UKBizDB.co.uk

SWIFT TOPCO 1 LIMITED

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

This company is commonly known as Swift Topco 1 Limited. The company was founded 5 years ago and was given the registration number 11897924. The firm's registered office is in MALDON. You can find them at Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SWIFT TOPCO 1 LIMITED
Company Number:11897924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England, CM8 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reigate Barn, Langford Road, Wickham Bishops, Maldon, United Kingdom, CM8 3JG

Director08 January 2024Active
Reigate Barn, Langford Road, Wickham Bishops, Maldon, United Kingdom, CM8 3JG

Director08 January 2024Active
Reigate Barn, Langford Road, Wickham Bishops, Maldon, United Kingdom, CM8 3JG

Director21 March 2019Active
Reigate Barn, Langford Road, Wickham Bishops, Maldon, United Kingdom, CM8 3JG

Director08 January 2024Active
Reigate Barn, Langford Road, Wickham Bishops, Maldon, United Kingdom, CM8 3JG

Secretary21 March 2019Active
Reigate Barn, Langford Road, Wickham Bishops, Maldon, England, CM8 3JG

Secretary04 March 2022Active
Hampton House, 137 Beehive Lane, Chelmsford, England, CM2 9RX

Director21 March 2019Active

People with Significant Control

Swift Uk Holdings Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:Reigate Barn, Langford Road, Maldon, England, CM8 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Neil Anthony Moye
Notified on:30 November 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Reigate Barn, Langford Road, Maldon, England, CM8 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Walsh
Notified on:21 March 2019
Status:Active
Date of birth:September 1965
Nationality:Irish
Country of residence:England
Address:Reigate Barn, Langford Road, Maldon, England, CM8 3JG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination secretary company with name termination date.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type group.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Resolution

Resolution.

Download
2022-03-25Accounts

Accounts with accounts type group.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Accounts

Change account reference date company previous extended.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Capital

Capital statement capital company with date currency figure.

Download
2021-06-01Insolvency

Legacy.

Download
2021-04-14Capital

Legacy.

Download

Copyright © 2024. All rights reserved.