Background WavePink WaveYellow Wave

CB SWIFT LIMITED (04093077)

CB SWIFT LIMITED (04093077) is an active UK company. incorporated on 19 October 2000. with registered office in Wanstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CB SWIFT LIMITED has been registered for 25 years. Current directors include BROWN, Neville Geoffrey.

Company Number
04093077
Status
active
Type
ltd
Incorporated
19 October 2000
Age
25 years
Address
34-40 High Street, Wanstead, E11 2RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Neville Geoffrey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CB SWIFT LIMITED

CB SWIFT LIMITED is an active company incorporated on 19 October 2000 with the registered office located in Wanstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CB SWIFT LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04093077

LTD Company

Age

25 Years

Incorporated 19 October 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

GALAHOME LIMITED
From: 19 October 2000To: 8 December 2000
Contact
Address

34-40 High Street Wanstead, E11 2RJ,

Previous Addresses

Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT
From: 19 October 2000To: 4 January 2023
Timeline

7 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COSSEY, Andrew Robert

Active
48 Spencer Hill Road, LondonSW19 4EL
Secretary
Appointed 01 Jun 2001

BROWN, Neville Geoffrey

Active
Somerset House, ReigateRH2 8QQ
Born February 1964
Director
Appointed 01 Jun 2001

BOWERS, Wendy Penelope

Resigned
48 Spencer Hill Road, LondonSW19 4EL
Secretary
Appointed 04 Dec 2000
Resigned 01 Jun 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Oct 2000
Resigned 04 Dec 2000

BOWERS, Wendy Penelope

Resigned
48 Spencer Hill Road, LondonSW19 4EL
Born April 1963
Director
Appointed 04 Dec 2000
Resigned 01 Jun 2001

COSSEY, Andrew Robert

Resigned
48 Spencer Hill Road, LondonSW19 4EL
Born June 1964
Director
Appointed 04 Dec 2000
Resigned 31 Dec 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Oct 2000
Resigned 04 Dec 2000

Persons with significant control

2

Mr Neville Geoffrey Brown

Active
7 Duxhurst Lane, ReigateRH2 8QQ
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Andrew Robert Cossey

Active
WimbledonSW19 4EL
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Legacy
24 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
8 September 2009
287Change of Registered Office
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2004
287Change of Registered Office
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Legacy
2 February 2001
88(2)R88(2)R
Legacy
2 January 2001
225Change of Accounting Reference Date
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
287Change of Registered Office
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 December 2000
MEM/ARTSMEM/ARTS
Resolution
6 December 2000
RESOLUTIONSResolutions
Incorporation Company
19 October 2000
NEWINCIncorporation