Background WavePink WaveYellow Wave

SWI KIRKSTALL LIMITED (09818601)

SWI KIRKSTALL LIMITED (09818601) is an active UK company. incorporated on 9 October 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SWI KIRKSTALL LIMITED has been registered for 10 years. Current directors include ANTHONY, Alexandra Claire.

Company Number
09818601
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTHONY, Alexandra Claire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWI KIRKSTALL LIMITED

SWI KIRKSTALL LIMITED is an active company incorporated on 9 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SWI KIRKSTALL LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09818601

LTD Company

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Sloane Square House Holbein Place London, SW1W 8NS,

Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Oct 18
Loan Secured
Apr 22
New Owner
Apr 23
Director Left
Aug 23
Owner Exit
May 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Funding Round
Jun 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Feb 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ANTHONY, Alexandra Claire

Active
Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 24 Sept 2025

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 09 Oct 2015
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 24 Sept 2025
Resigned 05 Feb 2026

KENNY, Jonathan David

Resigned
Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 09 Oct 2015
Resigned 16 Feb 2016

LEE, Nicholas Peter

Resigned
Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 17 Oct 2018
Resigned 15 Jan 2026

VERSTEEGH, Gerard Mikael

Resigned
Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 09 Oct 2015
Resigned 16 Feb 2016

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 09 Oct 2015
Resigned 24 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Jtc Plc

Active
Esplanade, St HelierJE2 3QA

Nature of Control

Significant influence or control as trust
Notified 02 May 2024

Mr Gerard Mikael Versteegh

Ceased
Holbein Place, LondonSW1W 8NS
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2017
Ceased 02 May 2024
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 February 2021
MAMA
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 February 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company
7 April 2016
CH01Change of Director Details
Change Person Director Company
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Resolution
23 October 2015
RESOLUTIONSResolutions
Incorporation Company
9 October 2015
NEWINCIncorporation