UKBizDB.co.uk

SWIFT FOX LIMITED

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

This company is commonly known as Swift Fox Limited. The company was founded 11 years ago and was given the registration number 08411861. The firm's registered office is in CHELMSFORD. You can find them at Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:SWIFT FOX LIMITED
Company Number:08411861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE

Director01 October 2020Active
Bowden House, 36 Northampton Road, Market Harborough, United Kingdom, LE16 9HE

Director24 November 2017Active
47, - 49, Green Lane, Northwood, England, HA6 3AE

Director28 February 2013Active
84, Priests Lane, Shenfield, Brentwood, England, CM15 8HQ

Director25 August 2015Active
22, Roundwood Grove, Hutton, Brentwood, England, CM13 2NE

Director20 February 2013Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director20 February 2013Active
Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE

Director21 February 2017Active

People with Significant Control

Mr James Russell Wheeler
Notified on:01 October 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward Patrick Babington
Notified on:24 November 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Trevor David Coote
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:84, Priests Lane, Brentwood, England, CM15 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross Anthony Drogman
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:22, Roundwood Grove, Brentwood, England, CM13 2NE
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.