Background WavePink WaveYellow Wave

SWAD LIMITED (09412632)

SWAD LIMITED (09412632) is an active UK company. incorporated on 29 January 2015. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. SWAD LIMITED has been registered for 11 years. Current directors include PATEL, Jaydeep.

Company Number
09412632
Status
active
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
122 Ruxley Lane, Epsom, KT19 9JT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PATEL, Jaydeep
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAD LIMITED

SWAD LIMITED is an active company incorporated on 29 January 2015 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. SWAD LIMITED was registered 11 years ago.(SIC: 62020, 62090)

Status

active

Active since 11 years ago

Company No

09412632

LTD Company

Age

11 Years

Incorporated 29 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 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 29 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

122 Ruxley Lane Epsom, KT19 9JT,

Previous Addresses

850 London Road Thornton Heath Surrey CR7 7PA United Kingdom
From: 29 January 2015To: 30 June 2017
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Apr 17
Director Joined
Jun 17
Loan Cleared
Dec 17
Director Left
Apr 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Jaydeep

Active
Ruxley Lane, EpsomKT19 9JT
Born May 1986
Director
Appointed 29 Jan 2015

DHORAJIA, Pinal Pravinbhai

Resigned
London Road, Thornton HeathCR7 7PA
Born July 1989
Director
Appointed 30 Jun 2017
Resigned 16 Apr 2018

Persons with significant control

1

Mr Jaydeep Patel

Active
Ruxley Lane, EpsomKT19 9JT
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Incorporation Company
29 January 2015
NEWINCIncorporation