Company NameSwimming Nature UK Limited
DirectorsEduardo Ferre and Jacquee Ferre
Company StatusActive
Company Number11028025
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 5 months ago)
Previous Name123Swim Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Eduardo Ferre
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed24 October 2017(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMrs Jacquee Ferre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

19 January 2023Delivered on: 20 January 2023
Persons entitled: Westwood Capital Finance Limited (Company Registration Number 13963121)

Classification: A registered charge
Particulars: All present and future freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest. All of the borrower's intellectual property (as defined in the debenture).
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Rch 6 Limited

Classification: A registered charge
Outstanding
13 June 2018Delivered on: 2 July 2018
Persons entitled: Nucleus Business Cash Advance Limited

Classification: A registered charge
Outstanding
8 December 2017Delivered on: 18 December 2017
Persons entitled: Swimbetter Limited

Classification: A registered charge
Outstanding

Filing History

26 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
10 December 2019Satisfaction of charge 110280250001 in full (1 page)
10 December 2019Satisfaction of charge 110280250002 in full (1 page)
6 December 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
27 November 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
15 November 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
28 August 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
28 May 2019Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
25 April 2019Registered office address changed from 843 Finchley Road London NW11 8NA England to 22 York Buildings John Adam Street London WC2N 6JU on 25 April 2019 (1 page)
23 April 2019Registered office address changed from 1 College Yard Winchester Avenue London NW6 7UA England to 843 Finchley Road London NW11 8NA on 23 April 2019 (1 page)
9 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 November 2018Registration of charge 110280250003, created on 31 October 2018 (27 pages)
2 July 2018Registration of charge 110280250002, created on 13 June 2018 (16 pages)
18 December 2017Registration of charge 110280250001, created on 8 December 2017 (33 pages)
18 December 2017Registration of charge 110280250001, created on 8 December 2017 (33 pages)
29 November 2017Registered office address changed from Unit 3 Quadrant Business Centre Salusbury Road London NW6 6RJ United Kingdom to 1 College Yard Winchester Avenue London NW6 7UA on 29 November 2017 (1 page)
29 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
29 November 2017Registered office address changed from Unit 3 Quadrant Business Centre Salusbury Road London NW6 6RJ United Kingdom to 1 College Yard Winchester Avenue London NW6 7UA on 29 November 2017 (1 page)
29 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)