UKBizDB.co.uk

SWIFT TECHNOLOGY GROUP LIMITED

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

This company is commonly known as Swift Technology Group Limited. The company was founded 15 years ago and was given the registration number 06700944. The firm's registered office is in NORWICH. You can find them at Hornbeam House, Bidwell Road, Norwich, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SWIFT TECHNOLOGY GROUP LIMITED
Company Number:06700944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hornbeam House, Bidwell Road, Norwich, NR13 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Luessiweg 47, 6300 Zug, Switzerland, Switzerland,

Director07 October 2016Active
Molenstraat 193, 2840 Reet, Belgium, 2840 Reet, Belgium,

Director07 October 2016Active
Hanger 2, Scottow Enterprise Park, Lamas Road, Badersfield, Norwich, England, NR10 5FB

Director17 September 2008Active
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP

Secretary17 September 2008Active
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP

Director17 September 2008Active

People with Significant Control

Mr Guy Hellinx
Notified on:07 October 2016
Status:Active
Date of birth:May 1966
Nationality:Belgian
Country of residence:Belgium
Address:Molenstraat 193, 2840 Reet, Reet, Belgium,
Nature of control:
  • Significant influence or control
Mr Andrew Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Hamger 2, Scottow Enterprise Park, Lamas Road, Norwich, England, NR10 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stanbridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Hamger 2, Scottow Enterprise Park, Lamas Road, Norwich, England, NR10 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Address

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

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Capital

Capital name of class of shares.

Download
2017-08-25Capital

Capital allotment shares.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-11-14Capital

Capital allotment shares.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.