Background WavePink WaveYellow Wave

SWIFT LEISURE GROUP LIMITED (08008563)

SWIFT LEISURE GROUP LIMITED (08008563) is an active UK company. incorporated on 27 March 2012. with registered office in Cottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SWIFT LEISURE GROUP LIMITED has been registered for 14 years. Current directors include SMITH, Peter Mutlow, SPACEY, Andrew.

Company Number
08008563
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
Cottingham, HU16 4JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Peter Mutlow, SPACEY, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT LEISURE GROUP LIMITED

SWIFT LEISURE GROUP LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Cottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SWIFT LEISURE GROUP LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

08008563

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

AGHOCO 1097 LIMITED
From: 27 March 2012To: 26 April 2012
Contact
Address

Dunswell Road Cottingham, HU16 4JX,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 27 March 2012To: 26 April 2012
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Jul 12
Capital Update
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SMITH, Peter Mutlow

Active
Dunswell Road, CottinghamHU16 4JX
Born September 1949
Director
Appointed 18 Jul 2025

SPACEY, Andrew

Active
Dunswell Road, CottinghamHU16 4JX
Born January 1968
Director
Appointed 09 Oct 2024

ARTLEY, Gordon

Resigned
Dunswell Road, CottinghamHU16 4JX
Secretary
Appointed 08 Apr 2013
Resigned 04 Aug 2015

BRAYSHAW, Keith

Resigned
Dunswell Road, CottinghamHU16 4JX
Secretary
Appointed 08 Sept 2015
Resigned 23 Jun 2016

BRAYSHAW, Keith

Resigned
Dunswell Road, CottinghamHU16 4JX
Secretary
Appointed 17 Apr 2012
Resigned 08 Apr 2013

SMEATON, Richard Paul

Resigned
Dunswell Road, CottinghamHU16 4JX
Secretary
Appointed 23 Jun 2016
Resigned 18 Aug 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 Mar 2012
Resigned 17 Apr 2012

ARCHER, Amy Charlotte

Resigned
Dunswell Road, CottinghamHU16 4JX
Born December 1982
Director
Appointed 03 Sept 2020
Resigned 14 Jul 2025

ARTLEY, Gordon

Resigned
Dunswell Road, CottinghamHU16 4JX
Born August 1957
Director
Appointed 08 Apr 2013
Resigned 04 Aug 2015

BRAYSHAW, Keith

Resigned
Dunswell Road, CottinghamHU16 4JX
Born March 1951
Director
Appointed 08 Sept 2015
Resigned 23 Jun 2016

BRAYSHAW, Keith

Resigned
Dunswell Road, CottinghamHU16 4JX
Born March 1951
Director
Appointed 17 Apr 2012
Resigned 08 Apr 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 27 Mar 2012
Resigned 17 Apr 2012

SMEATON, Richard Paul

Resigned
Dunswell Road, CottinghamHU16 4JX
Born April 1974
Director
Appointed 23 Jun 2016
Resigned 18 Aug 2020

SMITH, Peter Mutlow

Resigned
Dunswell Road, CottinghamHU16 4JX
Born September 1949
Director
Appointed 17 Apr 2012
Resigned 08 Apr 2013

TURNER, James Stewart

Resigned
Dunswell Road, CottinghamHU16 4JX
Born January 1970
Director
Appointed 08 Apr 2013
Resigned 01 Oct 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 27 Mar 2012
Resigned 17 Apr 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 27 Mar 2012
Resigned 17 Apr 2012

Persons with significant control

1

Dunswell Road, CottinghamHU16 4JX

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

79

Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Resolution
11 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Legacy
24 August 2012
SH20SH20
Legacy
24 August 2012
CAP-SSCAP-SS
Resolution
24 August 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 August 2012
SH19Statement of Capital
Memorandum Articles
6 August 2012
MEM/ARTSMEM/ARTS
Resolution
6 August 2012
RESOLUTIONSResolutions
Legacy
20 July 2012
MG01MG01
Resolution
5 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 July 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
26 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
27 March 2012
NEWINCIncorporation