Background WavePink WaveYellow Wave

RICHARDSON SWIFT AUDIT LIMITED (11133428)

RICHARDSON SWIFT AUDIT LIMITED (11133428) is an active UK company. incorporated on 4 January 2018. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RICHARDSON SWIFT AUDIT LIMITED has been registered for 8 years. Current directors include BOULTON, Debra, EDWARDS, Catherine, HEALY, Calvin John.

Company Number
11133428
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
11 Laura Place, Bath, BA2 4BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BOULTON, Debra, EDWARDS, Catherine, HEALY, Calvin John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARDSON SWIFT AUDIT LIMITED

RICHARDSON SWIFT AUDIT LIMITED is an active company incorporated on 4 January 2018 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RICHARDSON SWIFT AUDIT LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11133428

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

11 Laura Place Bath, BA2 4BL,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
New Owner
Jan 19
Director Joined
Aug 24
Director Left
Aug 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOULTON, Debra

Active
BathBA2 4BL
Born August 1971
Director
Appointed 31 Jul 2024

EDWARDS, Catherine

Active
BathBA2 4BL
Born December 1974
Director
Appointed 27 Jul 2018

HEALY, Calvin John

Active
BathBA2 4BL
Born January 1977
Director
Appointed 27 Jul 2018

RICHARDSON, Michael Thomas

Resigned
BathBA1 2PU
Born May 1956
Director
Appointed 04 Jan 2018
Resigned 27 Jul 2018

SWIFT, Derek Alan

Resigned
Lower Swainswick, BathBA1 7AW
Born August 1960
Director
Appointed 04 Jan 2018
Resigned 31 Jul 2024

Persons with significant control

2

Mrs Catherine Edwards

Active
BathBA2 4BL
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Jul 2018
BathBA2 4BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2019
AA01Change of Accounting Reference Date
Resolution
24 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Resolution
29 January 2018
RESOLUTIONSResolutions
Incorporation Company
4 January 2018
NEWINCIncorporation