Company NameSophia Swire Limited
DirectorAnna Sophia Caroline Swire
Company StatusActive
Company Number04806273
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Anna Sophia Caroline Swire
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lennox Garden Mews
London
SW1X 0DP
Secretary NameMs Diana Louise Moodie
NationalityBritish
StatusResigned
Appointed21 October 2003(4 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Longcroft Avenue
Halton
Wendover
Buckinghamshire
HP22 5PT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.sophiaswire.com

Location

Registered Address1 Lennox Gardens Mews
London
SW1X 0DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anna Sophia Caroline Swire
100.00%
Ordinary

Financials

Year2014
Net Worth£7,881
Cash£13,789
Current Liabilities£6,376

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due23 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
24 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 March 2023Previous accounting period shortened from 26 June 2022 to 25 June 2022 (1 page)
25 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 March 2022Previous accounting period shortened from 27 June 2021 to 26 June 2021 (1 page)
27 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
27 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
4 May 2021Registered office address changed from 58 Newteswell Drive Waltham Abbey EN9 1QF England to 1 Lennox Gardens Mews London SW1X 0DP on 4 May 2021 (1 page)
25 January 2021Registered office address changed from Suite 47 1 Electric Avenue Innova Park Enfield EN3 7XU to 58 Newteswell Drive Waltham Abbey EN9 1QF on 25 January 2021 (1 page)
5 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 September 2019Micro company accounts made up to 30 June 2018 (4 pages)
3 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
19 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 June 2017 (4 pages)
31 March 2018Previous accounting period shortened from 30 June 2017 to 28 June 2017 (1 page)
29 March 2018Previous accounting period extended from 29 June 2017 to 30 June 2017 (1 page)
11 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
11 July 2017Notification of Anna Sophia Caroline Swire as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Anna Sophia Caroline Swire as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
11 July 2017Notification of Anna Sophia Caroline Swire as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 June 2016 (5 pages)
30 June 2017Micro company accounts made up to 30 June 2016 (5 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
8 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2016Termination of appointment of Diana Louise Moodie as a secretary on 17 May 2016 (1 page)
18 June 2016Termination of appointment of Diana Louise Moodie as a secretary on 17 May 2016 (1 page)
9 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 August 2014Annual return made up to 24 June 2014
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 24 June 2014
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Registered office address changed from 40 Willoughby Road London N8 0JG United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 40 Willoughby Road London N8 0JG United Kingdom on 13 January 2014 (1 page)
2 July 2013Annual return made up to 24 June 2013
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 24 June 2013
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 December 2012Registered office address changed from Ground Floor Studio 12 Rickett Street West Brompton London SW6 1RU United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Ground Floor Studio 12 Rickett Street West Brompton London SW6 1RU United Kingdom on 5 December 2012 (1 page)
5 December 2012Annual return made up to 24 June 2012 (3 pages)
5 December 2012Registered office address changed from Ground Floor Studio 12 Rickett Street West Brompton London SW6 1RU United Kingdom on 5 December 2012 (1 page)
5 December 2012Annual return made up to 24 June 2012 (3 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 August 2010Registered office address changed from 12 Rickett Street London SW6 1RU on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 12 Rickett Street London SW6 1RU on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 12 Rickett Street London SW6 1RU on 2 August 2010 (1 page)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 February 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
18 February 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
29 April 2009Return made up to 20/06/08; full list of members (3 pages)
29 April 2009Return made up to 20/06/08; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
13 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 August 2007Return made up to 20/06/07; full list of members (2 pages)
10 August 2007Return made up to 20/06/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 16 the coda centre, munster road fulham london SW6 6AW (1 page)
2 December 2005Registered office changed on 02/12/05 from: 16 the coda centre, munster road fulham london SW6 6AW (1 page)
28 September 2005Return made up to 20/06/05; full list of members (2 pages)
28 September 2005Return made up to 20/06/05; full list of members (2 pages)
28 July 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2003New secretary appointed (1 page)
23 October 2003New director appointed (1 page)
23 October 2003New secretary appointed (1 page)
23 October 2003New director appointed (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 June 2003Incorporation (13 pages)
20 June 2003Incorporation (13 pages)