Company NameSwish Sigma Limited
DirectorsHarish Agarwal and Swati Sanganeria
Company StatusActive
Company Number08427538
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Harish Agarwal
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleSoftware Consulting
Country of ResidenceEngland
Correspondence AddressC/O Wis Accountancy Ltd 4, Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Director NameMrs Swati Sanganeria
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wis Accountancy Ltd 4, Imperial Place
Maxwell Road
Borehamwood
WD6 1JN

Location

Registered AddressC/O Wis Accountancy Ltd 4, Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Harish Agarwal
80.00%
Ordinary
20 at £1Swati Sanganeria
20.00%
Ordinary

Financials

Year2014
Net Worth£41,066
Cash£51,237
Current Liabilities£23,794

Accounts

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

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

12 July 2023Change of details for Mrs Swati Sanganeria as a person with significant control on 4 April 2023 (2 pages)
12 July 2023Director's details changed for Mrs Swati Sanganeria on 4 April 2023 (2 pages)
4 April 2023Confirmation statement made on 27 March 2023 with updates (5 pages)
28 February 2023Change of details for Mrs Swati Sanganeria as a person with significant control on 28 February 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (1 page)
22 September 2017Micro company accounts made up to 31 March 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 January 2017Appointment of Mrs Swati Sanganeria as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mrs Swati Sanganeria as a director on 12 January 2017 (2 pages)
12 July 2016Director's details changed for Mr. Harish Agarwal on 14 June 2016 (2 pages)
12 July 2016Director's details changed for Mr. Harish Agarwal on 14 June 2016 (2 pages)
11 July 2016Director's details changed for Mr. Harish Agarwal on 11 July 2016 (2 pages)
11 July 2016Registered office address changed from 8 Auklet Close Basingstoke Hampshire RG22 5JS to C/O Wis Accountancy Ltd 4, Imperial Place, Maxwell Road Borehamwood WD6 1JN on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 8 Auklet Close Basingstoke Hampshire RG22 5JS to C/O Wis Accountancy Ltd 4, Imperial Place, Maxwell Road Borehamwood WD6 1JN on 11 July 2016 (1 page)
11 July 2016Director's details changed for Mr. Harish Agarwal on 11 July 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 March 2015Register inspection address has been changed from 250 Sinclair Drive Basingstoke Hampshire RG21 6AE England to 8 Auklet Close Basingstoke Hampshire RG22 5JS (1 page)
7 March 2015Register(s) moved to registered office address 8 Auklet Close Basingstoke Hampshire RG22 5JS (1 page)
7 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Register inspection address has been changed from 250 Sinclair Drive Basingstoke Hampshire RG21 6AE England to 8 Auklet Close Basingstoke Hampshire RG22 5JS (1 page)
7 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Register(s) moved to registered office address 8 Auklet Close Basingstoke Hampshire RG22 5JS (1 page)
7 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Director's details changed for Mr. Harish Agarwal on 2 October 2014 (2 pages)
22 October 2014Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 8 Auklet Close Basingstoke Hampshire RG22 5JS on 22 October 2014 (1 page)
22 October 2014Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 8 Auklet Close Basingstoke Hampshire RG22 5JS on 22 October 2014 (1 page)
22 October 2014Director's details changed for Mr. Harish Agarwal on 2 October 2014 (2 pages)
22 October 2014Director's details changed for Mr. Harish Agarwal on 2 October 2014 (2 pages)
12 March 2014Register inspection address has been changed (1 page)
12 March 2014Register(s) moved to registered inspection location (1 page)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Register(s) moved to registered inspection location (1 page)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Register inspection address has been changed (1 page)
12 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 12 September 2013 (1 page)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)