Background WavePink WaveYellow Wave

SWIM TREK LTD (04665463)

SWIM TREK LTD (04665463) is an active UK company. incorporated on 13 February 2003. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. SWIM TREK LTD has been registered for 23 years. Current directors include MURIE, Simon Alistair, VAN WENSVEEN, Ashley Robert David.

Company Number
04665463
Status
active
Type
ltd
Incorporated
13 February 2003
Age
23 years
Address
Unit 9 Sea Lanes, Brighton, BN2 1BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
MURIE, Simon Alistair, VAN WENSVEEN, Ashley Robert David
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIM TREK LTD

SWIM TREK LTD is an active company incorporated on 13 February 2003 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. SWIM TREK LTD was registered 23 years ago.(SIC: 79120)

Status

active

Active since 23 years ago

Company No

04665463

LTD Company

Age

23 Years

Incorporated 13 February 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 23 April 2025 (11 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Unit 9 Sea Lanes 300 Madeira Drive Brighton, BN2 1BX,

Previous Addresses

Unit 9 300 Madeira Drive Brighton BN2 1BX United Kingdom
From: 24 May 2023To: 24 May 2023
Unit 9 Unit 9 300 Madeira Drive Brighton BN2 1BX England
From: 24 May 2023To: 24 May 2023
Lower Ground Floor, Fmg, Clarendon Mansions, 80 East Street Brighton BN1 1NF England
From: 4 April 2022To: 24 May 2023
Unit 1 Alpha House St. Johns Road Hove East Sussex BN3 2FT England
From: 7 June 2021To: 4 April 2022
16 Bloomsbury Street Brighton BN2 1HQ England
From: 29 May 2019To: 7 June 2021
C/O Derek Koh 6 Hove Manor Hove Street Hove East Sussex BN3 2DF
From: 20 December 2011To: 29 May 2019
63 Lansdowne Place Hove East Sussex BN3 1FL
From: 13 February 2003To: 20 December 2011
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Apr 19
Director Joined
Feb 20
Loan Secured
Sept 20
Loan Secured
Jul 21
Funding Round
Dec 21
Loan Cleared
Sept 22
Funding Round
Feb 23
Funding Round
Feb 23
Capital Reduction
Jan 25
Share Buyback
Oct 25
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WALSH, Rob

Active
Sea Lanes, BrightonBN2 1BX
Secretary
Appointed 18 Nov 2023

MURIE, Simon Alistair

Active
Sea Lanes, BrightonBN2 1BX
Born November 1970
Director
Appointed 14 Feb 2003

VAN WENSVEEN, Ashley Robert David

Active
80 East Street, BrightonBN1 1NF
Born July 1971
Director
Appointed 13 Feb 2020

MURIE, William Alistair

Resigned
Horsham Road, RusperRH12 4QT
Secretary
Appointed 14 Feb 2003
Resigned 17 Nov 2023

LOGICPLAN LTD

Resigned
320 Petre Street, SheffieldS4 8LU
Corporate secretary
Appointed 13 Feb 2003
Resigned 14 Feb 2003

WINTER, Christopher Edward Richard

Resigned
3 Green Acres, SheffieldS36 6DB
Born October 1979
Director
Appointed 13 Feb 2003
Resigned 14 Feb 2003

Persons with significant control

2

Mr Simon Alistair Murie

Active
Sea Lanes, BrightonBN2 1BX
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Murie

Active
Sea Lanes, BrightonBN2 1BX
Born April 1972

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

100

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Resolution
7 February 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Capital Cancellation Shares
6 January 2025
SH06Cancellation of Shares
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 May 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2022
PSC04Change of PSC Details
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2019
RESOLUTIONSResolutions
Resolution
2 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Memorandum Articles
27 November 2018
MAMA
Resolution
24 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
21 February 2008
88(2)R88(2)R
Legacy
21 February 2008
363aAnnual Return
Legacy
31 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
17 April 2007
287Change of Registered Office
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
123Notice of Increase in Nominal Capital
Resolution
2 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
287Change of Registered Office
Legacy
11 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
4 July 2003
225Change of Accounting Reference Date
Legacy
22 April 2003
287Change of Registered Office
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Incorporation Company
13 February 2003
NEWINCIncorporation