UKBizDB.co.uk

SWORD GLOBAL LIMITED

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

This company is commonly known as Sword Global Limited. The company was founded 29 years ago and was given the registration number 02978363. The firm's registered office is in MIDDLESEX. You can find them at 1000 Great West Road, Brentford, Middlesex, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SWORD GLOBAL LIMITED
Company Number:02978363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1000 Great West Road, Brentford, Middlesex, TW8 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rue Garnot, St Cyr, France, 69450

Director14 May 2004Active
44 Lowther Road, London, England, SW13 9NU

Secretary17 September 1999Active
46, Castelnau, Barnes, London, SW13 9EX

Secretary14 May 2004Active
10 Blackwater Close, Heybridge Basin, Maldon, CM9 7SB

Secretary21 November 1994Active
Summerhaze Farm, Church Street Woolley, Bath, BA1 8AS

Secretary19 October 1994Active
19 Reservoir Road, Elburton, Plymouth, PL9 8JR

Secretary01 December 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary12 October 1994Active
12 Boat Club Road, Pune 411 001, India, FOREIGN

Director30 January 1995Active
1000, Great West Road, Brentford, England, TW8 9DW

Director01 March 2013Active
51 Symes Park, Weston, Bath, BA1 4PA

Director01 March 1995Active
44 Lowther Road, London, England, SW13 9NU

Director17 September 1999Active
46, Castelnau, Barnes, London, SW13 9EX

Director14 May 2004Active
286 Route De La Glande, Limonest, France, FRANCE

Director14 May 2004Active
10 Blackwater Close, Heybridge Basin, Maldon, CM9 7SB

Director09 December 1994Active
Summerhaze Farm, Church Street Woolley, Bath, BA1 8AS

Director19 October 1994Active
Summerhaze Farm Church Street, Woolley, Bath, BA1 8AS

Director19 October 1994Active
Lane End Chucks Lane, Walton-On-The-Hill, Tadworth, KT20 7UB

Director11 February 1998Active
6/6 Prakasam Street, T. Nagar, Chennai, India,

Director30 June 2000Active
6 Avenue Du Marechal Leclerc, Meudon 92, France,

Director14 May 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director12 October 1994Active

People with Significant Control

Mr Jacques Francois Mottard
Notified on:21 October 2022
Status:Active
Date of birth:April 1952
Nationality:French
Country of residence:England
Address:Staines One, Station Approach, Staines-Upon-Thames, England, TW18 4LY
Nature of control:
  • Significant influence or control

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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-22Dissolution

Dissolution application strike off company.

Download
2022-12-22Capital

Capital statement capital company with date currency figure.

Download
2022-12-22Capital

Capital statement capital company with date currency figure.

Download
2022-12-22Capital

Legacy.

Download
2022-12-22Capital

Legacy.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-22Resolution

Resolution.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-08-01Address

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

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.