Background WavePink WaveYellow Wave

SWAINS LANE LIMITED (09383203)

SWAINS LANE LIMITED (09383203) is an active UK company. incorporated on 12 January 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SWAINS LANE LIMITED has been registered for 11 years. Current directors include GRIFFIN, Kieran, MONTANARO, Frank Carlos.

Company Number
09383203
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIFFIN, Kieran, MONTANARO, Frank Carlos
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAINS LANE LIMITED

SWAINS LANE LIMITED is an active company incorporated on 12 January 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SWAINS LANE LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09383203

LTD Company

Age

11 Years

Incorporated 12 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

ROLLWAY LIMITED
From: 12 January 2015To: 19 May 2016
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB United Kingdom
From: 15 April 2016To: 2 November 2020
5 Paper Mill Buildings City Garden Row London N1 8DW England
From: 5 October 2015To: 15 April 2016
C/O C/O Gary Scott, Philip Ross Solicitors 34 Queen Anne Street London W1G 8HE England
From: 21 January 2015To: 5 October 2015
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 12 January 2015To: 21 January 2015
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 15
Director Joined
Oct 15
Funding Round
May 16
Director Joined
Jun 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Jan 21
Loan Secured
Jan 21
Funding Round
Nov 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Chirag

Active
25-26 Enford Street, LondonW1H 1DG
Secretary
Appointed 18 May 2016

GRIFFIN, Kieran

Active
William Road, LondonNW1 3ER
Born October 1970
Director
Appointed 18 May 2016

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 01 Feb 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 12 Jan 2015
Resigned 12 Jan 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Kieran Griffin

Active
William Road, LondonNW1 3ER
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 May 2016

Mr Frank Carlos Montanaro

Ceased
Paper Mill Buildings, LondonN1 8DW
Born October 1963

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
Ceased 18 May 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Secretary Company
5 January 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Resolution
7 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Incorporation Company
12 January 2015
NEWINCIncorporation