Background WavePink WaveYellow Wave

SWIFT SURGICAL LIMITED (13612681)

SWIFT SURGICAL LIMITED (13612681) is an active UK company. incorporated on 9 September 2021. with registered office in Rochdale. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. SWIFT SURGICAL LIMITED has been registered for 4 years. Current directors include CANNON, Chris.

Company Number
13612681
Status
active
Type
ltd
Incorporated
9 September 2021
Age
4 years
Address
132 Manchester Road, Rochdale, OL11 4JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CANNON, Chris
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT SURGICAL LIMITED

SWIFT SURGICAL LIMITED is an active company incorporated on 9 September 2021 with the registered office located in Rochdale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. SWIFT SURGICAL LIMITED was registered 4 years ago.(SIC: 86210)

Status

active

Active since 4 years ago

Company No

13612681

LTD Company

Age

4 Years

Incorporated 9 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

SIGNATURE GLOBAL HOLDINGS LIMITED
From: 9 September 2021To: 27 February 2024
Contact
Address

132 Manchester Road Rochdale, OL11 4JQ,

Previous Addresses

132 Manchester Road Rochdale Greater Manchester OL11 4JG England
From: 9 September 2021To: 10 December 2021
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Sept 21
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
Jul 25
Owner Exit
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

OWUSU-OFORI, Kwame Nyame

Active
Manchester Road, RochdaleOL11 4JQ
Secretary
Appointed 10 Dec 2025

CANNON, Chris

Active
Manchester Road, RochdaleOL11 4JQ
Born June 1979
Director
Appointed 15 Jan 2026

ELLIS, Kieron Gordon

Resigned
Manchester Road, RochdaleOL11 4JQ
Born August 1984
Director
Appointed 26 Mar 2024
Resigned 25 Jul 2025

GOTTI, Christian

Resigned
Manchester Road, RochdaleOL11 4JQ
Born July 1991
Director
Appointed 27 Oct 2023
Resigned 28 Apr 2024

GOTTI, Christian

Resigned
Manchester Road, RochdaleOL11 4JG
Born July 1991
Director
Appointed 09 Sept 2021
Resigned 10 Sept 2021

MACBETH, Paul

Resigned
Manchester Road, RochdaleOL11 4JQ
Born June 1988
Director
Appointed 01 Nov 2023
Resigned 28 Apr 2024

SAINUDEEN, Sayani, Dr

Resigned
Manchester Road, RochdaleOL11 4JQ
Born March 1979
Director
Appointed 26 Mar 2024
Resigned 15 Jan 2026

SAINUDEEN, Sayani

Resigned
Manchester Road, RochdaleOL11 4JG
Born March 1979
Director
Appointed 09 Sept 2021
Resigned 01 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Manchester Road, RochdaleOL11 4JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025
Manchester Road, RochdaleOL11 4JQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Oct 2023
Ceased 13 Nov 2025

Mr Sayani Sainudeen

Ceased
Manchester Road, RochdaleOL11 4JG
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2021
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
27 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2021
TM01Termination of Director
Incorporation Company
9 September 2021
NEWINCIncorporation