Background WavePink WaveYellow Wave

LOVE AT FIRST SWIPE DATING LIMITED (12134316)

LOVE AT FIRST SWIPE DATING LIMITED (12134316) is an active UK company. incorporated on 1 August 2019. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. LOVE AT FIRST SWIPE DATING LIMITED has been registered for 6 years. Current directors include DHANDA, Amarjit Singh, IRSHAD, Shahzad Fakhar.

Company Number
12134316
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
12-14 Robert Street, Manchester, M3 1EY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DHANDA, Amarjit Singh, IRSHAD, Shahzad Fakhar
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE AT FIRST SWIPE DATING LIMITED

LOVE AT FIRST SWIPE DATING LIMITED is an active company incorporated on 1 August 2019 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LOVE AT FIRST SWIPE DATING LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12134316

LTD Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

12-14 Robert Street Manchester, M3 1EY,

Previous Addresses

181-183 Summer Road Erdington Birmingham B23 6DX England
From: 1 August 2019To: 21 August 2019
Timeline

17 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Left
Nov 21
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DHANDA, Amarjit Singh

Active
Robert Street, ManchesterM3 1EY
Born August 1978
Director
Appointed 13 Jul 2021

IRSHAD, Shahzad Fakhar

Active
Robert Street, ManchesterM3 1EY
Born January 1960
Director
Appointed 21 Aug 2019

DHANDA, Amarjit Singh

Resigned
Robert Street, ManchesterM3 1EY
Born August 1978
Director
Appointed 30 Jan 2020
Resigned 18 Jun 2021

MARZOUK, Mohamad

Resigned
Robert Street, ManchesterM3 1EY
Born May 1969
Director
Appointed 24 Oct 2019
Resigned 30 Nov 2021

SINGH, Devinder

Resigned
Robert Street, ManchesterM3 1EY
Born October 1958
Director
Appointed 01 Aug 2019
Resigned 21 Aug 2019

SINGH, Manjit

Resigned
Robert Street, ManchesterM3 1EY
Born April 1981
Director
Appointed 21 Aug 2019
Resigned 30 Jan 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Amarjit Singh Dhanda

Active
Robert Street, ManchesterM3 1EY
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2021

Mr Manjit Singh

Ceased
Robert Street, ManchesterM3 1EY
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2021
Ceased 13 Jul 2021

Mr Amarjit Singh Dhanda

Ceased
Robert Street, ManchesterM3 1EY
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2019
Ceased 18 Jun 2021
Robert Street, ManchesterM3 1EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2019

Mr Devinder Singh

Ceased
Robert Street, ManchesterM3 1EY
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Incorporation Company
1 August 2019
NEWINCIncorporation