Background WavePink WaveYellow Wave

SW4 ASSETS LIMITED (11256797)

SW4 ASSETS LIMITED (11256797) is an active UK company. incorporated on 15 March 2018. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SW4 ASSETS LIMITED has been registered for 8 years. Current directors include PATEL, Amit.

Company Number
11256797
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Amit
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SW4 ASSETS LIMITED

SW4 ASSETS LIMITED is an active company incorporated on 15 March 2018 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SW4 ASSETS LIMITED was registered 8 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 8 years ago

Company No

11256797

LTD Company

Age

8 Years

Incorporated 15 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

33 Brighton Road 1st Floor South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common South Side London SW4 9DA United Kingdom
From: 15 March 2018To: 9 January 2025
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Dec 20
Director Joined
Oct 22
Owner Exit
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Mar 23
Director Left
Aug 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Amit

Active
Brighton Road, South CroydonCR2 6EB
Born February 1980
Director
Appointed 21 Oct 2022

BARTKOWIAK, Bartosz

Resigned
Clapham Common South Side, LondonSW4 9DA
Born February 1986
Director
Appointed 15 Mar 2018
Resigned 16 Aug 2023

RALPH, Grahame Derek

Resigned
Clapham Common South Side, LondonSW4 9DA
Born September 1948
Director
Appointed 15 Mar 2018
Resigned 01 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Clapham Common South Side, LondonSW4 9DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2022

Mr Bartosz Bartkowiak

Ceased
Clapham Common South Side, LondonSW4 9DP
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2018
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Incorporation Company
15 March 2018
NEWINCIncorporation