Company NameSwarma Limited
Company StatusDissolved
Company Number05729350
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2021(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 September 2022)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2021(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 September 2022)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameRemi Delon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceJersey
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameRichard James Cooper
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameRemi Delon
NationalityFrench
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr Sebastian De Lemos
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor,The Shipping Building,Old Vinyl Factory
Hayes
Middlesex
UB3 1HA
Director NameMr Adam James Smith
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor,The Shipping Building,Old Vinyl Factory
Hayes
Middlesex
UB3 1HA
Director NameMr James Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor,The Shipping Building,Old Vinyl Factory
Hayes
Middlesex
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor,The Shipping Building,Old Vinyl Factory
Hayes
Middlesex
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(11 years, 9 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor,The Shipping Building,Old Vinyl Factory
Hayes
Middlesex
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor,The Shipping Building,Old Vinyl Factory
Hayes
Middlesex
UB3 1HA

Contact

Websitewww.webfaction.com

Location

Registered Address5th Floor,The Shipping Building,Old Vinyl Factory
Blyth Road
Hayes
Middlesex
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,307
Cash£359,277
Current Liabilities£411,829

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
27 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
10 October 2018Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages)
10 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
14 June 2018Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page)
30 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
11 December 2017Termination of appointment of James Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
12 October 2017Full accounts made up to 31 December 2016 (24 pages)
12 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page)
7 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 April 2016Registered office address changed from 252-254 Blyth Road Hayes Middlesex UB3 1HA England to 5th Floor,the Shipping Building,Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 252-254 Blyth Road Hayes Middlesex UB3 1HA England to 5th Floor,the Shipping Building,Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA on 25 April 2016 (1 page)
21 April 2016Registered office address changed from Suite 1, First Floor, 41 Chalton Street London NW1 1JD England to 252-254 Blyth Road Hayes Middlesex UB3 1HA on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Sebastian De Lemos as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr James Shutler as a director on 1 April 2016 (2 pages)
21 April 2016Termination of appointment of Richard James Cooper as a director on 1 April 2016 (1 page)
21 April 2016Appointment of Mr James Shutler as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr Adam James Smith as a director on 1 April 2016 (2 pages)
21 April 2016Termination of appointment of Richard James Cooper as a director on 1 April 2016 (1 page)
21 April 2016Appointment of Mr Adam James Smith as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr Sebastian De Lemos as a director on 1 April 2016 (2 pages)
21 April 2016Registered office address changed from Suite 1, First Floor, 41 Chalton Street London NW1 1JD England to 252-254 Blyth Road Hayes Middlesex UB3 1HA on 21 April 2016 (1 page)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
14 February 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1, First Floor, 41 Chalton Street London NW1 1JD on 14 February 2016 (1 page)
14 February 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1, First Floor, 41 Chalton Street London NW1 1JD on 14 February 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Director's details changed for Richard James Cooper on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Remi Delon as a secretary on 12 August 2015 (1 page)
19 August 2015Termination of appointment of Remi Delon as a secretary on 12 August 2015 (1 page)
19 August 2015Termination of appointment of Remi Delon as a director on 12 August 2015 (1 page)
19 August 2015Termination of appointment of Remi Delon as a director on 12 August 2015 (1 page)
19 August 2015Director's details changed for Richard James Cooper on 12 August 2015 (2 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 March 2013Director's details changed for Remi Delon on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Remi Delon on 5 March 2013 (2 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Remi Delon on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Remi Delon on 5 March 2013 (2 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
5 September 2011Registered office address changed from Office 404, Albany House 324 Regent Street London W1B 3HH on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Office 404, Albany House 324 Regent Street London W1B 3HH on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Office 404, Albany House 324 Regent Street London W1B 3HH on 5 September 2011 (1 page)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Richard James Cooper on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Remi Delon on 10 March 2010 (1 page)
12 March 2010Director's details changed for Remi Delon on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Remi Delon on 10 March 2010 (1 page)
12 March 2010Director's details changed for Richard James Cooper on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Remi Delon on 12 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 March 2009Return made up to 03/03/09; full list of members (4 pages)
6 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 March 2009Director and secretary's change of particulars / remi delon / 27/02/2009 (1 page)
5 March 2009Director and secretary's change of particulars / remi delon / 27/02/2009 (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Location of register of members (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 May 2008Registered office changed on 13/05/2008 from 36A denbigh road london W13 8NH (1 page)
13 May 2008Registered office changed on 13/05/2008 from 36A denbigh road london W13 8NH (1 page)
6 March 2008Return made up to 03/03/08; full list of members (4 pages)
6 March 2008Return made up to 03/03/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 May 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2007Registered office changed on 21/05/07 from: 65 hammersmith grove london W6 0NE (1 page)
21 May 2007Registered office changed on 21/05/07 from: 65 hammersmith grove london W6 0NE (1 page)
3 March 2006Incorporation (15 pages)
3 March 2006Incorporation (15 pages)