Background WavePink WaveYellow Wave

SWIFT LEISURE HOLDINGS LIMITED (10903221)

SWIFT LEISURE HOLDINGS LIMITED (10903221) is an active UK company. incorporated on 7 August 2017. with registered office in Cottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SWIFT LEISURE HOLDINGS LIMITED has been registered for 8 years. Current directors include SMITH, Guy James Mutlow, SMITH, Peter Mutlow, SOUTH, Timothy John and 2 others.

Company Number
10903221
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
Dunswell Road, Cottingham, HU16 4JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Guy James Mutlow, SMITH, Peter Mutlow, SOUTH, Timothy John, SPACEY, Andrew, STANGER, Paul Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT LEISURE HOLDINGS LIMITED

SWIFT LEISURE HOLDINGS LIMITED is an active company incorporated on 7 August 2017 with the registered office located in Cottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SWIFT LEISURE HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10903221

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

AGHOCO 1585 LIMITED
From: 7 August 2017To: 2 October 2017
Contact
Address

Dunswell Road Cottingham, HU16 4JX,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 August 2017To: 4 October 2017
Timeline

36 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Mar 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
Apr 18
Funding Round
Apr 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Jul 20
Funding Round
Aug 20
Director Left
Aug 20
Director Left
Jul 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
New Owner
Mar 22
Director Joined
Jul 22
Capital Reduction
May 23
Share Buyback
May 23
Director Left
Sept 24
Director Joined
Oct 24
Owner Exit
Nov 24
Director Left
Jul 25
Director Joined
Nov 25
New Owner
Jan 26
New Owner
Jan 26
Funding Round
Jan 26
8
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SMITH, Guy James Mutlow

Active
CottinghamHU16 4JX
Born September 1974
Director
Appointed 12 Mar 2018

SMITH, Peter Mutlow

Active
CottinghamHU16 4JX
Born September 1949
Director
Appointed 12 Mar 2018

SOUTH, Timothy John

Active
Innovation Drive, BroughHU15 2FW
Born March 1960
Director
Appointed 29 Jul 2022

SPACEY, Andrew

Active
CottinghamHU16 4JX
Born January 1968
Director
Appointed 10 Oct 2024

STANGER, Paul Michael

Active
CottinghamHU16 4JX
Born July 1978
Director
Appointed 05 Nov 2025

SMEATON, Richard

Resigned
CottinghamHU16 4JX
Secretary
Appointed 02 Oct 2017
Resigned 18 Aug 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Aug 2017
Resigned 02 Oct 2017

ARCHER, Amy Charlotte

Resigned
CottinghamHU16 4JX
Born December 1982
Director
Appointed 12 Mar 2018
Resigned 14 Jul 2025

BRAYSHAW, Keith

Resigned
CottinghamHU16 4JX
Born March 1951
Director
Appointed 12 Mar 2018
Resigned 29 Jun 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Aug 2017
Resigned 02 Oct 2017

SMEATON, Richard Paul

Resigned
CottinghamHU16 4JX
Born April 1974
Director
Appointed 02 Oct 2017
Resigned 18 Aug 2020

TURNER, James Stewart

Resigned
CottinghamHU16 4JX
Born January 1970
Director
Appointed 02 Oct 2017
Resigned 01 Oct 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Aug 2017
Resigned 02 Oct 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 07 Aug 2017
Resigned 02 Oct 2017

Persons with significant control

6

3 Active
3 Ceased

Guy James Mutlow Smith

Active
CottinghamHU16 4JX
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Notified 25 Nov 2025

Yorke Joseph John Eaton

Active
Sovereign Square, LeedsLS1 4ER
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Notified 25 Nov 2025

Mr Peter Mutlow Smith

Active
CottinghamHU16 4JX
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Notified 18 Sept 2020

James Turner

Ceased
CottinghamHU16 4JX
Born January 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Mar 2018
Ceased 24 Oct 2024

Mr Richard Paul Smeaton

Ceased
CottinghamHU16 4JX
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 12 Mar 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

77

Resolution
16 January 2026
RESOLUTIONSResolutions
Memorandum Articles
16 January 2026
MAMA
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Resolution
21 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
22 October 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Resolution
17 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Resolution
11 April 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Capital Cancellation Shares
12 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Group
17 February 2022
AAMDAAMD
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Capital Cancellation Shares
3 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 September 2020
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 August 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 August 2020
MAMA
Resolution
13 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Resolution
2 October 2017
RESOLUTIONSResolutions
Incorporation Company
7 August 2017
NEWINCIncorporation