Background WavePink WaveYellow Wave

SWIFT PROFIT SHARING SCHEME TRUSTEES LIMITED (04152342)

SWIFT PROFIT SHARING SCHEME TRUSTEES LIMITED (04152342) is an active UK company. incorporated on 1 February 2001. with registered office in Porz Avenue, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SWIFT PROFIT SHARING SCHEME TRUSTEES LIMITED has been registered for 25 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
04152342
Status
active
Type
ltd
Incorporated
1 February 2001
Age
25 years
Address
Whitbread Court, Porz Avenue, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT PROFIT SHARING SCHEME TRUSTEES LIMITED

SWIFT PROFIT SHARING SCHEME TRUSTEES LIMITED is an active company incorporated on 1 February 2001 with the registered office located in Porz Avenue, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SWIFT PROFIT SHARING SCHEME TRUSTEES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04152342

LTD Company

Age

25 Years

Incorporated 1 February 2001

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SWALLOW PROFIT SHARING SCHEME TRUSTEES LIMITED
From: 11 April 2001To: 11 September 2003
TRUSHELFCO (NO.2789) LIMITED
From: 1 February 2001To: 11 April 2001
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable, LU5 5XE,

Timeline

5 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Oct 11
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate secretary
Appointed 25 Nov 2015

LOWRY, Daren Clive

Active
Whitbread Court, Porz Avenue, DunstableLU5 5XE
Born January 1970
Director
Appointed 25 Nov 2015

WHITBREAD DIRECTORS 1 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 14 Oct 2011

WHITBREAD DIRECTORS 2 LIMITED

Active
Houghton Hall Business Park, DunstableLU5 5XE
Corporate director
Appointed 25 Nov 2015

LOWRY, Daren Clive

Resigned
Whitbread Court, Porz Avenue, DunstableLU5 5XE
Secretary
Appointed 04 Sept 2003
Resigned 25 Nov 2015

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 19 Apr 2001
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
4 Tellisford, EsherKT10 8AE
Secretary
Appointed 30 Jan 2004
Resigned 08 Sept 2005

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 01 Feb 2001
Resigned 19 Apr 2001

BARRATT, Simon Charles

Resigned
Whitbread Court, Porz Avenue, DunstableLU5 5XE
Born November 1959
Director
Appointed 19 Apr 2001
Resigned 25 Nov 2015

DOUGHTY, Roland

Resigned
33 Lulworth Drive, PinnerHA5 1NF
Born June 1971
Director
Appointed 10 Apr 2001
Resigned 19 Apr 2001

FENN, Jonathan Mark

Resigned
Smartswell Willow Wents, MaidstoneME18 5NF
Born May 1961
Director
Appointed 10 Apr 2001
Resigned 19 Apr 2001

RICHARDSON, David Hedley

Resigned
56 Circus Lodge, LondonNW8 9JN
Born June 1951
Director
Appointed 19 Apr 2001
Resigned 30 Apr 2005

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 01 Feb 2001
Resigned 10 Apr 2001

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed 19 Apr 2001
Resigned 30 Sept 2004

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 01 Feb 2001
Resigned 10 Apr 2001

Persons with significant control

2

Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 January 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
7 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
27 October 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
10 March 2004
363aAnnual Return
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2003
AAAnnual Accounts
Legacy
28 October 2003
287Change of Registered Office
Legacy
15 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363aAnnual Return
Legacy
23 April 2002
288cChange of Particulars
Legacy
25 April 2001
225Change of Accounting Reference Date
Legacy
25 April 2001
287Change of Registered Office
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Memorandum Articles
20 April 2001
MEM/ARTSMEM/ARTS
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2001
NEWINCIncorporation