Background WavePink WaveYellow Wave

SWAP BOTS LTD (09845580)

SWAP BOTS LTD (09845580) is an active UK company. incorporated on 28 October 2015. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). SWAP BOTS LTD has been registered for 10 years. Current directors include COOPER, Andrew Joseph, KEEFE, John Alexander.

Company Number
09845580
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
24 Hardman Street, Liverpool, L1 9AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
COOPER, Andrew Joseph, KEEFE, John Alexander
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAP BOTS LTD

SWAP BOTS LTD is an active company incorporated on 28 October 2015 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). SWAP BOTS LTD was registered 10 years ago.(SIC: 32409)

Status

active

Active since 10 years ago

Company No

09845580

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 November 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

24 Hardman Street Liverpool, L1 9AX,

Previous Addresses

Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom
From: 28 March 2017To: 25 August 2022
24 Hardman Street Liverpool L1 9AX United Kingdom
From: 28 October 2015To: 28 March 2017
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Left
Dec 19
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Nov 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOPER, Andrew Joseph

Active
Hardman Street, LiverpoolL1 9AX
Born September 1980
Director
Appointed 28 Oct 2015

KEEFE, John Alexander

Active
Hardman Street, LiverpoolL1 9AX
Born November 1978
Director
Appointed 28 Oct 2015

BREWITT, John Giacomo

Resigned
Hardman Street, LiverpoolL1 9AX
Born June 1994
Director
Appointed 22 Jan 2016
Resigned 25 Nov 2019

DRAW & CODE LTD.

Resigned
Hardman Street, LiverpoolL1 9AX
Corporate director
Appointed 28 Oct 2015
Resigned 19 May 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Joseph Cooper

Ceased
Hardman Street, LiverpoolL1 9AX
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jan 2020
Ceased 20 Jan 2020

Mr John Giacomo Brewitt

Ceased
92 London Road, LiverpoolL3 5NW
Born June 1994

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jan 2020
Hardman Street, LiverpoolL1 9AX

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
Fundings
Financials
Latest Activities

Filing History

45

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
19 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Incorporation Company
28 October 2015
NEWINCIncorporation