Company NameSwivel UK Limited
DirectorJames Malcolm Stewart
Company StatusActive
Company Number05806638
CategoryPrivate Limited Company
Incorporation Date5 May 2006(18 years ago)
Previous NameSwivel.co.uk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr James Malcolm Stewart
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1d Shelford Place
London
N16 9HS
Secretary NameElaine Astrid Deasy
StatusCurrent
Appointed11 March 2011(4 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address88 Inglethorpe Road
London
SW6 6NX
Secretary NameMr Robin Gordon Alan Stewart
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Parkholme Road
London
E8 3AQ

Contact

Websiteswiveluk.com
Email address[email protected]
Telephone020 71007454
Telephone regionLondon

Location

Registered Address1d Shelford Place
London
N16 9HS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elaine Astrid Deasy
50.00%
Ordinary
50 at £1James Malcolm Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£305,082
Cash£101,975
Current Liabilities£128,871

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (0 days from now)

Charges

7 June 2021Delivered on: 11 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2016Compulsory strike-off action has been suspended (1 page)
16 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Director's details changed for James Malcolm Stewart on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 1B Shelford Place London N16 9HS on 9 June 2014 (1 page)
9 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Registered office address changed from 1B Shelford Place London N16 9HS on 9 June 2014 (1 page)
9 June 2014Director's details changed for James Malcolm Stewart on 9 June 2014 (2 pages)
9 June 2014Director's details changed for James Malcolm Stewart on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Registered office address changed from 1B Shelford Place London N16 9HS on 9 June 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
12 March 2011Appointment of Elaine Astrid Deasy as a secretary (2 pages)
12 March 2011Termination of appointment of Robin Stewart as a secretary (1 page)
12 March 2011Appointment of Elaine Astrid Deasy as a secretary (2 pages)
12 March 2011Director's details changed for James Malcolm Stewart on 20 February 2011 (2 pages)
12 March 2011Termination of appointment of Robin Stewart as a secretary (1 page)
12 March 2011Director's details changed for James Malcolm Stewart on 20 February 2011 (2 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Registered office changed on 08/09/2009 from the gate house 1B shelford place london N16 9HS (1 page)
8 September 2009Registered office changed on 08/09/2009 from the gate house 1B shelford place london N16 9HS (1 page)
8 September 2009Return made up to 05/05/09; full list of members (3 pages)
8 September 2009Director's change of particulars / james stewart / 01/08/2009 (1 page)
8 September 2009Return made up to 05/05/09; full list of members (3 pages)
8 September 2009Director's change of particulars / james stewart / 01/08/2009 (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2009Return made up to 05/05/08; full list of members (3 pages)
25 February 2009Return made up to 05/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 February 2008Prev sho from 31/05/2007 to 31/03/2007 (1 page)
29 February 2008Prev sho from 31/05/2007 to 31/03/2007 (1 page)
11 June 2007Return made up to 05/05/07; full list of members (2 pages)
11 June 2007Return made up to 05/05/07; full list of members (2 pages)
23 May 2006Memorandum and Articles of Association (20 pages)
23 May 2006Memorandum and Articles of Association (20 pages)
17 May 2006Company name changed swivel.co.uk LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed swivel.co.uk LIMITED\certificate issued on 17/05/06 (2 pages)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)