UKBizDB.co.uk

SWD DIGITAL LIMITED

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

This company is commonly known as Swd Digital Limited. The company was founded 15 years ago and was given the registration number 06881605. The firm's registered office is in DERBY. You can find them at The Mill, Lodge Lane, Derby, Derbyshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SWD DIGITAL LIMITED
Company Number:06881605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Mill, Lodge Lane, Derby, Derbyshire, England, DE1 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, Queen Street, Belper, England, DE56 1NR

Director21 April 2020Active
The Studio, Queen Street, Belper, England, DE56 1NR

Director20 April 2009Active
17, Church Street, Denby Village, Ripley, United Kingdom, DE5 8PA

Director20 April 2009Active

People with Significant Control

Mr Phillip David Scott
Notified on:07 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:The Studio, Queen Street, Belper, England, DE56 1NR
Nature of control:
  • Significant influence or control
Mrs Natasha Kate Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:17 Church Street, Denby Village, Ripley, England, DE5 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phillip David Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:The Studio, Queen Street, Belper, England, DE56 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-21Address

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

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.