Company NameSwipe Tomorrow Ltd.
DirectorsFilip Marcin Healy and Malgorzata Healy
Company StatusActive
Company Number03142374
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Previous NameELA Incorporated Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameElzbieta Baranski
NationalityBritish
StatusCurrent
Appointed01 January 1996(3 days after company formation)
Appointment Duration28 years, 4 months
RoleAccountant
Correspondence Address34 Pierrepoint Road
Acton
London
W3 9JH
Director NameMr Filip Marcin Healy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(6 years after company formation)
Appointment Duration22 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sovereign Close
Ruislip
Middlesex
HA4 7EF
Director NameMrs Malgorzata Healy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed15 May 2015(19 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Sovereign Close
Ruislip
Middlesex
HA4 7EF
Director NameMr Michal Baranski
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 days after company formation)
Appointment Duration19 years, 4 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Pierrepoint Road
Acton
London
W3 9JH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address8 Sovereign Close
Ruislip
Middlesex
HA4 7EF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

51 at £1Filip Marcin Healy
5100.00%
Ordinary
49 at £1Malgorzata Healy
4900.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

29 December 2023Confirmation statement made on 28 December 2023 with updates (4 pages)
27 August 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
9 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
2 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
3 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
28 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
31 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
22 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 February 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
7 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Director's details changed for Mr Filip Marcin Healy on 8 January 2015 (2 pages)
25 January 2016Director's details changed for Mr Filip Marcin Healy on 8 January 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 August 2015Registered office address changed from 34 Pierrepoint Road Acton London W3 9JH to 8 Sovereign Close Ruislip Middlesex HA4 7EF on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 34 Pierrepoint Road Acton London W3 9JH to 8 Sovereign Close Ruislip Middlesex HA4 7EF on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 34 Pierrepoint Road Acton London W3 9JH to 8 Sovereign Close Ruislip Middlesex HA4 7EF on 3 August 2015 (1 page)
18 May 2015Company name changed ela incorporated LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 100
(3 pages)
18 May 2015Company name changed ela incorporated LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 100
(3 pages)
16 May 2015Appointment of Mrs Malgorzata Healy as a director on 15 May 2015 (2 pages)
16 May 2015Termination of appointment of Michal Baranski as a director on 15 May 2015 (1 page)
16 May 2015Termination of appointment of Michal Baranski as a director on 15 May 2015 (1 page)
16 May 2015Appointment of Mrs Malgorzata Healy as a director on 15 May 2015 (2 pages)
16 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 January 2011Director's details changed for Mr Filip Marcin Healy on 1 October 2010 (2 pages)
28 January 2011Director's details changed for Mr Filip Marcin Healy on 1 October 2010 (2 pages)
28 January 2011Director's details changed for Mr Filip Marcin Healy on 1 October 2010 (2 pages)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 March 2010Director's details changed for Filip Marcin Healy on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Michal Baranski on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Filip Marcin Healy on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michal Baranski on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michal Baranski on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Filip Marcin Healy on 8 March 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 March 2009Return made up to 29/12/08; full list of members (3 pages)
5 March 2009Return made up to 29/12/08; full list of members (3 pages)
16 December 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
29 January 2007Return made up to 29/12/06; full list of members (7 pages)
29 January 2007Return made up to 29/12/06; full list of members (7 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
6 March 2006Return made up to 29/12/05; full list of members (7 pages)
6 March 2006Return made up to 29/12/05; full list of members (7 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 February 2003Return made up to 29/12/02; full list of members (7 pages)
24 February 2003Return made up to 29/12/02; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
1 March 2002Return made up to 29/12/01; full list of members (6 pages)
1 March 2002Return made up to 29/12/01; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
31 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2000Full accounts made up to 31 December 1999 (3 pages)
15 September 2000Full accounts made up to 31 December 1999 (3 pages)
21 January 2000Return made up to 29/12/99; full list of members (6 pages)
21 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 February 1999Return made up to 29/12/98; full list of members (6 pages)
22 February 1999Return made up to 29/12/98; full list of members (6 pages)
16 July 1998Full accounts made up to 31 December 1997 (8 pages)
16 July 1998Full accounts made up to 31 December 1997 (8 pages)
4 February 1998Return made up to 29/12/97; full list of members (6 pages)
4 February 1998Return made up to 29/12/97; full list of members (6 pages)
6 July 1997Full accounts made up to 31 December 1996 (8 pages)
6 July 1997Full accounts made up to 31 December 1996 (8 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
16 February 1996Registered office changed on 16/02/96 from: 34 pierrepoint road acton london W3 9JH (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: 34 pierrepoint road acton london W3 9JH (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996Secretary resigned (1 page)
10 January 1996Registered office changed on 10/01/96 from: 17 city business centre lower road london SE16 1AA (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Registered office changed on 10/01/96 from: 17 city business centre lower road london SE16 1AA (1 page)
10 January 1996Secretary resigned (1 page)
29 December 1995Incorporation (22 pages)
29 December 1995Incorporation (22 pages)