Company NameSwissx UK Ltd
DirectorAlkiviades David
Company StatusActive
Company Number05805706
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 10 months ago)
Previous Name111 Pictures Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Alkiviades David
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleFilm Maker And Actor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address2 Holly Court
Tring Road Wendover
Aylesbury
Buckinghamshire
HP22 6PE

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Talo Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£933,566
Cash£1,775
Current Liabilities£941,389

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (10 months, 2 weeks ago)
Next Return Due18 May 2024 (1 month, 4 weeks from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
29 April 2022Director's details changed for Mr Alkiviades David on 28 April 2022 (2 pages)
29 April 2022Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 29 April 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 July 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page)
28 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-28
(3 pages)
11 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
20 February 2017Registered office address changed from 111 Wardour Street London W1F 0UH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 111 Wardour Street London W1F 0UH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Director's details changed for Mr Alkiviades David on 4 May 2016 (2 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Director's details changed for Mr Alkiviades David on 4 May 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
2 March 2010Termination of appointment of Tlaw Secretaries Limited as a secretary (1 page)
2 March 2010Termination of appointment of Tlaw Secretaries Limited as a secretary (1 page)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 November 2009Secretary's details changed for Tlaw Secretaries Limited on 5 May 2009 (1 page)
16 November 2009Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
16 November 2009Secretary's details changed for Tlaw Secretaries Limited on 5 May 2009 (1 page)
16 November 2009Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
16 November 2009Secretary's details changed for Tlaw Secretaries Limited on 5 May 2009 (1 page)
16 November 2009Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
26 June 2007Return made up to 04/05/07; full list of members (2 pages)
26 June 2007Return made up to 04/05/07; full list of members (2 pages)
30 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
30 May 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 May 2006Incorporation (22 pages)
4 May 2006Incorporation (22 pages)