UKBizDB.co.uk

SWIMMING NATURE UK LIMITED

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

This company is commonly known as Swimming Nature Uk Limited. The company was founded 6 years ago and was given the registration number 11028025. The firm's registered office is in LONDON. You can find them at 22 York Buildings, John Adam Street, London, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:SWIMMING NATURE UK LIMITED
Company Number:11028025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:22 York Buildings, John Adam Street, London, England, WC2N 6JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
843, Finchley Road, London, United Kingdom, NW11 8NA

Director24 October 2017Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director24 October 2017Active

People with Significant Control

Swimming Nature Holdings Limited
Notified on:24 October 2023
Status:Active
Country of residence:United Kingdom
Address:843, Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jacquee Ferre
Notified on:01 April 2021
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:843, Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eduardo Ferre
Notified on:24 October 2017
Status:Active
Date of birth:September 1965
Nationality:Italian
Country of residence:United Kingdom
Address:843, Finchley Road, London, United Kingdom, NW11 8NA
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 (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
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Address

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

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Change account reference date company previous shortened.

Download
2019-05-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.