Background WavePink WaveYellow Wave

SWASH HYGIENE SUPPLIES LIMITED (09309099)

SWASH HYGIENE SUPPLIES LIMITED (09309099) is an active UK company. incorporated on 13 November 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. SWASH HYGIENE SUPPLIES LIMITED has been registered for 11 years. Current directors include SOLOMON, Zuriel Jesse.

Company Number
09309099
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
SOLOMON, Zuriel Jesse
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWASH HYGIENE SUPPLIES LIMITED

SWASH HYGIENE SUPPLIES LIMITED is an active company incorporated on 13 November 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. SWASH HYGIENE SUPPLIES LIMITED was registered 11 years ago.(SIC: 81299)

Status

active

Active since 11 years ago

Company No

09309099

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

13 days overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 28 May 2025 (11 months ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 17 November 2016To: 21 October 2024
2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 30 April 2015To: 17 November 2016
13 Station Road London N3 2SB United Kingdom
From: 13 November 2014To: 30 April 2015
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Joined
Mar 15
New Owner
May 20
Owner Exit
May 20
Owner Exit
May 20
Funding Round
May 20
Director Left
Feb 24
Director Left
Feb 24
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SOLOMON, Zuriel Jesse

Active
Regents Park Road, LondonN3 2LT
Born October 1973
Director
Appointed 09 Jan 2015

KESSEL, Jonathan

Resigned
Uphill Road, Mill HillNW7 4QE
Secretary
Appointed 13 Nov 2014
Resigned 25 Feb 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 13 Nov 2014
Resigned 13 Nov 2014

KESSEL, Abigail

Resigned
Gadd House, LondonN3 2JU
Born July 1976
Director
Appointed 13 Nov 2014
Resigned 25 Feb 2024

KESSEL, Jonathan Robert

Resigned
Gadd House, LondonN3 2JU
Born September 1973
Director
Appointed 13 Nov 2014
Resigned 25 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Zuriel Jesse Solomon

Active
Regents Park Road, LondonN3 2LT
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020

Mrs Abigail Kessel

Ceased
Gadd House, LondonN3 2JU
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2020

Mr Jonathan Robert Kessel

Ceased
Gadd House, LondonN3 2JU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Incorporation Company
13 November 2014
NEWINCIncorporation