Background WavePink WaveYellow Wave

SWORDFISH PREFCO LIMITED (14490391)

SWORDFISH PREFCO LIMITED (14490391) is an active UK company. incorporated on 17 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SWORDFISH PREFCO LIMITED has been registered for 3 years. Current directors include SAMAD, Waqas, SWAYNE, Thomas Anthony.

Company Number
14490391
Status
active
Type
ltd
Incorporated
17 November 2022
Age
3 years
Address
Fifth Floor, London, EC4A 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SAMAD, Waqas, SWAYNE, Thomas Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWORDFISH PREFCO LIMITED

SWORDFISH PREFCO LIMITED is an active company incorporated on 17 November 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SWORDFISH PREFCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14490391

LTD Company

Age

3 Years

Incorporated 17 November 2022

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 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Fifth Floor 10 St. Bride Street London, EC4A 4AD,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 17 November 2022To: 4 September 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
Funding Round
Dec 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SWAYNE, Thomas Anthony

Active
10 St. Bride Street, LondonEC4A 4AD
Secretary
Appointed 22 Apr 2024

SAMAD, Waqas

Active
St. Bride Street, LondonEC4A 4AD
Born November 1969
Director
Appointed 18 Aug 2025

SWAYNE, Thomas Anthony

Active
10 St. Bride Street, LondonEC4A 4AD
Born October 1978
Director
Appointed 22 Apr 2024

PRIESTLEY, Alexander Peter James

Resigned
10 St. Bride Street, LondonEC4A 4AD
Secretary
Appointed 04 Sept 2023
Resigned 22 Apr 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 17 Nov 2022
Resigned 04 Sept 2023

DELL, Michael John

Resigned
10 St. Bride Street, LondonEC4A 4AD
Born July 1967
Director
Appointed 14 Jul 2023
Resigned 15 Aug 2025

HERBERT-CAESARI, Adam

Resigned
2 More London Riverside, LondonSE1 2AP
Born August 1989
Director
Appointed 17 Nov 2022
Resigned 14 Jul 2023

PRIESTLEY, Alexander Peter James

Resigned
10 St. Bride Street, LondonEC4A 4AD
Born August 1980
Director
Appointed 14 Jul 2023
Resigned 22 Apr 2024

SHUCKBURGH, Edward Jonathan Tymms

Resigned
2 More London Riverside, LondonSE1 2AP
Born October 1975
Director
Appointed 17 Nov 2022
Resigned 19 Jan 2023

TUNNEY, Ronan Patrick

Resigned
2 More London Riverside, LondonSE1 2AP
Born November 1985
Director
Appointed 17 Nov 2022
Resigned 14 Jul 2023

Persons with significant control

1

10 St. Bride Street, LondonEC4A 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

33

Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2023
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Incorporation Company
17 November 2022
NEWINCIncorporation