Company NameMark Swift Design Ltd
DirectorsLesley Shiela Swift and Mark Swift
Company StatusActive
Company Number06476736
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Lesley Shiela Swift
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(7 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbourne House 40 Springfield Road
Sudbury
Suffolk
CO10 1PH
Director NameMr Mark Swift
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(7 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbourne House 40 Springfield Road
Sudbury
Suffolk
CO10 1PH
Secretary NameMr Mark Swift
NationalityBritish
StatusCurrent
Appointed01 September 2008(7 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemarkswiftdesign.co.uk
Telephone07 297880478
Telephone regionMobile

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Lesley Shiela Swift
50.00%
Ordinary
50 at £1Mark Swift
50.00%
Ordinary

Financials

Year2014
Net Worth£12,165
Cash£108
Current Liabilities£3,726

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

5 December 2023First Gazette notice for compulsory strike-off (1 page)
16 March 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
8 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 December 2020 (8 pages)
26 November 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022Total exemption full accounts made up to 31 December 2019 (9 pages)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
17 February 2022Compulsory strike-off action has been discontinued (1 page)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
12 March 2021Notification of Mark Swift as a person with significant control on 26 February 2021 (2 pages)
12 March 2021Withdrawal of a person with significant control statement on 12 March 2021 (2 pages)
12 March 2021Notification of Lesley Swift as a person with significant control on 26 February 2021 (2 pages)
25 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
15 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Lesley Shiela Swift on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Lesley Shiela Swift on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Mark Swift on 1 October 2009 (1 page)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mark Swift on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Lesley Shiela Swift on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mark Swift on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mark Swift on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Mark Swift on 1 October 2009 (1 page)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Mark Swift on 1 October 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
25 September 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
25 September 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 September 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
25 September 2008Director appointed lesley shiela swift (2 pages)
25 September 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 September 2008Director and secretary appointed mark swift (2 pages)
25 September 2008Director and secretary appointed mark swift (2 pages)
25 September 2008Director appointed lesley shiela swift (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
18 January 2008Incorporation (16 pages)
18 January 2008Incorporation (16 pages)