Background WavePink WaveYellow Wave

SWIFTBOOKS INCORPORATED LIMITED (09928474)

SWIFTBOOKS INCORPORATED LIMITED (09928474) is an active UK company. incorporated on 23 December 2015. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. SWIFTBOOKS INCORPORATED LIMITED has been registered for 10 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
09928474
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
MALHOTRA, Anil Kumar
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFTBOOKS INCORPORATED LIMITED

SWIFTBOOKS INCORPORATED LIMITED is an active company incorporated on 23 December 2015 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. SWIFTBOOKS INCORPORATED LIMITED was registered 10 years ago.(SIC: 69202)

Status

active

Active since 10 years ago

Company No

09928474

LTD Company

Age

10 Years

Incorporated 23 December 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 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

FLIGHT BEYOND SIGHT LIMITED
From: 23 December 2015To: 19 December 2018
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 24 September 2018To: 30 September 2019
C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 4 March 2017To: 24 September 2018
United House 311a Uxbridge Road Rickmansworth WD3 8DS England
From: 23 December 2015To: 4 March 2017
Timeline

11 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Dec 15
New Owner
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 02 Oct 2019

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 15 Dec 2018
Resigned 02 Oct 2019

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born January 1955
Director
Appointed 24 Sept 2018
Resigned 15 Dec 2018

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 01 Jan 2017
Resigned 24 Sept 2018

SMITH, Leon

Resigned
Trees Road, High WycombeHP14 4PN
Born September 1946
Director
Appointed 23 Dec 2015
Resigned 01 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017

Mr Leon Smith

Ceased
Trees Road, High WycombeHP14 4PN
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Resolution
19 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 December 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2017
AD01Change of Registered Office Address
Incorporation Company
23 December 2015
NEWINCIncorporation