Company NameActive Swim Dolphin Limited
DirectorRukhsar Zarif
Company StatusActive
Company Number11077236
CategoryPrivate Limited Company
Incorporation Date22 November 2017(6 years, 5 months ago)
Previous NameSwim To Fly Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMs Rukhsar Zarif
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address107 Clyfford Road
Ruislip
HA4 6PX
Director NameMr Hamid Anwary
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(same day as company formation)
RoleBusinman
Country of ResidenceEngland
Correspondence Address31 Arla Place
Ruislip
HA4 0FF
Director NameMs Agnes Kincses
Date of BirthMay 1980 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed15 February 2018(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2021)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1a Claremont Avenue
New Malden
KT3 6QL

Location

Registered Address107 Clyfford Road
Ruislip
HA4 6PX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

13 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
6 October 2023Notification of Rukhsar Zarif as a person with significant control on 6 October 2023 (2 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022Micro company accounts made up to 30 November 2020 (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
17 November 2021Registered office address changed from 1a Claremont Avenue New Malden KT3 6QL United Kingdom to 107 Clyfford Road Ruislip HA4 6PX on 17 November 2021 (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
13 June 2021Termination of appointment of Agnes Kincses as a director on 5 January 2021 (1 page)
13 June 2021Appointment of Ms Rukhsar Zarif as a director on 1 January 2021 (2 pages)
9 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
16 March 2021Compulsory strike-off action has been discontinued (1 page)
15 March 2021Micro company accounts made up to 30 November 2019 (3 pages)
4 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
21 October 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 February 2020Administrative restoration application (3 pages)
24 February 2020Micro company accounts made up to 30 November 2018 (1 page)
7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 March 2018Director's details changed for Ms Agnes Kincses on 5 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
(3 pages)
24 February 2018Cessation of Hamid Anwary as a person with significant control on 1 January 2018 (1 page)
24 February 2018Appointment of Ms Agnes Kincses as a director on 15 February 2018 (2 pages)
24 February 2018Termination of appointment of Hamid Anwary as a director on 15 February 2018 (1 page)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)