Background WavePink WaveYellow Wave

SWIFT WORLDWIDE RESOURCES BIDCO LIMITED (08721966)

SWIFT WORLDWIDE RESOURCES BIDCO LIMITED (08721966) is an active UK company. incorporated on 7 October 2013. 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 WORLDWIDE RESOURCES BIDCO LIMITED has been registered for 12 years.

Company Number
08721966
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 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
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT WORLDWIDE RESOURCES BIDCO LIMITED

SWIFT WORLDWIDE RESOURCES BIDCO LIMITED is an active company incorporated on 7 October 2013 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 WORLDWIDE RESOURCES BIDCO LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08721966

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
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 England
From: 2 March 2016To: 2 February 2017
Innova House Innova Business Park Kinetic Crescent Enfield Middlesex EN3 7th
From: 4 December 2013To: 2 March 2016
10 Norwich Street London EC4A 1BD
From: 7 October 2013To: 4 December 2013
Timeline

49 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Nov 14
Director Joined
Aug 15
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 Secured
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Jul 21
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
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Sept 23
Director Left
Oct 23
Capital Update
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Loan Secured
Jun 25
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
6 May 2025
RP04CS01RP04CS01
Confirmation Statement
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Capital Allotment Shares
6 January 2024
SH01Allotment of Shares
Capital Allotment Shares
6 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Legacy
30 November 2023
CAP-SSCAP-SS
Legacy
30 November 2023
SH20SH20
Resolution
30 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
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
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination 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 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 Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
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
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
23 July 2018
PSC09Update to PSC Statements
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
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Resolution
10 February 2016
RESOLUTIONSResolutions
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 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
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
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
2 November 2014
AR01AR01
Capital Allotment Shares
2 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Resolution
19 February 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
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
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Incorporation Company
7 October 2013
NEWINCIncorporation