Company NameSwapforex Limited
DirectorsSteven Barker and Jeremy Gifford Pearce
Company StatusActive
Company Number07481403
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Steven Barker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed04 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Jeremy Gifford Pearce
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(13 years, 1 month after company formation)
Appointment Duration2 months
RoleFinancial Services Management & Consultancy
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Ravi Ishwar Ruparel
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(8 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118 Massingberd Way
London
SW17 6AH

Contact

Websitewww.swapforex.net

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,731
Cash£356
Current Liabilities£30,763

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

6 September 2023Compulsory strike-off action has been discontinued (1 page)
31 August 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
23 February 2023Unaudited abridged accounts made up to 31 January 2022 (8 pages)
12 August 2022Termination of appointment of Ravi Ishwar Ruparel as a director on 24 June 2022 (1 page)
14 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 January 2021 (8 pages)
25 January 2022Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page)
9 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 31 January 2020 (5 pages)
17 March 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
13 February 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
12 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 June 2019Appointment of Mr Ravi Ishwar Ruparel as a director on 2 June 2019 (2 pages)
26 February 2019Micro company accounts made up to 31 January 2018 (6 pages)
6 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
23 January 2018Compulsory strike-off action has been discontinued (1 page)
22 January 2018Micro company accounts made up to 31 January 2017 (6 pages)
21 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
21 January 2018Director's details changed for Mr Steven Barker on 21 January 2018 (2 pages)
21 January 2018Director's details changed for Mr Steven Barker on 21 January 2018 (2 pages)
21 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 714,790.2
(4 pages)
10 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 714,790.2
(4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 714,790.2
(4 pages)
11 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 714,790.2
(4 pages)
11 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 714,790.2
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 714,790.2
(4 pages)
13 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 714,790.2
(4 pages)
13 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 714,790.2
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 October 2013Termination of appointment of Ravi Ruparel as a director (2 pages)
2 October 2013Termination of appointment of Ravi Ruparel as a director (2 pages)
23 September 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 714,790
(4 pages)
23 September 2013Sub-division of shares on 28 February 2013 (5 pages)
23 September 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 714,790
(4 pages)
23 September 2013Sub-division of shares on 28 February 2013 (5 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 1,046
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 1,046
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 May 2012Director's details changed for Mr Ravi Ishwar Ruparel on 1 April 2012 (3 pages)
28 May 2012Director's details changed for Mr Ravi Ishwar Ruparel on 1 April 2012 (3 pages)
28 May 2012Director's details changed for Mr Ravi Ishwar Ruparel on 1 April 2012 (3 pages)
21 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
29 February 2012Appointment of Mr Ravi Ishwar Ruparel as a director (3 pages)
29 February 2012Appointment of Mr Ravi Ishwar Ruparel as a director (3 pages)
4 January 2011Incorporation (45 pages)
4 January 2011Incorporation (45 pages)