Company NameSwift Networks Limited
DirectorsGillian Anne Scott and Graeme Alexander Gordon Scott
Company StatusActive
Company Number02975496
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGillian Anne Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 6 months
RoleSpeech & Language Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameMr Graeme Alexander Gordon Scott
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed30 October 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 6 months
RoleWriter Broadcaster
Country of ResidenceScotland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameGillian Anne Scott
NationalityBritish
StatusCurrent
Appointed30 October 1994(3 weeks, 3 days after company formation)
Appointment Duration29 years, 6 months
RoleSpeech & Language Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteswiftng.com

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Graeme Alexander Gordon Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£311
Cash£4,290
Current Liabilities£4,541

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

17 May 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
20 October 2022Confirmation statement made on 6 October 2022 with updates (5 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
18 October 2021Confirmation statement made on 6 October 2021 with updates (5 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
8 October 2019Change of details for Mr Graeme Alexander Gordon Scott as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Gillian Anne Scott on 8 October 2019 (2 pages)
8 October 2019Secretary's details changed for Gillian Anne Scott on 8 October 2019 (1 page)
8 October 2019Director's details changed for Mr Graeme Alexander Gordon Scott on 8 October 2019 (2 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(5 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(5 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(5 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(5 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(5 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(5 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 October 2009Director's details changed for Graeme Alexander Gordon Scott on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Graeme Alexander Gordon Scott on 5 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Graeme Alexander Gordon Scott on 5 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Gillian Anne Scott on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Gillian Anne Scott on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Gillian Anne Scott on 5 October 2009 (2 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
19 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
19 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 November 2007Return made up to 06/10/07; full list of members (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 06/10/07; full list of members (2 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
20 November 2006Return made up to 06/10/06; full list of members (2 pages)
20 November 2006Return made up to 06/10/06; full list of members (2 pages)
19 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
31 October 2005Return made up to 06/10/05; full list of members (2 pages)
31 October 2005Return made up to 06/10/05; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 October 2004Return made up to 06/10/04; full list of members (7 pages)
28 October 2004Return made up to 06/10/04; full list of members (7 pages)
25 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
25 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 October 2003Return made up to 06/10/03; full list of members (7 pages)
23 October 2003Return made up to 06/10/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 October 2002Return made up to 06/10/02; full list of members (7 pages)
9 October 2002Return made up to 06/10/02; full list of members (7 pages)
11 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
11 December 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
10 October 2001Return made up to 06/10/01; full list of members (6 pages)
10 October 2001Return made up to 06/10/01; full list of members (6 pages)
11 January 2001Full accounts made up to 30 September 2000 (8 pages)
11 January 2001Full accounts made up to 30 September 2000 (8 pages)
16 October 2000Return made up to 06/10/00; full list of members (6 pages)
16 October 2000Return made up to 06/10/00; full list of members (6 pages)
8 December 1999Full accounts made up to 30 September 1999 (9 pages)
8 December 1999Full accounts made up to 30 September 1999 (9 pages)
18 October 1999Return made up to 06/10/99; full list of members (6 pages)
18 October 1999Return made up to 06/10/99; full list of members (6 pages)
27 November 1998Return made up to 06/10/98; full list of members (6 pages)
27 November 1998Full accounts made up to 30 September 1998 (9 pages)
27 November 1998Full accounts made up to 30 September 1998 (9 pages)
27 November 1998Return made up to 06/10/98; full list of members (6 pages)
27 October 1998Registered office changed on 27/10/98 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
27 October 1998Registered office changed on 27/10/98 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
11 March 1998Full accounts made up to 30 September 1997 (10 pages)
11 March 1998Full accounts made up to 30 September 1997 (10 pages)
26 October 1997Return made up to 06/10/97; no change of members (4 pages)
26 October 1997Return made up to 06/10/97; no change of members (4 pages)
22 December 1996Full accounts made up to 30 September 1996 (9 pages)
22 December 1996Full accounts made up to 30 September 1996 (9 pages)
17 October 1996Return made up to 06/10/96; no change of members (4 pages)
17 October 1996Return made up to 06/10/96; no change of members (4 pages)
19 December 1995Full accounts made up to 30 September 1995 (10 pages)
19 December 1995Full accounts made up to 30 September 1995 (10 pages)
25 October 1995Return made up to 06/10/95; full list of members (6 pages)
25 October 1995Return made up to 06/10/95; full list of members (6 pages)