Background WavePink WaveYellow Wave

SWIFT & WASS LIMITED (02883591)

SWIFT & WASS LIMITED (02883591) is an active UK company. incorporated on 23 December 1993. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SWIFT & WASS LIMITED has been registered for 32 years. Current directors include RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne.

Company Number
02883591
Status
active
Type
ltd
Incorporated
23 December 1993
Age
32 years
Address
Nasmyth House Coventry Road, Coventry, CV7 9FT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT & WASS LIMITED

SWIFT & WASS LIMITED is an active company incorporated on 23 December 1993 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SWIFT & WASS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02883591

LTD Company

Age

32 Years

Incorporated 23 December 1993

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 3 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 17 December 2025
For period ending 3 December 2025

Previous Company Names

SLATEBED LIMITED
From: 23 December 1993To: 26 January 1994
Contact
Address

Nasmyth House Coventry Road Exhall Coventry, CV7 9FT,

Previous Addresses

C/O Nasmyth Group Limited Nasmyth Building Coventry Road Exhall Coventry CV7 9FT
From: 16 February 2011To: 23 December 2014
6 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
From: 23 December 1993To: 16 February 2011
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

RAJU, Pramod Giridhar

Active
Coventry Road, CoventryCV7 9FT
Born June 1974
Director
Appointed 31 Oct 2025

ROONEY, John

Active
Coventry Road, CoventryCV7 9FT
Born July 1978
Director
Appointed 16 Sept 2024

STORER, Jacqueline Anne

Active
Coventry Road, CoventryCV7 9FT
Born July 1976
Director
Appointed 16 Sept 2024

BULL, William Miles

Resigned
15 Highland Road, MansfieldNG18 4PS
Secretary
Appointed 21 Jan 1994
Resigned 31 Mar 2000

EDMONDS, Maurice

Resigned
The Croft, CheshamHP5 1XH
Secretary
Appointed 21 May 2004
Resigned 12 Feb 2018

GRAY, Andrew

Resigned
1 Ringstead Close Compton Acres, NottinghamNG2 7UJ
Secretary
Appointed 20 Jan 1994
Resigned 21 Jan 1994

JONES, Paul Robert

Resigned
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 12 Feb 2018
Resigned 31 Dec 2020

NUTBROWN, James Peter

Resigned
1 Sherwood Glen, SheffieldS7 2RB
Secretary
Appointed 31 Mar 2000
Resigned 21 May 2004

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 17 Oct 2022
Resigned 31 Oct 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Dec 1993
Resigned 18 Jan 1994

BEECH, Simon William

Resigned
Coventry Road, CoventryCV7 9FT
Born August 1961
Director
Appointed 08 Nov 2000
Resigned 31 May 2023

BULL, William Miles

Resigned
15 Highland Road, MansfieldNG18 4PS
Born June 1941
Director
Appointed 21 Jan 1994
Resigned 23 Dec 2003

CULLEN, Timothy Richard

Resigned
10 Victoria Crescent, NottinghamNG5 4DA
Born September 1947
Director
Appointed 20 Jan 1994
Resigned 21 Jan 1994

GRAY, Andrew

Resigned
1 Ringstead Close Compton Acres, NottinghamNG2 7UJ
Born June 1963
Director
Appointed 20 Jan 1994
Resigned 21 Jan 1994

LARBEY, David Roy

Resigned
6 Diamond Avenue, MansfieldNG21 0FF
Born April 1944
Director
Appointed 25 Jan 1994
Resigned 23 Dec 2003

LARNER, James David

Resigned
Coventry Road, CoventryCV7 9FT
Born November 1976
Director
Appointed 26 Oct 2023
Resigned 16 Oct 2024

NUTBROWN, James Peter

Resigned
1 Sherwood Glen, SheffieldS7 2RB
Born December 1947
Director
Appointed 22 Jun 1995
Resigned 23 Dec 2003

PEAR, Stuart Michael

Resigned
West End Farm, Melton MowbrayLE14 4JA
Born October 1952
Director
Appointed 21 Jan 1994
Resigned 07 May 1999

ROBINS, Nicholas Calamada

Resigned
Coventry Road, CoventryCV7 9FT
Born July 1969
Director
Appointed 17 Oct 2022
Resigned 30 Jun 2023

SEDGWICK, Leonard

Resigned
78 Berry Hill Lane, MansfieldNG18 4BW
Born May 1914
Director
Appointed 25 Jan 1994
Resigned 20 May 2003

SMITH, Peter John

Resigned
Coventry Road, CoventryCV7 9FT
Born April 1949
Director
Appointed 23 Dec 2003
Resigned 17 Oct 2022

UPTON, Antony John

Resigned
Coventry Road, CoventryCV7 9FT
Born March 1975
Director
Appointed 17 Oct 2022
Resigned 06 Sept 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Dec 1993
Resigned 18 Jan 1994

Persons with significant control

1

Coventry Road, CoventryCV7 9FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

130

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 January 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
21 October 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 October 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Sail Address Company With Old Address
3 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
1 March 2006
287Change of Registered Office
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 August 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
12 January 2004
AUDAUD
Accounts With Made Up Date
2 December 2003
AAAnnual Accounts
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 2002
AAAnnual Accounts
Auditors Resignation Company
22 January 2002
AUDAUD
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 November 2001
AAAnnual Accounts
Accounts With Made Up Date
14 February 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
244244
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
25 October 1999
244244
Auditors Resignation Company
16 August 1999
AUDAUD
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
8 February 1996
88(3)88(3)
Legacy
8 February 1996
88(2)R88(2)R
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Resolution
8 February 1996
RESOLUTIONSResolutions
Legacy
8 February 1996
123Notice of Increase in Nominal Capital
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 April 1994
395Particulars of Mortgage or Charge
Legacy
28 March 1994
225(1)225(1)
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
287Change of Registered Office
Legacy
8 February 1994
224224
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
287Change of Registered Office
Legacy
28 January 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1993
NEWINCIncorporation