Company NameSwiftden Limited
Company StatusActive
Company Number02782994
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSheila Mary Betts
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(2 months, 1 week after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address1-2 Lambdens Hill Cottages, Lambdens Hill
Beenham
Reading
RG7 5JY
Secretary NameDavid Martin Betts
NationalityBritish
StatusCurrent
Appointed30 May 2002(9 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressFlat 36 Inglewood House
Templeton Road
Kintbury, Hungerford
RG17 9AA
Director NameMartin Peter Betts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(12 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Lambdens Hill Cottages, Lambdens Hill
Beenham
Reading
RG7 5JY
Director NameMelanie Louise Betts
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed10 July 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleDoctor
Country of ResidenceNew Zealand
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMarja Liisa Betts
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 11 July 2005)
RoleCompany Director
Correspondence AddressBoundary Farm House
London Road Hurst Green
Etchingham
West Sussex
TN19 7QP
Secretary NameSheila Mary Betts
NationalityBritish
StatusResigned
Appointed07 April 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 30 May 2002)
RoleCompany Director
Correspondence AddressHighfield
Seddlescombe
Battle
East Sussex
TN33 0QP
Director NameMr James Roland Betts
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressBoundary Farm
Hurst Green
Sussex
TN19 7QY
Director NameDavid Martin Betts
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(11 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 18 February 2024)
RoleCompany Director
Correspondence AddressFlat 36 Inglewood House
Templeton Road
Kintbury, Hungerford
RG17 9AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

45 at £1David Martin Betts
9.00%
Ordinary
333 at £1Trustees Of Sb
66.60%
Ordinary
122 at £1Sheila Mary Betts
24.40%
Ordinary

Financials

Year2014
Net Worth£1,433,702
Cash£51,051
Current Liabilities£219,219

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

27 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
23 January 2023Secretary's details changed for David Martin Betts on 23 January 2023 (1 page)
23 January 2023Director's details changed for David Martin Betts on 23 January 2023 (2 pages)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
25 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
19 November 2021Director's details changed for Sheila Mary Betts on 19 November 2021 (2 pages)
19 November 2021Director's details changed for Martin Peter Betts on 19 November 2021 (2 pages)
19 November 2021Director's details changed for David Martin Betts on 19 November 2021 (2 pages)
19 November 2021Secretary's details changed for David Martin Betts on 19 November 2021 (1 page)
14 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
25 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
16 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
22 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
30 August 2017Withdrawal of a person with significant control statement on 30 August 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 June 2017Change of details for Roger Poerscout-Edgerton as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Change of details for Roger Poerscout-Edgerton as a person with significant control on 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(7 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(7 pages)
10 July 2015Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages)
10 July 2015Appointment of Melanie Louise Betts as a director on 10 July 2015 (2 pages)
10 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(6 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(6 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500
(6 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500
(6 pages)
20 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages)
8 January 2013Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages)
8 January 2013Director's details changed for Martin Peter Betts on 2 January 2013 (2 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Martin Peter Betts on 1 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
17 August 2009Director's change of particulars / martin betts / 01/08/2009 (1 page)
17 August 2009Director's change of particulars / martin betts / 01/08/2009 (1 page)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 January 2008Return made up to 09/01/08; full list of members (3 pages)
21 January 2008Return made up to 09/01/08; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 January 2007Return made up to 09/01/07; full list of members (3 pages)
22 January 2007Return made up to 09/01/07; full list of members (3 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 January 2006Return made up to 09/01/06; full list of members (3 pages)
17 January 2006Return made up to 09/01/06; full list of members (3 pages)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
20 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 July 2005Director resigned (1 page)
20 July 2005£ ic 1000/500 11/07/05 £ sr 500@1=500 (1 page)
20 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 July 2005Director resigned (1 page)
20 July 2005£ ic 1000/500 11/07/05 £ sr 500@1=500 (1 page)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
12 January 2005Return made up to 09/01/05; full list of members (10 pages)
12 January 2005Return made up to 09/01/05; full list of members (10 pages)
6 October 2004New director appointed (3 pages)
6 October 2004New director appointed (3 pages)
6 October 2004New director appointed (3 pages)
6 October 2004New director appointed (3 pages)
22 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
22 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
19 January 2004Return made up to 09/01/04; full list of members (8 pages)
19 January 2004Return made up to 09/01/04; full list of members (8 pages)
24 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
24 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Return made up to 09/01/03; full list of members (8 pages)
14 January 2003Return made up to 09/01/03; full list of members (8 pages)
30 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
30 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (1 page)
14 June 2002New secretary appointed (1 page)
22 January 2002Return made up to 09/01/02; full list of members (6 pages)
22 January 2002Return made up to 09/01/02; full list of members (6 pages)
13 June 2001Full accounts made up to 31 October 2000 (8 pages)
13 June 2001Full accounts made up to 31 October 2000 (8 pages)
25 January 2001Return made up to 09/01/01; full list of members (7 pages)
25 January 2001Return made up to 09/01/01; full list of members (7 pages)
15 August 2000Full accounts made up to 31 October 1999 (9 pages)
15 August 2000Full accounts made up to 31 October 1999 (9 pages)
21 January 2000Return made up to 09/01/00; full list of members (6 pages)
21 January 2000Return made up to 09/01/00; full list of members (6 pages)
2 June 1999Full accounts made up to 31 October 1998 (9 pages)
2 June 1999Full accounts made up to 31 October 1998 (9 pages)
22 January 1999Return made up to 09/01/99; no change of members (5 pages)
22 January 1999Return made up to 09/01/99; no change of members (5 pages)
19 May 1998Full accounts made up to 31 October 1997 (7 pages)
19 May 1998Full accounts made up to 31 October 1997 (7 pages)
6 February 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Full accounts made up to 31 October 1996 (9 pages)
29 May 1997Full accounts made up to 31 October 1996 (9 pages)
27 January 1997Return made up to 16/01/97; full list of members (6 pages)
27 January 1997Return made up to 16/01/97; full list of members (6 pages)
24 June 1996Full accounts made up to 31 October 1995 (9 pages)
24 June 1996Full accounts made up to 31 October 1995 (9 pages)
14 April 1996Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page)
14 April 1996Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page)
28 January 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 1995Full accounts made up to 31 October 1994 (9 pages)
13 July 1995Full accounts made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 May 1993Memorandum and Articles of Association (8 pages)
17 May 1993Memorandum and Articles of Association (8 pages)
10 May 1993Company name changed causeadapt enterprises LIMITED\certificate issued on 11/05/93 (2 pages)
10 May 1993Company name changed causeadapt enterprises LIMITED\certificate issued on 11/05/93 (2 pages)
25 January 1993Incorporation (9 pages)
25 January 1993Incorporation (9 pages)