Warning: file_put_contents(c/665ec8d53748a8db56267b91217ff8d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/a0883d1a114ff45e77144e1a05ec4676.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Swift Administration Limited, N13 4LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWIFT ADMINISTRATION LIMITED

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

This company is commonly known as Swift Administration Limited. The company was founded 20 years ago and was given the registration number 05022020. The firm's registered office is in LONDON. You can find them at 64 Caversham Avenue, , London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:SWIFT ADMINISTRATION LIMITED
Company Number:05022020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2004
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:64 Caversham Avenue, London, England, N13 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympic House, 28-42 Clements Road, Ilford, England, IG1 1BA

Director28 March 2024Active
64, Caversham Avenue, London, England, N13 4LN

Secretary02 May 2017Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Secretary23 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 January 2004Active
64, Caversham Avenue, London, England, N13 4LN

Director23 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 January 2004Active

People with Significant Control

Maxen Power Supply Limited
Notified on:28 March 2024
Status:Active
Country of residence:England
Address:Olympic House, 28-42 Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aadel Kardooni
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:64, Caversham Avenue, London, England, N13 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Change of name

Certificate change of name company.

Download
2024-04-04Address

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

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-03-20Officers

Termination secretary company with name termination date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-04Officers

Change person director company with change date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Address

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

Download
2017-05-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.