Company NameSwift World Limited
DirectorsPaul Riddle and Olga Suner
Company StatusActive
Company Number07179822
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Riddle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed05 March 2010(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NH
Director NameMrs Olga Suner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed05 March 2010(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NH

Contact

Websiteswiftusaflights.co.uk
Telephone020 85028300
Telephone regionLondon

Location

Registered AddressHaltgate House 52a Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Olga Suner
50.00%
Ordinary
50 at £1Paul Riddle
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
13 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 October 2018Registered office address changed from 4a 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH England to Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH on 25 October 2018 (1 page)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Registered office address changed from C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England to 4a 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 22 July 2016 (1 page)
22 July 2016Registered office address changed from C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England to 4a 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 22 July 2016 (1 page)
15 March 2016Director's details changed for Paul Riddle on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Olga Suner on 15 March 2016 (2 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Director's details changed for Olga Suner on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Paul Riddle on 15 March 2016 (2 pages)
10 December 2015Registered office address changed from 199a High Road Loughton Essex IG10 4LF to C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 199a High Road Loughton Essex IG10 4LF to C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England to C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England to C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL on 10 December 2015 (1 page)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 March 2015Registered office address changed from 134 Church Hill Loughton Essex IG10 1LH to 199a High Road Loughton Essex IG10 4LF on 22 March 2015 (1 page)
22 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(4 pages)
22 March 2015Registered office address changed from 134 Church Hill Loughton Essex IG10 1LH to 199a High Road Loughton Essex IG10 4LF on 22 March 2015 (1 page)
22 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(4 pages)
22 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)