Company NameSwish Fibre Limited
Company StatusActive
Company Number11486930
CategoryPrivate Limited Company
Incorporation Date27 July 2018(5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Alistair John Goulden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushbury House, 435 Wilmslow Road
Manchester
M20 4AF
Director NameMr Conor Henry Nolan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushbury House, 435 Wilmslow Road
Manchester
M20 4AF
Director NameMr Andrew Paul Goulden
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Salisbury Place
London
W1H 1FJ
Director NameMr Brice Paul Jacques Yharrassarry
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed22 March 2019(7 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 January 2021(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

9 February 2022Delivered on: 11 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2021Appointment of Octopus Company Secretarial Services Limited as a secretary on 18 January 2021 (2 pages)
18 January 2021Confirmation statement made on 10 December 2020 with updates (6 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 January 2020Cessation of Becom Investment Limited as a person with significant control on 17 December 2019 (1 page)
2 January 2020Notification of Swish Trading Limited as a person with significant control on 17 December 2019 (2 pages)
2 January 2020Notification of Swish Management Limited as a person with significant control on 17 December 2019 (2 pages)
2 January 2020Cessation of Swish Management Limited as a person with significant control on 17 December 2019 (1 page)
20 December 2019Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF England to 6th Floor 33 Holborn London EC1N 2HT on 20 December 2019 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
21 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 240,725
(3 pages)
22 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2019Change of share class name or designation (2 pages)
5 August 2019Cessation of Alistair John Goulden as a person with significant control on 21 June 2019 (1 page)
5 August 2019Cessation of Andrew Paul Goulden as a person with significant control on 21 June 2019 (1 page)
5 August 2019Cessation of Conor Henry Nolan as a person with significant control on 21 June 2019 (1 page)
12 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 July 2019Notification of Becom Investment Limited as a person with significant control on 21 June 2019 (2 pages)
2 July 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 235,325
(3 pages)
24 May 2019Sub-division of shares on 17 April 2019 (6 pages)
15 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 17/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 April 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 181,825
(3 pages)
18 April 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
10 April 2019Director's details changed for Mr Brice Paul Jacques Yharrassarry on 22 March 2019 (2 pages)
10 April 2019Director's details changed for Mr Conor Henry Nolan on 27 July 2018 (2 pages)
22 March 2019Appointment of Mr Brice Paul Jacques Yharrassarry as a director on 22 March 2019 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
22 November 2018Statement of capital following an allotment of shares on 22 November 2018
  • GBP 150
(3 pages)
22 November 2018Notification of Andrew Paul Goulden as a person with significant control on 22 November 2018 (2 pages)
31 October 2018Appointment of Mr Andrew Paul Goulden as a director on 30 October 2018 (2 pages)
29 August 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (3 pages)
15 August 2018Change of details for Mr Conor Henry Nolan as a person with significant control on 14 August 2018 (2 pages)
14 August 2018Director's details changed for Mr Conor Henry Nicholas Nolan on 14 August 2018 (2 pages)
30 July 2018Change of details for Mr Alistair John Goulden as a person with significant control on 27 July 2018 (2 pages)
27 July 2018Incorporation
Statement of capital on 2018-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
27 July 2018Change of details for Mr John Goulden as a person with significant control on 27 July 2018 (2 pages)
27 July 2018Director's details changed for Mr John Goulden on 27 July 2018 (2 pages)