Background WavePink WaveYellow Wave

SWIFT TECHNICAL GROUP LIMITED (04652572)

SWIFT TECHNICAL GROUP LIMITED (04652572) is an active UK company. incorporated on 30 January 2003. 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 TECHNICAL GROUP LIMITED has been registered for 23 years. Current directors include ALLEN, James Roland Thomas, BARAKE, Imad.

Company Number
04652572
Status
active
Type
ltd
Incorporated
30 January 2003
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
Directors
ALLEN, James Roland Thomas, BARAKE, Imad
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT TECHNICAL GROUP LIMITED

SWIFT TECHNICAL GROUP LIMITED is an active company incorporated on 30 January 2003 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 TECHNICAL GROUP LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04652572

LTD Company

Age

23 Years

Incorporated 30 January 2003

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: Full Accounts

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
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: 30 January 2003To: 2 February 2017
Timeline

58 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
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
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Joined
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 Secured
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Dec 23
Funding Round
Dec 23
Director Left
Aug 24
Loan Secured
Jun 25
Loan Secured
Jun 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ALLEN, James Roland Thomas

Active
New Bailey Street, SalfordM3 5FS
Born September 1976
Director
Appointed 04 May 2020

BARAKE, Imad

Active
Suite 1450, Houston, Tx77056
Born January 1972
Director
Appointed 17 Oct 2022

BAILEY, Stephen Arnott

Resigned
7 Chancery Close, St. AlbansAL4 9YF
Secretary
Appointed 28 Jun 2006
Resigned 11 May 2007

JACOBS, Paul

Resigned
19 Welclose Street, St AlbansAL3 4QD
Secretary
Appointed 11 May 2007
Resigned 14 Sept 2010

SWIFT, Patrick

Resigned
12 Seaforth Gardens, LondonN21 3BS
Secretary
Appointed 14 Mar 2003
Resigned 28 Jun 2006

TUPMAN, Robert

Resigned
4 Larkin Close, BrentwoodCM13 2SL
Secretary
Appointed 30 Jan 2003
Resigned 14 Mar 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jan 2003
Resigned 30 Jan 2003

BRIANT, Timothy

Resigned
New Bailey Street, SalfordM3 5FS
Born April 1970
Director
Appointed 18 Jan 2018
Resigned 22 Aug 2019

CANTLEY, Stewart

Resigned
8 Auchingramont Court, HamiltonML3 6NB
Born January 1959
Director
Appointed 14 Dec 2006
Resigned 14 Sept 2010

DYMOTT, James Graham

Resigned
New Bailey Street, SalfordM3 5FS
Born May 1966
Director
Appointed 16 Jun 2011
Resigned 18 Jan 2018

JACOBS, Paul

Resigned
19 Welclose Street, St AlbansAL3 4QD
Born February 1955
Director
Appointed 11 May 2007
Resigned 14 Sept 2010

LYONS, Andrew John

Resigned
Innova House Innova Business, EnfieldEN3 7XH
Born September 1958
Director
Appointed 07 Jul 2010
Resigned 27 Dec 2010

LØNNING, Asbjørn

Resigned
Forusparken, Stavanger
Born July 1986
Director
Appointed 24 Feb 2022
Resigned 17 Oct 2022

MARX, Janette Bates

Resigned
New Bailey Street, SalfordM3 5FS
Born May 1975
Director
Appointed 17 May 2015
Resigned 01 Jul 2024

MCCLURE, Kyle Francis

Resigned
New Bailey Street, SalfordM3 5FS
Born February 1975
Director
Appointed 22 Aug 2019
Resigned 31 Dec 2021

MULCAHY, Richard Joseph

Resigned
Valentines Old Farmhouse, Galley Lane ArkleyEN5 4RA
Born November 1962
Director
Appointed 30 Jan 2003
Resigned 14 Dec 2006

PORDAGE, Andrew John

Resigned
Innova House Innova Business, EnfieldEN3 7XH
Born March 1973
Director
Appointed 28 Sept 2010
Resigned 31 Aug 2011

READ, Jonathan Hugh Tobias

Resigned
Innova House Innova Business, EnfieldEN3 7XH
Born June 1965
Director
Appointed 14 Sept 2010
Resigned 04 Feb 2016

SEARLE, Peter William Courtis

Resigned
New Bailey Street, SalfordM3 5FS
Born June 1962
Director
Appointed 04 Feb 2016
Resigned 28 Apr 2020

SWIFT, Patrick

Resigned
12 Seaforth Gardens, LondonN21 3BS
Born March 1944
Director
Appointed 28 Feb 2003
Resigned 28 Jun 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jan 2003
Resigned 30 Jan 2003

Persons with significant control

2

1 Active
1 Ceased
Delphian House, 4th Floor, SalfordM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023
New Bailey Street, SalfordM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Memorandum Articles
29 August 2023
MAMA
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 Full
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 Full
30 December 2021
AAAnnual Accounts
Resolution
22 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a 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
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 Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
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
20 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
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 Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of 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
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
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
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
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
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
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
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
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Resolution
7 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment 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
Legacy
27 July 2010
MG01MG01
Legacy
27 July 2010
MG01MG01
Legacy
27 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
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 Group
1 September 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
155(6)b155(6)b
Legacy
11 July 2006
155(6)a155(6)a
Legacy
11 July 2006
155(6)b155(6)b
Legacy
11 July 2006
155(6)b155(6)b
Legacy
11 July 2006
155(6)b155(6)b
Legacy
11 July 2006
155(6)b155(6)b
Legacy
11 July 2006
155(6)b155(6)b
Legacy
11 July 2006
155(6)b155(6)b
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Legacy
14 February 2005
363aAnnual Return
Accounts With Accounts Type Group
10 January 2005
AAAnnual Accounts
Legacy
11 March 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
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Incorporation Company
30 January 2003
NEWINCIncorporation