Background WavePink WaveYellow Wave

SWORD INVESTMENTS LTD (08003360)

SWORD INVESTMENTS LTD (08003360) is an active UK company. incorporated on 23 March 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SWORD INVESTMENTS LTD has been registered for 14 years. Current directors include O'MALLEY, Patrick Joseph.

Company Number
08003360
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
29 Nutter Lane, London, E11 2HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'MALLEY, Patrick Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWORD INVESTMENTS LTD

SWORD INVESTMENTS LTD is an active company incorporated on 23 March 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SWORD INVESTMENTS LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

08003360

LTD Company

Age

14 Years

Incorporated 23 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

29 Nutter Lane London, E11 2HZ,

Previous Addresses

29 Nutter Lane Nutter Lane London E11 2HZ England
From: 17 October 2024To: 24 March 2026
Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 24 October 2022To: 17 October 2024
Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 20 September 2022To: 24 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 23 March 2012To: 20 September 2022
Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

O'MALLEY, Patrick Joseph

Active
Nutter Lane, LondonE11 2HZ
Born February 1958
Director
Appointed 23 Mar 2012

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 23 Mar 2012
Resigned 23 Mar 2012

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 23 Mar 2012
Resigned 23 Mar 2012

Persons with significant control

1

Mr Patrick Joseph O'Malley

Active
Nutter Lane, LondonE11 2HZ
Born February 1958

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Incorporation Company
23 March 2012
NEWINCIncorporation