UKBizDB.co.uk

SWAT HOLDINGS LIMITED

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

This company is commonly known as Swat Holdings Limited. The company was founded 16 years ago and was given the registration number 06276353. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Whitechapel High Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SWAT HOLDINGS LIMITED
Company Number:06276353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2007
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary17 May 2019Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director10 December 2020Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director27 August 2019Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary19 July 2016Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Secretary12 June 2007Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Secretary30 October 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 June 2007Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director29 March 2018Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Director12 June 2007Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director19 July 2016Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Director12 June 2007Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Director15 April 2011Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director19 July 2016Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Director12 June 2007Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Director15 April 2011Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director12 April 2019Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Director01 July 2014Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Director01 July 2014Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director19 July 2016Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Director12 June 2007Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Director15 April 2011Active
Torview House, 3 Darklake View, Estover, Plymouth, PL6 7TL

Director15 April 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 June 2007Active

People with Significant Control

Swat Group Limited
Notified on:19 July 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-22Accounts

Legacy.

Download
2021-04-22Other

Legacy.

Download
2021-04-22Other

Legacy.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-03-23Other

Legacy.

Download
2020-03-09Accounts

Legacy.

Download
2020-03-09Other

Legacy.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-05-28Officers

Appoint person secretary company with name date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.