Background WavePink WaveYellow Wave

SWIFT (NIGERIA) LIMITED (04572575)

SWIFT (NIGERIA) LIMITED (04572575) is an active UK company. incorporated on 24 October 2002. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SWIFT (NIGERIA) LIMITED has been registered for 23 years.

Company Number
04572575
Status
active
Type
ltd
Incorporated
24 October 2002
Age
23 years
Address
Delphian House, 4th Floor, Riverside, New Bailey S, Salford, M3 5FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT (NIGERIA) LIMITED

SWIFT (NIGERIA) LIMITED is an active company incorporated on 24 October 2002 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SWIFT (NIGERIA) LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04572575

LTD Company

Age

23 Years

Incorporated 24 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SWIFT GPR (UK) LIMITED
From: 24 October 2002To: 25 November 2002
Contact
Address

Delphian House, 4th Floor, Riverside, New Bailey S New Bailey Street Salford, M3 5FS,

Previous Addresses

Innova House Innova Business Park Kinetic Crescent Enfield Middlesex EN3 7XH
From: 24 October 2002To: 2 February 2017
Timeline

36 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
May 12
Loan Cleared
Nov 13
Director Joined
Aug 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 20
Director Left
Aug 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Resolution
22 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Gazette Filings Brought Up To Date
25 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Gazette Notice Compulsary
21 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Resolution
7 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2010
AA01Change of Accounting Reference Date
Memorandum Articles
16 August 2010
MEM/ARTSMEM/ARTS
Resolution
16 August 2010
RESOLUTIONSResolutions
Memorandum Articles
12 August 2010
MEM/ARTSMEM/ARTS
Resolution
12 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
155(6)a155(6)a
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
363aAnnual Return
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
10 February 2004
363aAnnual Return
Legacy
26 September 2003
88(2)R88(2)R
Legacy
13 June 2003
225Change of Accounting Reference Date
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2002
NEWINCIncorporation