Background WavePink WaveYellow Wave

SWISSCO INVESTMENTS LIMITED (01999295)

SWISSCO INVESTMENTS LIMITED (01999295) is an active UK company. incorporated on 13 March 1986. with registered office in 6 Bruce Grove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SWISSCO INVESTMENTS LIMITED has been registered for 40 years. Current directors include DHALA, Karam, SOMJI, Alim, SOMJI, Hanif and 1 others.

Company Number
01999295
Status
active
Type
ltd
Incorporated
13 March 1986
Age
40 years
Address
6 Bruce Grove, N17 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DHALA, Karam, SOMJI, Alim, SOMJI, Hanif, SOMJI, Shafin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISSCO INVESTMENTS LIMITED

SWISSCO INVESTMENTS LIMITED is an active company incorporated on 13 March 1986 with the registered office located in 6 Bruce Grove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SWISSCO INVESTMENTS LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01999295

LTD Company

Age

40 Years

Incorporated 13 March 1986

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

VADECON LIMITED
From: 13 March 1986To: 5 August 1986
Contact
Address

6 Bruce Grove London , N17 6RA,

Timeline

6 key events • 1986 - 2019

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Aug 10
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Dec 15
Owner Exit
Aug 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MUKHERJEE, Ujjal

Active
6 Bruce GroveN17 6RA
Secretary
Appointed 15 Aug 2022

DHALA, Karam

Active
124 Finchley Road, LondonNW3 5HT
Born June 1953
Director
Appointed N/A

SOMJI, Alim

Active
124 Finchley Road, LondonNW3 5HT
Born November 1959
Director
Appointed 10 Mar 2006

SOMJI, Hanif

Active
124 Finchley Road, LondonNW3 5HT
Born November 1955
Director
Appointed 09 Sept 2008

SOMJI, Shafin

Active
Finchley Road, LondonNW3 5HT
Born July 1989
Director
Appointed 23 Dec 2015

MISTRY, Champaklal Maganlal

Resigned
107 Southfield Road, EnfieldEN3 4BT
Secretary
Appointed N/A
Resigned 06 Aug 2007

THAKRAR, Amit

Resigned
124 Finchley Road, LondonNW3 5HT
Secretary
Appointed 06 Aug 2007
Resigned 15 Aug 2022

JANMOHAMED, Ameer

Resigned
124 Finchley Road, LondonNW3 5HT
Born June 1931
Director
Appointed N/A
Resigned 16 Sept 2014

MISTRY, Champaklal Maganlal

Resigned
107 Southfield Road, EnfieldEN3 4BT
Born November 1939
Director
Appointed N/A
Resigned 19 Jul 2010

SOMJI, Alimudin Amiraly

Resigned
31 Fitzjohns Avenue, LondonNW3 5JY
Born November 1959
Director
Appointed N/A
Resigned 18 Jul 2000

SOMJI, Nuruddeen

Resigned
124 Finchley Road, LondonNW3 5HT
Born June 1958
Director
Appointed 12 Jul 2000
Resigned 31 Jan 2015

TEJANI, Amirali

Resigned
Passwangstr 30, 4106 TherwilFOREIGN
Born July 1950
Director
Appointed N/A
Resigned 22 Jul 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Trevor George Robinson

Ceased
Phillips Street, JerseyJE4 9NU
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
6 November 1991
363x363x
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
15 April 1991
363363
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Small
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Small
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
288288
Legacy
7 October 1986
288288
Legacy
5 September 1986
287Change of Registered Office
Legacy
5 September 1986
288288
Certificate Change Of Name Company
5 August 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1986
NEWINCIncorporation