UKBizDB.co.uk

SWIZZLE SECURITIES LIMITED

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

This company is commonly known as Swizzle Securities Limited. The company was founded 15 years ago and was given the registration number 06824165. The firm's registered office is in PONTYCLUN. You can find them at Race House Lanelay Road Industrial Estate, Talbot Green, Pontyclun, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SWIZZLE SECURITIES LIMITED
Company Number:06824165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Race House Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ

Director20 August 2022Active
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ

Secretary30 April 2010Active
1a, Heol Don, Cardiff, United Kingdom, CF14 2AR

Secretary19 February 2009Active
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ

Director01 August 2010Active
15, Waterton Close, Waterton, Bridgend, United Kingdom, CF31 3YE

Director01 June 2011Active
15 Clos Waterton, Waterton Grange, Bridgend, CF31 3YE

Director19 February 2009Active
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ

Director19 February 2009Active
8, Pearce Court, Barry, United Kingdom, CF63 1QD

Director01 September 2011Active
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ

Director01 August 2010Active
23, Lomond Drive, Linslade, Leighton Buzzard, United Kingdom, LU7 2XH

Director14 December 2011Active
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ

Director01 August 2010Active
1, Moat Court, Court Road, Eltham, London, United Kingdom, SE9 5QD

Director01 July 2011Active
7, Windsor Street, Parnell, New Zealand,

Corporate Director12 June 2015Active
Castellau, Castellau, Llantrisant Common, Wales, CF72 8LP

Corporate Director12 June 2012Active

People with Significant Control

Mr Lewis James Daniels
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Elfed House, Oak Tree Court, Cardiff, United Kingdom, CF23 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2023-01-27Gazette

Gazette filings brought up to date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.