Background WavePink WaveYellow Wave

SWIFT MRP LIMITED (12346807)

SWIFT MRP LIMITED (12346807) is an active UK company. incorporated on 3 December 2019. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SWIFT MRP LIMITED has been registered for 6 years. Current directors include BRADSHAW, Lee Thomas, PIKE, Adam John, WARNE, Stephen Michael.

Company Number
12346807
Status
active
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
8 Whitehall Cross, Leeds, LS12 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADSHAW, Lee Thomas, PIKE, Adam John, WARNE, Stephen Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT MRP LIMITED

SWIFT MRP LIMITED is an active company incorporated on 3 December 2019 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SWIFT MRP LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12346807

LTD Company

Age

6 Years

Incorporated 3 December 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

8 Whitehall Cross Leeds, LS12 5XE,

Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Oct 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Oct 21
Loan Secured
Mar 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BRADSHAW, Lee Thomas

Active
Whitehall Cross, LeedsLS12 5XE
Born December 1971
Director
Appointed 03 Dec 2019

PIKE, Adam John

Active
Whitehall Cross, LeedsLS12 5XE
Born July 1978
Director
Appointed 11 Oct 2021

WARNE, Stephen Michael

Active
Whitehall Cross, LeedsLS12 5XE
Born June 1964
Director
Appointed 03 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Lee Thomas Bradshaw

Ceased
Whitehall Cross, LeedsLS12 5XE
Born December 1971

Nature of Control

Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 15 Sept 2021

Mr Stephen Michael Warne

Ceased
Whitehall Cross, LeedsLS12 5XE
Born June 1964

Nature of Control

Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 15 Sept 2021
Whitehall Cross, LeedsLS12 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Resolution
8 January 2023
RESOLUTIONSResolutions
Resolution
8 January 2023
RESOLUTIONSResolutions
Memorandum Articles
8 January 2023
MAMA
Resolution
8 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Incorporation Company
3 December 2019
NEWINCIncorporation