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.
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 | : |
|
Registered Address | : | Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Worcester Close, Sutton Coldfield, United Kingdom, B75 5UA | Secretary | 08 April 2017 | Active |
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB | Director | 08 April 2017 | Active |
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB | Director | 29 July 2020 | Active |
18, Greville Drive, Edgbaston, United Kingdom, B15 2UU | Secretary | 08 April 2017 | Active |
18, Greville Drive, Edgbaston, United Kingdom, B15 2UU | Director | 08 April 2017 | Active |
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB | Director | 29 July 2020 | Active |
8, Worcester Close, Sutton Coldfield, United Kingdom, B75 5UA | Director | 18 April 2019 | Active |
57, Barnes Cray Road, Crayford, United Kingdom, DA1 4NW | Corporate Director | 08 April 2017 | Active |
11 Wrens Court, 46 South Parade, Sutton Coldfield, United Kingdom, B72 1QY | Corporate Director | 08 April 2017 | Active |
18, Greville Drive, Edgbaston, United Kingdom, B15 2UU | Corporate Director | 08 April 2017 | Active |
Flat 25 Regal House, Royal Crescent, Ilford, United Kingdom, IG2 7JY | Corporate Director | 08 April 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-19 | Officers | Appoint person director company with name date. | Download |
2019-04-19 | Officers | Termination director company with name termination date. | Download |
2019-04-19 | Officers | Termination secretary company with name termination date. | Download |
2019-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.