Background WavePink WaveYellow Wave

SWAPZ LIMITED (04304506)

SWAPZ LIMITED (04304506) is an active UK company. incorporated on 15 October 2001. with registered office in Westerham. The company operates in the Information and Communication sector, engaged in other information technology service activities. SWAPZ LIMITED has been registered for 24 years. Current directors include KULAWY, Paul Maurice.

Company Number
04304506
Status
active
Type
ltd
Incorporated
15 October 2001
Age
24 years
Address
The Old Chapel 52 Paynesfield Road, Westerham, TN16 2BG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KULAWY, Paul Maurice
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAPZ LIMITED

SWAPZ LIMITED is an active company incorporated on 15 October 2001 with the registered office located in Westerham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SWAPZ LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04304506

LTD Company

Age

24 Years

Incorporated 15 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

GARDENPRO LIMITED
From: 16 August 2004To: 28 June 2005
ACTIVE MEDIA GLOBAL LIMITED
From: 15 October 2001To: 16 August 2004
Contact
Address

The Old Chapel 52 Paynesfield Road Tatsfield Westerham, TN16 2BG,

Previous Addresses

Summit House 170 Finchley Road London NW3 6BP
From: 15 October 2001To: 23 April 2025
Timeline

2 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Jan 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COLLINS, Linda Elizabeth

Active
52 Paynesfield Road, WesterhamTN16 2BG
Secretary
Appointed 05 Aug 2004

KULAWY, Paul Maurice

Active
52 Paynesfield Road, WesterhamTN16 2BG
Born September 1964
Director
Appointed 15 Oct 2001

AUCAMP, Jonathan Dean

Resigned
Little Orchard, Loose MaidstoneME15 9RH
Secretary
Appointed 15 Oct 2001
Resigned 05 Aug 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 15 Oct 2001
Resigned 15 Oct 2001

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 15 Oct 2001
Resigned 15 Oct 2001

Persons with significant control

2

Mr Paul Maurice Kulawy

Active
52 Paynesfield Road, WesterhamTN16 2BG
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Vitali Plugachev

Active
Shadows Falls Drive, OntarioL4E4J7
Born June 1982

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

69

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Statement Of Companys Objects
30 January 2013
CC04CC04
Resolution
30 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Legacy
22 August 2005
244244
Certificate Change Of Name Company
28 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2003
AAAnnual Accounts
Resolution
4 May 2003
RESOLUTIONSResolutions
Resolution
4 May 2003
RESOLUTIONSResolutions
Resolution
4 May 2003
RESOLUTIONSResolutions
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Incorporation Company
15 October 2001
NEWINCIncorporation