UKBizDB.co.uk

SWIFT SF LIMITED

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

This company is commonly known as Swift Sf Limited. The company was founded 6 years ago and was given the registration number 10973658. The firm's registered office is in ROMFORD. You can find them at 216 High Road, , Romford, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:SWIFT SF LIMITED
Company Number:10973658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:216 High Road, Romford, England, RM6 6LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Ladyshot, Harlow, England, CM20 3EW

Director12 November 2018Active
Flat 126, Samuel Lewis Trust Dwellings, Liverpool Road, London, England, N1 1LH

Director10 July 2023Active
Unit F13 Gloucester House 399 Silbury Boulevard, Silbury Boulevard, Milton Keynes, England, MK9 2AH

Director09 June 2021Active
1500, High Road, London, England, N20 9RW

Director02 January 2019Active
Prontaprint, Unit 6, Suite 3, Barking, England, IG11 0RJ

Director20 September 2017Active
Prontaprint, Unit 6, Suite 3, Barking, England, IG11 0RJ

Director20 September 2017Active

People with Significant Control

Jane Mukabi
Notified on:06 September 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:96, Ladyshot, Harlow, England, CM20 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Gathirimu William
Notified on:20 September 2017
Status:Active
Date of birth:January 1957
Nationality:English
Country of residence:England
Address:Prontaprint, Unit 6, Suite 3, Barking, England, IG11 0RJ
Nature of control:
  • Significant influence or control
Mrs Jemimah Wairimu Wangenye
Notified on:20 September 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Prontaprint, Unit 6, Suite 3, Barking, England, IG11 0RJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Change account reference date company previous extended.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Address

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

Download
2018-07-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.