Company NameSwenta Limited
Company StatusActive
Company Number08343019
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Khalid Ahmed Memon
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPakistani
StatusCurrent
Appointed31 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMrs Mehreen Khalid
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMiss Shahida Baseer
Date of BirthDecember 1991 (Born 32 years ago)
NationalityPakistani
StatusCurrent
Appointed09 June 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidencePakistan
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMrs Mehreen Khalid
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed31 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Murtwell Drive
Chigwell
Essex
IG7 5ED
Director NameMr Tabish Mukhtar Hussain
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2013(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2016)
RoleBusinessman
Country of ResidencePakistan
Correspondence AddressSuite 434. The Linen Hall. 162-168 Regent Street
London
W1B 5TB
Director NameMr Rafiq Ahmed Memon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2013(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2016)
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressSuite 434. The Linen Hall. 162-168 Regent Street
London
W1B 5TB
Director NameMr Omair Zafar Magoon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 434. The Linen Hall. 162-168 Regent Street
London
W1B 5TB
Director NameMr Najam Siddiqi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed11 February 2019(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 434. The Linen Hall. 162-168 Regent Street
London
W1B 5TB

Contact

Websitewww.swenta.com
Email address[email protected]
Telephone07 584092952
Telephone regionMobile

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

10 August 2023Termination of appointment of Shahida Baseer as a director on 9 June 2021 (1 page)
13 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
24 October 2022Appointment of Miss Shahida Baseer as a director on 9 June 2020 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
15 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
14 June 2021Director's details changed for Mrs Mehreen Khalid on 12 June 2021 (2 pages)
14 June 2021Director's details changed for Mr Khalid Ahmed Memon on 12 June 2021 (2 pages)
11 June 2021Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 11 June 2021 (1 page)
11 June 2021Director's details changed for Mrs Mehreen Khalid on 11 June 2021 (2 pages)
11 June 2021Registered office address changed from Suite 434. the Linen Hall. 162-168 Regent Street London W1B 5TB England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 11 June 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
27 November 2020Termination of appointment of Najam Siddiqi as a director on 22 November 2020 (1 page)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
21 March 2019Cessation of Khalid Ahmed Memon as a person with significant control on 10 March 2019 (1 page)
21 March 2019Notification of Mehreen Khalid as a person with significant control on 10 March 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
15 February 2019Appointment of Mr Najam Siddiqi as a director on 11 February 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
24 October 2018Termination of appointment of Omair Zafar Magoon as a director on 15 October 2018 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 June 2018Appointment of Mr. Omair Zafar Magoon as a director on 1 June 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
5 March 2018Appointment of Mrs Mehreen Khalid as a director on 1 February 2018 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Director's details changed for Mr Khalid Ahmed Memon on 15 March 2017 (2 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Director's details changed for Mr Khalid Ahmed Memon on 15 March 2017 (2 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Termination of appointment of Tabish Mukhtar Hussain as a director on 1 August 2016 (1 page)
22 August 2016Termination of appointment of Rafiq Ahmed Memon as a director on 1 August 2016 (1 page)
22 August 2016Termination of appointment of Tabish Mukhtar Hussain as a director on 1 August 2016 (1 page)
22 August 2016Termination of appointment of Rafiq Ahmed Memon as a director on 1 August 2016 (1 page)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Registered office address changed from 140 Eastern Avenue Ilford Essex IG4 5AG to Suite 434. the Linen Hall. 162-168 Regent Street London W1B 5TB on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 140 Eastern Avenue Ilford Essex IG4 5AG to Suite 434. the Linen Hall. 162-168 Regent Street London W1B 5TB on 4 September 2015 (1 page)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Registered office address changed from 32 Murtwell Drive Chigwell Essex IG7 5ED to 140 Eastern Avenue Ilford Essex IG4 5AG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 32 Murtwell Drive Chigwell Essex IG7 5ED to 140 Eastern Avenue Ilford Essex IG4 5AG on 21 July 2014 (1 page)
7 April 2014Appointment of Mr Tabish Mukhtar Hussain as a director (2 pages)
7 April 2014Appointment of Mr Tabish Mukhtar Hussain as a director (2 pages)
7 April 2014Appointment of Mr Rafiq Ahmed Memon as a director (2 pages)
7 April 2014Appointment of Mr Rafiq Ahmed Memon as a director (2 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
9 March 2013Termination of appointment of Mehreen Khalid as a director (1 page)
9 March 2013Termination of appointment of Mehreen Khalid as a director (1 page)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)