Background WavePink WaveYellow Wave

NU-SWIFT LIMITED (03098413)

NU-SWIFT LIMITED (03098413) is an active UK company. incorporated on 5 September 1995. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NU-SWIFT LIMITED has been registered for 30 years. Current directors include POLLARD, Richard John, WORTHEY, Sharron Louise.

Company Number
03098413
Status
active
Type
ltd
Incorporated
5 September 1995
Age
30 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
POLLARD, Richard John, WORTHEY, Sharron Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NU-SWIFT LIMITED

NU-SWIFT LIMITED is an active company incorporated on 5 September 1995 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NU-SWIFT LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03098413

LTD Company

Age

30 Years

Incorporated 5 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

SOUTHERN FIRE LIMITED
From: 30 October 1995To: 13 October 2014
INSUREMICRO LIMITED
From: 5 September 1995To: 30 October 1995
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Wistons Lane Elland West Yorkshire HX5 9DT
From: 5 September 1995To: 26 September 2013
Timeline

6 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Sept 95
Loan Cleared
May 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 01 Dec 1995

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 01 Dec 1995

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Born August 1969
Director
Appointed 01 Jul 2019

RAKISONS REGISTRARS LIMITED

Resigned
47 Chancery Lane, LondonWC2A 1NF
Corporate secretary
Appointed 20 Oct 1995
Resigned 01 Dec 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 1995
Resigned 20 Oct 1995

BIRTWISTLE, David Ian

Resigned
2 Jubilee Way, EllandHX5 9DY
Born September 1965
Director
Appointed 13 Sept 2017
Resigned 15 Jan 2019

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed 01 Dec 1995
Resigned 05 Jul 2002

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 05 Jul 2002
Resigned 26 Jan 2009

LUNN, Michael William

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 11 Mar 2009
Resigned 13 Sept 2017

SUGGETT, Darwyn Booth

Resigned
The Brambles Woodfield Drive, HalifaxHX4 8LZ
Born December 1946
Director
Appointed 01 Dec 1995
Resigned 26 Jun 2001

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
5th Floor Clement House, LondonEC2V 7JE
Corporate director
Appointed 20 Oct 1995
Resigned 01 Dec 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Sept 1995
Resigned 20 Oct 1995

RAKISONS REGISTRARS LIMITED

Resigned
47 Chancery Lane, LondonWC2A 1NF
Corporate director
Appointed 20 Oct 1995
Resigned 06 Dec 1995

Persons with significant control

1

Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
19 September 2005
288cChange of Particulars
Legacy
13 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Resolution
1 November 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
3 December 1998
287Change of Registered Office
Auditors Resignation Company
25 September 1998
AUDAUD
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
11 February 1996
287Change of Registered Office
Legacy
14 December 1995
288288
Legacy
11 December 1995
224224
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Certificate Change Of Name Company
27 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
287Change of Registered Office
Incorporation Company
5 September 1995
NEWINCIncorporation