Company NameSword Drawn Limited
DirectorTimothy David Kloss
Company StatusActive
Company Number03854877
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Previous NameSpider New Media Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Timothy David Kloss
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Junction Station Road
Watford
WD17 1ET
Secretary NamePeter Bernard Kloss
NationalityBritish
StatusResigned
Appointed20 October 1999(1 week, 6 days after company formation)
Appointment Duration20 years, 6 months (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
WD17 1DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.sworddrawn.com/
Telephone01442 211999
Telephone regionHemel Hempstead

Location

Registered AddressThe Junction
Station Road
Watford
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Timothy Kloss
100.00%
Ordinary

Financials

Year2014
Net Worth£2,469
Cash£7,291
Current Liabilities£16,525

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

30 December 2020Director's details changed for Mr Timothy David Kloss on 30 December 2020 (2 pages)
30 December 2020Change of details for Mr Timothy David Kloss as a person with significant control on 30 December 2020 (2 pages)
17 December 2020Registered office address changed from Meridien House 69-71 Clarendon Road Watford WD17 1DS England to Rowan House Hill End Lane St. Albans AL4 0RA on 17 December 2020 (1 page)
20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
28 May 2020Director's details changed for Mr Timothy David Kloss on 25 May 2020 (2 pages)
15 May 2020Termination of appointment of Peter Bernard Kloss as a secretary on 5 May 2020 (1 page)
28 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
8 August 2019Director's details changed for Mr Timothy David Kloss on 7 August 2019 (2 pages)
7 August 2019Registered office address changed from 44 Clarendon Road Watford WD17 1JJ England to Meridien House 69-71 Clarendon Road Watford WD17 1DS on 7 August 2019 (1 page)
16 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
23 February 2016Registered office address changed from 200 Lower High Street Watford WD17 2EH to 44 Clarendon Road Watford WD17 1JJ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 200 Lower High Street Watford WD17 2EH to 44 Clarendon Road Watford WD17 1JJ on 23 February 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
20 February 2014Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX United Kingdom on 20 February 2014 (1 page)
23 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Director's details changed for Timothy David Kloss on 1 February 2013 (2 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Director's details changed for Timothy David Kloss on 1 February 2013 (2 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Director's details changed for Timothy David Kloss on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Timothy David Kloss on 1 November 2010 (2 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 November 2010Secretary's details changed for Peter Bernard Kloss on 1 November 2010 (1 page)
1 November 2010Director's details changed for Timothy David Kloss on 1 November 2010 (2 pages)
1 November 2010Secretary's details changed for Peter Bernard Kloss on 1 November 2010 (1 page)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 November 2010Secretary's details changed for Peter Bernard Kloss on 1 November 2010 (1 page)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
2 March 2010Registered office address changed from 2 Puller Road Hemel Hempstead Hertfordshire HP1 1QL on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 2 Puller Road Hemel Hempstead Hertfordshire HP1 1QL on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 2 Puller Road Hemel Hempstead Hertfordshire HP1 1QL on 2 March 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Director's details changed for Timothy David Kloss on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Timothy David Kloss on 13 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Return made up to 07/10/08; full list of members (3 pages)
16 October 2008Return made up to 07/10/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Return made up to 07/10/06; full list of members (2 pages)
20 October 2006Return made up to 07/10/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Return made up to 07/10/05; full list of members (2 pages)
11 October 2005Return made up to 07/10/05; full list of members (2 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Return made up to 07/10/04; full list of members (6 pages)
3 November 2004Return made up to 07/10/04; full list of members (6 pages)
29 October 2003Return made up to 07/10/03; full list of members (6 pages)
29 October 2003Return made up to 07/10/03; full list of members (6 pages)
28 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2002Return made up to 07/10/02; full list of members (6 pages)
7 November 2002Return made up to 07/10/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 May 2002Company name changed spider new media LTD\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed spider new media LTD\certificate issued on 02/05/02 (2 pages)
22 November 2001Return made up to 07/10/01; full list of members (6 pages)
22 November 2001Return made up to 07/10/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
24 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
24 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
23 October 2000Return made up to 07/10/00; full list of members (6 pages)
23 October 2000Return made up to 07/10/00; full list of members (6 pages)
27 October 1999Registered office changed on 27/10/99 from: second avenue watford hertfordshire WD2 6PX (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: second avenue watford hertfordshire WD2 6PX (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
7 October 1999Incorporation (12 pages)
7 October 1999Incorporation (12 pages)