
Company Number:10716785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63120 - Web portals
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Worcester Close, Sutton Coldfield, United Kingdom, B75 5UA

Secretary08 April 2017Active
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB

Director08 April 2017Active
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB

Director29 July 2020Active
18, Greville Drive, Edgbaston, United Kingdom, B15 2UU

Secretary08 April 2017Active
18, Greville Drive, Edgbaston, United Kingdom, B15 2UU

Director08 April 2017Active
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB

Director29 July 2020Active
8, Worcester Close, Sutton Coldfield, United Kingdom, B75 5UA

Director18 April 2019Active
57, Barnes Cray Road, Crayford, United Kingdom, DA1 4NW

Corporate Director08 April 2017Active
11 Wrens Court, 46 South Parade, Sutton Coldfield, United Kingdom, B72 1QY

Corporate Director08 April 2017Active
18, Greville Drive, Edgbaston, United Kingdom, B15 2UU

Corporate Director08 April 2017Active
Flat 25 Regal House, Royal Crescent, Ilford, United Kingdom, IG2 7JY

Corporate Director08 April 2017Active

People with Significant Control

Mr Kanayo Eruchalu
Notified on:08 April 2017
Status:Active
Date of birth:September 1972
Nationality:Nigerian
Country of residence:United Kingdom
Address:18, Greville Drive, Edgbaston, United Kingdom, B15 2UU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Olamobisi Fawehinmi
Notified on:08 April 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:8, Worcester Close, Sutton Coldfield, United Kingdom, B75 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Address

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

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-19Officers

Appoint person director company with name date.

Download
2019-04-19Officers

Termination director company with name termination date.

Download
2019-04-19Officers

Termination secretary company with name termination date.

Download
2019-04-19Persons with significant control

Cessation of a person with significant control.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.