Background WavePink WaveYellow Wave

SWIFT CREDIT SERVICES LIMITED (01159954)

SWIFT CREDIT SERVICES LIMITED (01159954) is an active UK company. incorporated on 12 February 1974. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. SWIFT CREDIT SERVICES LIMITED has been registered for 52 years. Current directors include JOHNSON, Martin.

Company Number
01159954
Status
active
Type
ltd
Incorporated
12 February 1974
Age
52 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
JOHNSON, Martin
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT CREDIT SERVICES LIMITED

SWIFT CREDIT SERVICES LIMITED is an active company incorporated on 12 February 1974 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. SWIFT CREDIT SERVICES LIMITED was registered 52 years ago.(SIC: 82911)

Status

active

Active since 52 years ago

Company No

01159954

LTD Company

Age

52 Years

Incorporated 12 February 1974

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

SWIFT COLLECTIONS LIMITED
From: 12 February 1974To: 11 October 1988
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR
From: 20 November 2013To: 20 July 2022
Clifton House Four Elms Road Cardiff CF24 1LE
From: 16 April 2010To: 20 November 2013
8 Columbus Walk Brigantine Place Cardiff CF10 4BY
From: 12 February 1974To: 16 April 2010
Timeline

40 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Feb 74
Loan Cleared
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Jul 14
Loan Secured
Dec 14
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 20
Loan Secured
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Loan Cleared
Feb 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
8th Floor, BirminghamB3 2JR
Corporate secretary
Appointed 18 Nov 2013

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

LLOYD-LEWIS, Edward Eurof

Resigned
Four Elms Road, CardiffCF24 1LE
Secretary
Appointed 27 Sept 1996
Resigned 12 Aug 2013

LLOYD-LEWIS, Huw Ffrangcon

Resigned
19 Clos Enfys, CaerphillyCF83 1SB
Secretary
Appointed N/A
Resigned 27 Sept 1996

ANDERSON, Richard John

Resigned
8th Floor, BirminghamB3 2JR
Born June 1967
Director
Appointed 12 Mar 2019
Resigned 31 May 2022

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

CRICHTON, John Leslie

Resigned
8th Floor, BirminghamB3 2JR
Born November 1970
Director
Appointed 12 Aug 2013
Resigned 30 May 2017

HUGHES, Gareth

Resigned
60 Church Street, BirminghamB3 2DJ
Born January 1974
Director
Appointed 09 Aug 2013
Resigned 12 Mar 2019

LEWIS, Nesta Margaret

Resigned
Four Elms Road, CardiffCF24 1LE
Born January 1931
Nominee director
Appointed N/A
Resigned 12 Aug 2013

LEWIS, Nesta Margaret

Resigned
39 The Hawthorns, Merthyr TydfilCF48 2EJ
Born January 1931
Nominee director
Appointed N/A
Resigned 02 Jan 1993

LLOYD-LEWIS, Edward Eurof

Resigned
Four Elms Road, CardiffCF24 1LE
Born September 1960
Director
Appointed N/A
Resigned 12 Aug 2013

LLOYD-LEWIS, Huw Ffrangcon

Resigned
Four Elms Road, CardiffCF24 1LE
Born April 1963
Director
Appointed N/A
Resigned 12 Aug 2013

SHEARER, Richard John

Resigned
8th Floor, BirminghamB3 2JR
Born February 1964
Director
Appointed 30 May 2017
Resigned 05 Jun 2020

WATSON, Michael Stuart

Resigned
8th Floor, BirminghamB3 2JR
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

Persons with significant control

1

8th Floor, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Auditors Resignation Company
4 August 2023
AUDAUD
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
8 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Resolution
15 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
9 December 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 November 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 August 2013
AA01Change of Accounting Reference Date
Resolution
20 August 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 November 2012
SH10Notice of Particulars of Variation
Resolution
20 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Small
10 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2005
AAAnnual Accounts
Legacy
17 November 2004
288cChange of Particulars
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 July 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
225Change of Accounting Reference Date
Legacy
11 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
21 September 1992
363aAnnual Return
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
2 October 1991
287Change of Registered Office
Legacy
19 September 1991
363aAnnual Return
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Resolution
4 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Legacy
18 September 1989
88(2)R88(2)R
Accounts With Accounts Type Small
11 September 1989
AAAnnual Accounts
Resolution
7 August 1989
RESOLUTIONSResolutions
Legacy
7 August 1989
123Notice of Increase in Nominal Capital
Legacy
14 April 1989
363363
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Certificate Change Of Name Company
10 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1988
225(1)225(1)
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
10 March 1988
PUC 2PUC 2
Legacy
7 February 1988
287Change of Registered Office
Legacy
25 January 1988
123Notice of Increase in Nominal Capital
Resolution
25 January 1988
RESOLUTIONSResolutions
Legacy
12 January 1988
363363
Legacy
26 November 1987
288288
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Legacy
20 November 1986
287Change of Registered Office
Legacy
15 June 1985
363363
Legacy
13 June 1985
363363
Legacy
12 October 1982
363363
Legacy
17 March 1982
363363
Legacy
17 October 1978
363363
Legacy
21 June 1976
363363
Incorporation Company
12 February 1974
NEWINCIncorporation