Background WavePink WaveYellow Wave

SWIFT HOLDINGS (UK) LIMITED (04956515)

SWIFT HOLDINGS (UK) LIMITED (04956515) is an active UK company. incorporated on 7 November 2003. with registered office in Brough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWIFT HOLDINGS (UK) LIMITED has been registered for 22 years. Current directors include SMITH, Guy James Mutlow, SMITH, Peter Mutlow, SOUTH, Timothy John.

Company Number
04956515
Status
active
Type
ltd
Incorporated
7 November 2003
Age
22 years
Address
Unit 14 Innovation Drive, Brough, HU15 2FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Guy James Mutlow, SMITH, Peter Mutlow, SOUTH, Timothy John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT HOLDINGS (UK) LIMITED

SWIFT HOLDINGS (UK) LIMITED is an active company incorporated on 7 November 2003 with the registered office located in Brough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWIFT HOLDINGS (UK) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04956515

LTD Company

Age

22 Years

Incorporated 7 November 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

INHOCO 3007 LIMITED
From: 7 November 2003To: 17 February 2004
Contact
Address

Unit 14 Innovation Drive Newport Brough, HU15 2FW,

Previous Addresses

Unit 20 Innovation Drive Newport Brough East Yorkshire HU15 2FW England
From: 15 October 2020To: 21 July 2021
Dunswell Road Cottingham East Yorkshire HU16 4JX
From: 7 November 2003To: 15 October 2020
Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Apr 12
Capital Update
May 12
Loan Secured
Sept 13
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Owner Exit
May 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SMITH, Guy James Mutlow

Active
Innovation Drive, BroughHU15 2FW
Born September 1974
Director
Appointed 05 Aug 2021

SMITH, Peter Mutlow

Active
Innovation Drive, BroughHU15 2FW
Born September 1949
Director
Appointed 18 Feb 2004

SOUTH, Timothy John

Active
Innovation Drive, BroughHU15 2FW
Born March 1960
Director
Appointed 28 Jul 2021

BRAYSHAW, Keith

Resigned
Innovation Drive, BroughHU15 2FW
Secretary
Appointed 18 Feb 2004
Resigned 29 Jun 2021

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 07 Nov 2003
Resigned 18 Feb 2004

ANWYLL, Joseph

Resigned
5 Littlefield Close, YorkYO26 6HX
Born July 1956
Director
Appointed 25 Mar 2004
Resigned 14 Dec 2005

BRAYSHAW, Keith

Resigned
Innovation Drive, BroughHU15 2FW
Born March 1951
Director
Appointed 18 Feb 2004
Resigned 29 Jun 2021

BROWN, Gordon Robert Shirlaw

Resigned
Mole Hill, DoncasterDN10 5DX
Born September 1950
Director
Appointed 30 Apr 2007
Resigned 31 Jan 2009

CLEMINSHAW, Anne

Resigned
Barn House, DriffieldYO25 4RG
Born August 1945
Director
Appointed 26 Feb 2004
Resigned 16 Jun 2006

HAILEY, John Anthony

Resigned
Bondyke House, HullHU16 5NS
Born September 1942
Director
Appointed 26 Feb 2004
Resigned 12 Jul 2007

PINDER, John

Resigned
Woodside, MirfieldWF14 9HU
Born July 1940
Director
Appointed 26 Feb 2004
Resigned 06 Jun 2006

WHITE, John Richard

Resigned
Dunswell Road, East YorkshireHU16 4JX
Born February 1948
Director
Appointed 26 Feb 2004
Resigned 30 Sept 2011

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 07 Nov 2003
Resigned 18 Feb 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Keith Brayshaw

Ceased
Innovation Drive, BroughHU15 2FW
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2023

Mr Peter Mutlow Smith

Active
Innovation Drive, BroughHU15 2FW
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Innovation Drive, BroughHU15 2FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Small
20 February 2014
AAAnnual Accounts
Auditors Resignation Company
9 October 2013
AUDAUD
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Legacy
24 May 2012
SH20SH20
Legacy
24 May 2012
CAP-SSCAP-SS
Resolution
24 May 2012
RESOLUTIONSResolutions
Resolution
24 May 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 May 2012
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Legacy
27 October 2011
MG02MG02
Resolution
13 September 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 August 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Change Person Director Company With Change Date
14 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2011
AAAnnual Accounts
Resolution
1 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
1 October 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Group
14 December 2009
AAAnnual Accounts
Resolution
27 May 2009
RESOLUTIONSResolutions
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
5 May 2009
123Notice of Increase in Nominal Capital
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
169169
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Resolution
30 January 2008
RESOLUTIONSResolutions
Legacy
24 July 2007
288bResignation of Director or Secretary
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
169169
Legacy
18 May 2007
363aAnnual Return
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
26 July 2006
169169
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
28 March 2006
AUDAUD
Accounts With Accounts Type Group
7 March 2006
AAAnnual Accounts
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 March 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Statement Of Affairs
11 March 2004
SASA
Legacy
11 March 2004
88(2)R88(2)R
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
123Notice of Increase in Nominal Capital
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
8 March 2004
287Change of Registered Office
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 2003
NEWINCIncorporation