Background WavePink WaveYellow Wave

SWIFT TECHNICAL HOLDINGS LIMITED (05826372)

SWIFT TECHNICAL HOLDINGS LIMITED (05826372) is a dissolved UK company. incorporated on 23 May 2006. 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 HOLDINGS LIMITED has been registered for 19 years. Current directors include BARAKE, Imad, DOWD, Ryan, MARX, Janette Bates.

Company Number
05826372
Status
dissolved
Type
ltd
Incorporated
23 May 2006
Age
19 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
BARAKE, Imad, DOWD, Ryan, MARX, Janette Bates
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT TECHNICAL HOLDINGS LIMITED

SWIFT TECHNICAL HOLDINGS LIMITED is an dissolved company incorporated on 23 May 2006 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 HOLDINGS LIMITED was registered 19 years ago.(SIC: 78109)

Status

dissolved

Active since 19 years ago

Company No

05826372

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 5 October 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 November 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

BROOMCO (4012) LIMITED
From: 23 May 2006To: 26 June 2006
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: 23 May 2006To: 2 February 2017
Timeline

59 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 11
Director Left
Aug 11
Share Issue
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Funding Round
Jan 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 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
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
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Sept 23
Capital Update
Nov 23
Funding Round
Nov 23
7
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BARAKE, Imad

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

DOWD, Ryan

Active
New Bailey Street, SalfordM3 5FS
Born June 1988
Director
Appointed 28 Apr 2020

MARX, Janette Bates

Active
New Bailey Street, SalfordM3 5FS
Born May 1975
Director
Appointed 17 May 2015

BAILEY, Stephen Arnott

Resigned
7 Chancery Close, St. AlbansAL4 9YF
Secretary
Appointed 23 May 2006
Resigned 11 May 2007

JACOBS, Paul

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

BARBOUR-SMITH, James Kenneth Alexander

Resigned
Innova Business Park, EnfieldEN3 7XH
Born November 1966
Director
Appointed 21 Dec 2011
Resigned 31 Oct 2013

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

CASCADE, Joshua Charles

Resigned
Innova Business Park, EnfieldEN3 7TH
Born September 1972
Director
Appointed 31 Oct 2013
Resigned 28 Apr 2020

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

LØNNING, Asbjørn

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

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 23 May 2006
Resigned 14 Dec 2006

PORDAGE, Andrew John

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

READ, Jonathan Hugh Tobias

Resigned
Innova Business Park, 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 04 May 2020

SLIPPER, James Andrew

Resigned
Innova Business Park, EnfieldEN3 7XH
Born March 1970
Director
Appointed 21 Dec 2011
Resigned 31 Oct 2013

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

134

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Legacy
30 November 2023
SH20SH20
Legacy
30 November 2023
CAP-SSCAP-SS
Resolution
30 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
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
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
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
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
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 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
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 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
4 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
27 June 2014
AR01AR01
Capital Name Of Class Of Shares
26 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
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
27 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
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
12 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Resolution
12 January 2012
RESOLUTIONSResolutions
Resolution
12 January 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2012
SH08Notice of Name/Rights of Class of Shares
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
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
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
15 July 2010
MG01MG01
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
5 August 2008
363aAnnual Return
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
12 November 2007
88(2)R88(2)R
Legacy
12 November 2007
88(2)R88(2)R
Legacy
2 July 2007
363aAnnual Return
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
Legacy
14 July 2006
225Change of Accounting Reference Date
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Memorandum Articles
6 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2006
NEWINCIncorporation