Company NameSilver Swan Recruitment Limited
DirectorsPhilippa Smith and Benjamin George Smith
Company StatusActive
Company Number08367729
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Philippa Smith
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleHuman Resouces
Country of ResidenceEngland
Correspondence AddressThe Ministry 79-81 Borough Road
London
SE1 1DN
Secretary NameMiss Philippa Smith
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ministry 79-81 Borough Road
London
SE1 1DN
Director NameMr Benjamin George Smith
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleInvestment Executive
Country of ResidenceEngland
Correspondence AddressThe Ministry 79-81 Borough Road
London
SE1 1DN

Contact

Websitewww.silverswanrecruitment.com/
Telephone020 82444707
Telephone regionLondon

Location

Registered AddressThe Ministry
79-81 Borough Road
London
SE1 1DN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Philippa Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,841
Current Liabilities£6,254

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

2 March 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
28 August 2021Change of details for Mrs Philippa Joy Smith as a person with significant control on 25 August 2021 (2 pages)
28 August 2021Cessation of Benjamin George Smith as a person with significant control on 25 August 2021 (1 page)
24 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 January 2021Director's details changed for Miss Philippa Smith on 9 October 2020 (2 pages)
4 January 2021Change of details for Mr Benjamin George Smith as a person with significant control on 9 October 2020 (2 pages)
4 January 2021Director's details changed for Mr Benjamin George Smith on 9 October 2020 (2 pages)
4 January 2021Change of details for Mrs Philippa Joy Smith as a person with significant control on 9 October 2020 (2 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
17 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
5 August 2019Registered office address changed from Uncommon 1 Long Lane London SE1 4PG England to The Ministry 79-81 Borough Road London SE1 1DN on 5 August 2019 (1 page)
11 April 2019Sub-division of shares on 31 March 2019 (4 pages)
3 April 2019Notification of Benjamin George Smith as a person with significant control on 31 March 2019 (2 pages)
3 April 2019Change of details for Mrs Philippa Smith as a person with significant control on 31 March 2019 (2 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 December 2018Appointment of Mr Benjamin Smith as a director on 1 June 2018 (2 pages)
15 December 2018Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL United Kingdom to Uncommon 1 Long Lane London SE1 4PG on 15 December 2018 (1 page)
21 February 2018Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL England to Three Tuns House 109 Borough High Street London SE1 1NL on 21 February 2018 (1 page)
21 February 2018Notification of Philippa Smith as a person with significant control on 1 January 2018 (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
4 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 September 2016Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE England to Three Tuns House 109 Borough High Street London SE1 1NL on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE England to Three Tuns House 109 Borough High Street London SE1 1NL on 26 September 2016 (1 page)
24 September 2016Micro company accounts made up to 31 May 2016 (7 pages)
24 September 2016Micro company accounts made up to 31 May 2016 (7 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Secretary's details changed for Miss Philippa Smith on 1 May 2015 (1 page)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Director's details changed for Miss Philippa Smith on 1 May 2015 (2 pages)
29 February 2016Secretary's details changed for Miss Philippa Smith on 1 May 2015 (1 page)
29 February 2016Director's details changed for Miss Philippa Smith on 1 May 2015 (2 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 September 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
3 September 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
10 August 2015Registered office address changed from 303 Derinton Road London SW17 8HT to 1 st Saviours Wharf 23 Mill Street London SE1 2BE on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 303 Derinton Road London SW17 8HT to 1 st Saviours Wharf 23 Mill Street London SE1 2BE on 10 August 2015 (1 page)
21 February 2015Secretary's details changed for Miss Philippa Orford on 18 July 2014 (1 page)
21 February 2015Secretary's details changed for Miss Philippa Orford on 18 July 2014 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
8 February 2015Director's details changed for Miss Philippa Orford on 18 July 2014 (2 pages)
8 February 2015Director's details changed for Miss Philippa Orford on 18 July 2014 (2 pages)
8 February 2015Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
8 February 2015Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 February 2014Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
21 January 2013Incorporation (25 pages)
21 January 2013Incorporation (25 pages)