Company NameSwordfish UK Limited
DirectorTariq Zaman
Company StatusActive
Company Number05086401
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Tariq Zaman
StatusCurrent
Appointed24 May 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Director NameMr Tariq Zaman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Director NameMr Ronald John Henry Stern
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Frognal
Hampstead
London
NW3 6XR
Secretary NameEve Popper
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHeath House
52 The Rutts
Bushey Heath
Hertfordshire
WD23 1LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.swordfishuk.com

Location

Registered AddressBrook House
54a Cowley Mill Road
Uxbridge
London
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ronald John Henry Steen
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

14 June 2023Termination of appointment of Ronald John Henry Stern as a director on 14 June 2023 (1 page)
26 May 2023Appointment of Mr Ronald John Henry Stern as a director on 26 May 2023 (2 pages)
26 May 2023Cessation of Ronald John Henry Stern as a person with significant control on 18 May 2021 (1 page)
10 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
16 March 2022Registered office address changed from 28 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RJ to Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX on 16 March 2022 (1 page)
7 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
7 March 2022Notification of Tariq Zaman as a person with significant control on 18 May 2021 (2 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 June 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
28 May 2021Termination of appointment of Ronald John Henry Stern as a director on 18 May 2021 (1 page)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 August 2016Appointment of Mr Tariq Zaman as a director on 26 August 2016 (2 pages)
30 August 2016Appointment of Mr Tariq Zaman as a director on 26 August 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 May 2009Return made up to 29/03/09; full list of members (3 pages)
8 May 2009Return made up to 29/03/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 September 2008Return made up to 29/03/08; full list of members (3 pages)
2 September 2008Return made up to 29/03/08; full list of members (3 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 June 2007Return made up to 29/03/07; full list of members (2 pages)
8 June 2007Return made up to 29/03/07; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 May 2006Return made up to 29/03/06; full list of members (2 pages)
3 May 2006Return made up to 29/03/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 May 2005Return made up to 29/03/05; full list of members (6 pages)
11 May 2005Return made up to 29/03/05; full list of members (6 pages)
16 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
29 March 2004Incorporation (30 pages)
29 March 2004Incorporation (30 pages)