Company NameSweagle Ltd
Company StatusActive
Company Number11752207
CategoryPrivate Limited Company
Incorporation Date7 January 2019(5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark William Alloy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bridge Street
Staines-Upon-Thames
TW18 4TP
Director NameMr Mark Aidan Cockerill
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Bridge Street
Staines-Upon-Thames
TW18 4TP
Director NameMr Russell Scott Elmer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bridge Street
Staines-Upon-Thames
TW18 4TP
Secretary NameMark Aidan Cockerill
StatusCurrent
Appointed01 July 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1 Bridge Street
Staines-Upon-Thames
TW18 4TP
Director NameMarc Germain Jozef Verstockt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed07 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed07 January 2019(same day as company formation)
Correspondence AddressWestwood House
South Cave
HU15 2HG

Location

Registered Address1 Bridge Street
Staines-Upon-Thames
TW18 4TW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

12 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
12 January 2021Change of details for Sweagle Nv as a person with significant control on 11 January 2021 (2 pages)
23 July 2020Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom to 1 Bridge Street Staines-upon-Thames TW18 4TP on 23 July 2020 (1 page)
23 July 2020Appointment of Russell Scott Elmer as a director on 1 July 2020 (2 pages)
23 July 2020Appointment of Mark William Alloy as a director on 1 July 2020 (2 pages)
23 July 2020Appointment of Mark Aidan Cockerill as a secretary on 1 July 2020 (2 pages)
23 July 2020Termination of appointment of Marc Germain Jozef Verstockt as a director on 1 July 2020 (1 page)
23 July 2020Appointment of Mark Aidan Cockerill as a director on 1 July 2020 (2 pages)
30 June 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 101
(3 pages)
30 June 2020Termination of appointment of Myukoffice Ltd as a secretary on 30 June 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
8 January 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
7 January 2019Incorporation
Statement of capital on 2019-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)