UKBizDB.co.uk

SWIFTDEN LIMITED

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

This company is commonly known as Swiftden Limited. The company was founded 31 years ago and was given the registration number 02782994. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SWIFTDEN LIMITED
Company Number:02782994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 36, Inglewood House, Templeton Road, Kintbury, Hungerford, United Kingdom, RG17 9AA

Secretary30 May 2002Active
1-2, Lambdens Hill Cottages, Lambdens Hill, Beenham, Reading, United Kingdom, RG7 5JY

Director08 December 2005Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director10 July 2015Active
1-2, Lambdens Hill Cottages, Lambdens Hill, Beenham, Reading, United Kingdom, RG7 5JY

Director07 April 1993Active
Highfield, Seddlescombe, Battle, TN33 0QP

Secretary07 April 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 1993Active
Flat 36, Inglewood House, Templeton Road, Kintbury, Hungerford, United Kingdom, RG17 9AA

Director18 August 2004Active
Boundary Farm, Hurst Green, TN19 7QY

Director18 August 2004Active
Boundary Farm House, London Road Hurst Green, Etchingham, TN19 7QP

Director07 April 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 January 1993Active

People with Significant Control

Mr Paul Heinrich Sigismund Von Der Heyde
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Roger Poerscout-Edgerton
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:Staffa House, 31 Queens Road, Cowes, United Kingdom, PO31 8BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-05Officers

Termination director company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Officers

Change person secretary company with change date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Officers

Change person secretary company with change date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Address

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

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.