Background WavePink WaveYellow Wave

COLIN RITCHIE SWINNEY LIMITED (09315711)

COLIN RITCHIE SWINNEY LIMITED (09315711) is an active UK company. incorporated on 18 November 2014. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. COLIN RITCHIE SWINNEY LIMITED has been registered for 11 years. Current directors include ALLORI, David Gabriel.

Company Number
09315711
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALLORI, David Gabriel
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLIN RITCHIE SWINNEY LIMITED

COLIN RITCHIE SWINNEY LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. COLIN RITCHIE SWINNEY LIMITED was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09315711

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

9 the Vista Cadishead Manchester M44 5ER England
From: 28 March 2019To: 4 November 2025
763 Liverpool Road Eccles M30 7LA
From: 18 November 2014To: 28 March 2019
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALLORI, David Gabriel

Active
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 31 Oct 2025

SWINNEY, Colin

Resigned
The Vista, ManchesterM44 5ER
Secretary
Appointed 18 Nov 2014
Resigned 31 Oct 2025

SWINNEY, Colin Ritchie

Resigned
The Vista, ManchesterM44 5ER
Born May 1967
Director
Appointed 18 Nov 2014
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Colin Ritchie Swinney

Ceased
The Vista, ManchesterM44 5ER
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 May 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2014
NEWINCIncorporation