Background WavePink WaveYellow Wave

SWIFT PROPERTY (A1079) LIMITED (08538780)

SWIFT PROPERTY (A1079) LIMITED (08538780) is an active UK company. incorporated on 21 May 2013. 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 PROPERTY (A1079) LIMITED has been registered for 12 years. Current directors include SMITH, Guy James Mutlow, SMITH, Peter Mutlow, SOUTH, Timothy John.

Company Number
08538780
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 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 PROPERTY (A1079) LIMITED

SWIFT PROPERTY (A1079) LIMITED is an active company incorporated on 21 May 2013 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 PROPERTY (A1079) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08538780

LTD Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 February 2026 (1 month 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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

AGHOCO 1172 LIMITED
From: 21 May 2013To: 13 June 2013
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 North Humberside HU16 4JX
From: 25 October 2013To: 15 October 2020
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 21 May 2013To: 25 October 2013
Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Share Issue
Oct 13
Funding Round
Oct 13
Loan Secured
Feb 14
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Owner Exit
Dec 23
Owner Exit
Dec 23
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMITH, Guy James Mutlow

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

SMITH, Peter Mutlow

Active
Dunswell Road, CottinghamHU16 4JK
Born September 1949
Director
Appointed 02 Jul 2013

SOUTH, Timothy John

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

BRAYSHAW, Keith

Resigned
Dunswell Road, CottinghamHU16 4JX
Secretary
Appointed 02 Jul 2013
Resigned 29 Jun 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 21 May 2013
Resigned 02 Jul 2013

BRAYSHAW, Keith

Resigned
Dunswell Road, CottinghamHU16 4JX
Born March 1951
Director
Appointed 02 Jul 2013
Resigned 29 Jun 2021

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 21 May 2013
Resigned 02 Jul 2013

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 21 May 2013
Resigned 02 Jul 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 May 2013
Resigned 02 Jul 2013

Persons with significant control

3

1 Active
2 Ceased
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 14 Dec 2023

Mr Peter Mutlow Smith

Ceased
Innovation Drive, BroughHU15 2FW
Born September 1949

Nature of Control

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

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
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
20 February 2026
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
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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 Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
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 Total Exemption Full
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 Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 February 2014
MR01Registration of a Charge
Memorandum Articles
10 December 2013
MEM/ARTSMEM/ARTS
Resolution
25 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 July 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2013
NEWINCIncorporation