UKBizDB.co.uk

SWOTS LIMITED

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

This company is commonly known as Swots Limited. The company was founded 28 years ago and was given the registration number 03111730. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SWOTS LIMITED
Company Number:03111730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 115, Airport House, Purley Way, Croydon, England, CR0 0XZ

Director11 May 2021Active
Suite 115, Airport House, Purley Way, Croydon, England, CR0 0XZ

Director11 May 2021Active
Barn Cottage, Roothill Lane, Betchworth, RH3 7AS

Secretary09 October 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 October 1995Active
39 Cronks Hill Road, Redhill, RH1 6LY

Director09 October 1995Active
39 Cronks Hill Road, Redhill, RH1 6LY

Director09 October 1995Active
Barn Cottage, Roothill Lane, Betchworth, RH3 7AS

Director09 October 1995Active
Barn Cottage, Roothill Lane, Betchworth, RH3 7AS

Director09 October 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 October 1995Active

People with Significant Control

Mrs Michelle Pierre-Carr
Notified on:11 May 2021
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:C/O Tc Group, Suite 115, Airport House, Purley Way, Croydon, England, CR0 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Noel Scott Uchenna Carr
Notified on:11 May 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:C/O Tc Group, Suite 115, Airport House, Purley Way, Croydon, England, CR0 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Yvonne Elsey
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:39 Cronks Hill Road, Redhill, United Kingdom, RH1 6LY
Nature of control:
  • Significant influence or control
Mr Leonard George Harwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Barn Cottage, Roothill Lane, Betchworth, England, RH3 7 AS
Nature of control:
  • Significant influence or control
Mrs Frances Mary Harwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Barn Cottage, Roothill Lane, Betchworth, England, RH3 7 AS
Nature of control:
  • Significant influence or control
Mr Daniel Paul Elsey
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:39 Cronks Hill Road, Redhill, United Kingdom, RH1 6LY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

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

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-05-15Persons with significant control

Change to a person with significant control.

Download
2021-05-15Officers

Change person director company with change date.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.