Company NameSW1 Holdings Limited
DirectorsDhruv Choudhrie and Shylla Choudhrie
Company StatusActive
Company Number06831268
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dhruv Choudhrie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameShylla Choudhrie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed27 April 2009(1 month, 4 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Secretary NameLeading Advisory Private Limited (Corporation)
StatusCurrent
Appointed01 July 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMark Andrew Fowler
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Hadfield Close
Southall
Middlesex
UB1 2XU
Director NameMr Cherian Padinjarethalakal Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Warren Mews
Oatland Chase
Weybridge
Surrey
KT13 9GX
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed26 February 2009(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed26 February 2009(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed25 October 2019(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2022)
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB

Contact

Websitesw1digital.co.uk
Telephone020 72228417
Telephone regionLondon

Location

Registered Address23 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Ulfin International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£20,001
Net Worth-£1,617,552
Cash£3,506
Current Liabilities£2,229,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

13 February 2023Delivered on: 13 February 2023
Persons entitled: Bank J. Safra Sarasin LTD

Classification: A registered charge
Outstanding

Filing History

17 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
10 September 2020Registered office address changed from 1 Lumley Street, Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 10 September 2020 (1 page)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page)
25 November 2019Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages)
13 November 2019Accounts for a small company made up to 31 March 2019 (14 pages)
16 September 2019Director's details changed for Shylla Choudhrie on 13 January 2019 (2 pages)
16 September 2019Director's details changed for Mr Dhruv Choudhrie on 13 January 2019 (2 pages)
3 September 2019Notification of Urs Balthasar Heinis as a person with significant control on 28 June 2018 (2 pages)
3 September 2019Change of details for Mrs Christine Lecoeur-Martin as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Cessation of Jacques Willy Leuba as a person with significant control on 28 June 2018 (1 page)
23 May 2019Director's details changed for Mr Dhruv Choudhrie on 11 May 2012 (2 pages)
1 April 2019Director's details changed for Dhruv Choudhrie on 7 April 2017 (2 pages)
1 April 2019Director's details changed for Shylla Choudhrie on 7 April 2017 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
13 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
27 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
9 January 2018Cessation of Karine Seror as a person with significant control on 29 November 2017 (1 page)
9 January 2018Cessation of Karine Seror as a person with significant control on 29 November 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
14 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
14 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
2 December 2015Full accounts made up to 31 March 2015 (12 pages)
2 December 2015Full accounts made up to 31 March 2015 (12 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(6 pages)
13 August 2013Full accounts made up to 31 March 2013 (12 pages)
13 August 2013Full accounts made up to 31 March 2013 (12 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 November 2011Appointment of Mr Cherian Padinjarethalakal Thomas as a director (2 pages)
8 November 2011Appointment of Mr Cherian Padinjarethalakal Thomas as a director (2 pages)
3 November 2011Appointment of Shylla Choudhrie as a director (2 pages)
3 November 2011Appointment of Dhruv Choudhrie as a director (3 pages)
3 November 2011Appointment of Dhruv Choudhrie as a director (3 pages)
3 November 2011Appointment of Shylla Choudhrie as a director (2 pages)
19 May 2011Termination of appointment of Lumley Managment Limited as a director (1 page)
19 May 2011Termination of appointment of Lumley Managment Limited as a director (1 page)
15 April 2011Full accounts made up to 28 February 2010 (15 pages)
15 April 2011Full accounts made up to 28 February 2010 (15 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
31 January 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 January 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
27 September 2009Director's change of particulars / dhruv choudrie / 01/08/2009 (1 page)
27 September 2009Director's change of particulars / shylla choudrie / 01/08/2009 (1 page)
27 September 2009Director's change of particulars / shylla choudrie / 01/08/2009 (1 page)
27 September 2009Director's change of particulars / dhruv choudrie / 01/08/2009 (1 page)
5 May 2009Ad 26/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 May 2009Ad 26/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 April 2009Appointment terminated director mark fowler (1 page)
20 April 2009Director appointed lumley managment LIMITED (2 pages)
20 April 2009Appointment terminated director mark fowler (1 page)
20 April 2009Director appointed lumley managment LIMITED (2 pages)
26 February 2009Incorporation (18 pages)
26 February 2009Incorporation (18 pages)