Background WavePink WaveYellow Wave

S.W.I.TRUSTEES LIMITED (00961520)

S.W.I.TRUSTEES LIMITED (00961520) is an active UK company. incorporated on 5 September 1969. with registered office in 3 Dorset Rise. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. S.W.I.TRUSTEES LIMITED has been registered for 56 years. Current directors include MORRIS, Graham Shurek, SCHREIBER, David Abraham.

Company Number
00961520
Status
active
Type
ltd
Incorporated
5 September 1969
Age
56 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORRIS, Graham Shurek, SCHREIBER, David Abraham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.W.I.TRUSTEES LIMITED

S.W.I.TRUSTEES LIMITED is an active company incorporated on 5 September 1969 with the registered office located in 3 Dorset Rise. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. S.W.I.TRUSTEES LIMITED was registered 56 years ago.(SIC: 82990)

Status

active

Active since 56 years ago

Company No

00961520

LTD Company

Age

56 Years

Incorporated 5 September 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR England
From: 17 March 2020To: 21 August 2024
PO Box 35547 the Exchange 2nd Floor 3 Brent Cross Gardens London NW4 3RJ
From: 4 November 2014To: 17 March 2020
Po Box 35547 the Exchange 2Nd Floor 3 Brent Cross Gardens London NW4 3RJ England
From: 4 November 2014To: 4 November 2014
Po Box 35547 the Exchange 4 Brent Cross Gardens London NW4 3WH
From: 5 September 1969To: 4 November 2014
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Director Left
Oct 19
Owner Exit
Nov 21
New Owner
Apr 22
New Owner
Apr 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DESAI, Nita

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Secretary
Appointed 30 Nov 2011

MORRIS, Graham Shurek

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born January 1939
Director
Appointed N/A

SCHREIBER, David Abraham

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born July 1947
Director
Appointed N/A

FIELD, Michael Lionel

Resigned
2nd Floor, LondonNW4 3RJ
Secretary
Appointed N/A
Resigned 01 Mar 2015

FIELD, Michael Lionel

Resigned
16 North Lodge Road, PooleBH14 9BB
Born February 1939
Director
Appointed 06 Apr 1995
Resigned 01 Mar 2007

RABINOWITZ, Brian

Resigned
2nd Floor, LondonNW4 3RJ
Born October 1962
Director
Appointed 07 Nov 2006
Resigned 26 Sept 2019

Persons with significant control

3

2 Active
1 Ceased

David Abraham Schreiber

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2019

Mr Graham Shurek Morris

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born January 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2019
The Exchange, HendonNW4 3RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Secretary Company With Change Date
27 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
23 September 2002
287Change of Registered Office
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Memorandum Articles
18 January 2001
MEM/ARTSMEM/ARTS
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
6 August 1994
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
9 April 1991
288288
Auditors Resignation Company
27 March 1991
AUDAUD
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
24 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
9 March 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
287Change of Registered Office