Background WavePink WaveYellow Wave

LADLESWIFT LIMITED (01994207)

LADLESWIFT LIMITED (01994207) is an active UK company. incorporated on 3 March 1986. with registered office in Aylesbury. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. LADLESWIFT LIMITED has been registered for 40 years. Current directors include CLAYTON, Rex, HAHN, Matthew Edwin, MURTAGH, Brian Paul and 3 others.

Company Number
01994207
Status
active
Type
ltd
Incorporated
3 March 1986
Age
40 years
Address
4 Horsetone Cottages Kimblewick Road, Aylesbury, HP17 8TE
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
CLAYTON, Rex, HAHN, Matthew Edwin, MURTAGH, Brian Paul, MURTAGH, Elizabeth Deborah, MURTAGH, Michelle Mary, MURTAGH, Rachel Simone
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADLESWIFT LIMITED

LADLESWIFT LIMITED is an active company incorporated on 3 March 1986 with the registered office located in Aylesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. LADLESWIFT LIMITED was registered 40 years ago.(SIC: 64991)

Status

active

Active since 40 years ago

Company No

01994207

LTD Company

Age

40 Years

Incorporated 3 March 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

SWIFT 1886 LIMITED
From: 3 March 1986To: 23 May 1986
Contact
Address

4 Horsetone Cottages Kimblewick Road Great Kimble Aylesbury, HP17 8TE,

Previous Addresses

33 Southfield Road Princes Risborough HP27 0JD England
From: 12 September 2018To: 9 October 2019
2 Church Farm Cottages Inglesham Swindon SN6 7rd
From: 22 January 2014To: 12 September 2018
Olney House Ducklington Lane Witney Oxfordshire OX28 4EX United Kingdom
From: 3 March 1986To: 22 January 2014
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jul 11
Capital Reduction
Apr 22
Share Buyback
May 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CLAYTON, Rex

Active
Kimblewick Road, AylesburyHP17 8TE
Secretary
Appointed N/A

CLAYTON, Rex

Active
Kimblewick Road, AylesburyHP17 8TE
Born November 1954
Director
Appointed N/A

HAHN, Matthew Edwin

Active
Kimblewick Road, AylesburyHP17 8TE
Born March 1968
Director
Appointed 14 Apr 2010

MURTAGH, Brian Paul

Active
Kimblewick Road, AylesburyHP17 8TE
Born July 1941
Director
Appointed N/A

MURTAGH, Elizabeth Deborah

Active
Kimblewick Road, AylesburyHP17 8TE
Born December 1966
Director
Appointed 14 Apr 2010

MURTAGH, Michelle Mary

Active
Kimblewick Road, AylesburyHP17 8TE
Born February 1971
Director
Appointed 01 Jul 2011

MURTAGH, Rachel Simone

Active
Kimblewick Road, AylesburyHP17 8TE
Born February 1971
Director
Appointed 14 Apr 2010

KEELING, Ian

Resigned
The Lynch, WallingfordOX10 9LS
Born September 1960
Director
Appointed 19 Apr 1999
Resigned 31 Mar 2004

MCCARTHY, John

Resigned
76 Ypres Way, AbingdonOX14 1NQ
Born November 1961
Director
Appointed 01 Sept 1997
Resigned 30 Jun 2004

OLDMAN, John Russell

Resigned
The Lynch, OxfordOX10 9LS
Born February 1941
Director
Appointed N/A
Resigned 30 Jun 2004

OXLEY, Anthony Mark

Resigned
24 Swan Close, BuckinghamMK18 7EP
Born April 1963
Director
Appointed 20 May 2002
Resigned 30 Jun 2004

WHITTAKER, Robert Terence

Resigned
15 Union Way, WitneyOX8 5HD
Born September 1949
Director
Appointed N/A
Resigned 30 Jun 2004

Persons with significant control

1

Mr Brian Paul Murtagh

Active
Kimblewick Road, AylesburyHP17 8TE
Born July 1941

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
24 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 April 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
7 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Resolution
7 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
17 March 2009
363aAnnual Return
Legacy
10 March 2009
287Change of Registered Office
Legacy
10 March 2009
353353
Legacy
10 March 2009
190190
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
30 November 2005
225Change of Accounting Reference Date
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288cChange of Particulars
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
17 July 1996
287Change of Registered Office
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
2 August 1995
288288
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
17 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 June 1994
AAAnnual Accounts
Legacy
23 May 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
23 March 1993
225(1)225(1)
Legacy
15 March 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Legacy
1 July 1992
395Particulars of Mortgage or Charge
Legacy
1 July 1992
395Particulars of Mortgage or Charge
Legacy
22 April 1992
287Change of Registered Office
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
2 July 1991
288288
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
19 June 1989
403aParticulars of Charge Subject to s859A
Legacy
19 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
5 October 1987
363363
Legacy
22 April 1987
395Particulars of Mortgage or Charge
Legacy
27 January 1987
225(1)225(1)
Legacy
3 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
395Particulars of Mortgage or Charge
Legacy
5 September 1986
224224
Legacy
2 July 1986
287Change of Registered Office
Memorandum Articles
6 June 1986
MEM/ARTSMEM/ARTS
Legacy
6 June 1986
GAZ(U)GAZ(U)
Legacy
23 May 1986
288288
Legacy
23 May 1986
287Change of Registered Office
Certificate Change Of Name Company
23 May 1986
CERTNMCertificate of Incorporation on Change of Name