Company NameSwan Laboratories Limited
Company StatusActive
Company Number08957236
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Simon Ashley Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMr John Patrick Foley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ
Secretary NameMr Simon Ashley Cooper
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMr Stephen Paul Bell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2014(3 months after company formation)
Appointment Duration9 years, 10 months
RoleChemist
Country of ResidenceEngland
Correspondence Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMr Kevin William Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address22 Leeside
Barnet
Hertfordshire
EN5 2PG

Location

Registered Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Simon Ashley Cooper
50.00%
Ordinary A
25 at £1Stephen Bell
25.00%
Ordinary C
15 at £1John Patrick Foley
15.00%
Ordinary B
10 at £1Jacqueline Ann Arthur & John Foley
10.00%
Ordinary B

Financials

Year2014
Net Worth-£26,725
Cash£2,916
Current Liabilities£52,492

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
18 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
16 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 September 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
11 September 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
3 February 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
(3 pages)
3 February 2015Secretary's details changed for Mr Simon Ashley Cooper on 25 March 2014 (1 page)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Secretary's details changed for Mr Simon Ashley Cooper on 25 March 2014 (1 page)
3 February 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
2 February 2015Director's details changed for Mr Stephen Paul Bell on 30 June 2014 (2 pages)
2 February 2015Director's details changed for Mr John Patrick Foley on 25 March 2014 (2 pages)
2 February 2015Director's details changed for Mr John Patrick Foley on 25 March 2014 (2 pages)
2 February 2015Director's details changed for Mr Simon Ashley Cooper on 25 March 2014 (2 pages)
2 February 2015Director's details changed for Mr Stephen Paul Bell on 30 June 2014 (2 pages)
2 February 2015Director's details changed for Mr Simon Ashley Cooper on 25 March 2014 (2 pages)
7 September 2014Termination of appointment of Kevin William Smith as a director on 2 September 2014 (1 page)
7 September 2014Termination of appointment of Kevin William Smith as a director on 2 September 2014 (1 page)
7 September 2014Termination of appointment of Kevin William Smith as a director on 2 September 2014 (1 page)
30 June 2014Appointment of Mr Stephen Paul Bell as a director (2 pages)
30 June 2014Appointment of Mr Stephen Paul Bell as a director (2 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 3
(25 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 3
(25 pages)