Background WavePink WaveYellow Wave

SWIFT NORTH LTD (12612003)

SWIFT NORTH LTD (12612003) is an active UK company. incorporated on 19 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWIFT NORTH LTD has been registered for 5 years. Current directors include KANTOR, Ari.

Company Number
12612003
Status
active
Type
ltd
Incorporated
19 May 2020
Age
5 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANTOR, Ari
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT NORTH LTD

SWIFT NORTH LTD is an active company incorporated on 19 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWIFT NORTH LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12612003

LTD Company

Age

5 Years

Incorporated 19 May 2020

Size

N/A

Accounts

ARD: 30/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
New Owner
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
Company Founded
May 20
Loan Secured
Aug 20
Director Left
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KANTOR, Ari

Active
North End Road, LondonNW11 7RJ
Born June 1978
Director
Appointed 19 May 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 19 May 2020
Resigned 19 May 2020

KANTOR, Abraham Zelman

Resigned
North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 19 May 2020
Resigned 13 May 2025

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 19 May 2020

Mr Ari Kantor

Active
North End Road, LondonNW11 7RJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2020
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Administrative Restoration Company
14 September 2023
RT01RT01
Gazette Dissolved Compulsory
17 January 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Incorporation Company
19 May 2020
NEWINCIncorporation