Company NameSwivel Secure Limited
DirectorsJanak Daniel Basnet and Marat Ralifovich Safin
Company StatusActive
Company Number04068905
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Previous NamesSwiveltechnology Limited and Swivel Technologies Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Janak Daniel Basnet
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wards Place
Flat 3407, Hobart Building
London
E14 9TZ
Director NameMr Marat Ralifovich Safin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(23 years, 7 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1200 Century Way
Thorpe Park
Leeds
LS15 8ZA
Director NameMr Richard Graham Currie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence AddressThistle Hill
Knaresborough
North Yorkshire
HG5 8JW
Director NameRobert Charles Arthur Sanderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2
72 Leeds Road
Harrogate
North Yorkshire
HG2 8BG
Director NameIan Alexander Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleConsultant
Correspondence Address31 Heathfield Drive
Knaresborough
North Yorkshire
HG5 0DL
Director NameMr Dean Gregory
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Devonshire Way
Harrogate
North Yorkshire
HG1 4BH
Director NameMr Winston Donald Keech
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBleach Garth Farm Littlebeck
Moor Lane
Whitby
North Yorkshire
YO22 5EZ
Secretary NameRobert Charles Arthur Sanderson
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2
72 Leeds Road
Harrogate
North Yorkshire
HG2 8BG
Director NameVictor Hugo Watson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 28 January 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Field Moor Lane
East Keswick
Leeds
West Yorkshire
LS17 9ET
Director NameMarat Safin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands 41 Winnington Road
London
N2 0TR
Director NameJanak Kumar Basnet
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Paradise Court
Mill Street
Castletown
Isle Of Man
IM9 1AQ
Director NameMr Nawroz Saeed
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address3 Lanark Close
Ealing
London
W5 1SN
Director NameFraser Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address50 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Secretary NameAndrew David Brown
NationalityBritish
StatusResigned
Appointed23 January 2003(2 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 August 2015)
RoleCompany Director
Correspondence AddressEquinox 1 Audby Lane
Wetherby
LS22 7RD
Director NameMr Janak Daniel Basnet
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(8 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 December 2008)
RoleCompany Director
Correspondence Address45 Hertford Street
London
W1J 7SN
Director NameMr Andrew David Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEquinox 1 Audby Lane
Wetherby
LS22 7RD
Director NameMr Richard Heafield Harris
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Moorlands Close
Fleet
Hampshire
GU51 3PL
Director NameMr Amit Pau
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(15 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17-19 Cockspur Street
London
SW1Y 5BL
Secretary NameMr Andrew David Brown
StatusResigned
Appointed07 January 2016(15 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 October 2016)
RoleCompany Director
Correspondence AddressEquinox 1 Audby Lane
Wetherby
LS22 7RD
Director NameMr Carl Leighton Singler
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1200 Century Way
Thorpe Park
Leeds
LS15 8ZA
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Director NameMARR Group Holdings Limited (Corporation)
StatusResigned
Appointed01 September 2015(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2017)
Correspondence AddressCorporate & Chancery Chambers 7th Floor New Caudan
Dias Pier, Le Caudan Waterfront
Port Louis
Mauritius

Contact

Websitewww.swivelsecure.com/
Telephone01937 582020
Telephone regionWetherby

Location

Registered Address1200 Century Way
Thorpe Park
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.4m at £1Marr Group Holdings Limited
100.00%
Ordinary
120 at £1Grenville (Asia) LTD
0.01%
Ordinary Non Voting

Financials

Year2014
Net Worth-£3,053,630
Cash£593,408
Current Liabilities£1,858,511

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

28 April 2023Delivered on: 3 May 2023
Persons entitled: Lakeshield LTD

Classification: A registered charge
Outstanding

Filing History

8 December 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
25 March 2020Accounts for a small company made up to 31 March 2019 (15 pages)
14 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
19 September 2019Registered office address changed from 1200 Thorpe Park Leeds LS15 8ZA England to 1200 Century Way Thorpe Park Leeds LS15 8ZA on 19 September 2019 (1 page)
2 September 2019Registered office address changed from Equinox 1 Audby Lane Wetherby LS22 7rd to 1200 Thorpe Park Leeds LS15 8ZA on 2 September 2019 (1 page)
18 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
18 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
6 April 2018Cessation of Marr Group Holdings Limited as a person with significant control on 6 April 2018 (1 page)
6 April 2018Accounts for a small company made up to 31 March 2017 (12 pages)
22 March 2018Director's details changed for Mr Carl Leighton Singler on 22 March 2018 (2 pages)
22 March 2018Notification of Janak Daniel Basnet as a person with significant control on 13 December 2017 (2 pages)
18 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 May 2017Termination of appointment of Marat Safin as a director on 19 May 2017 (1 page)
19 May 2017Appointment of Mr Carl Leighton Singler as a director on 19 May 2017 (2 pages)
19 May 2017Termination of appointment of Marat Safin as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Marr Group Holdings Limited as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Marr Group Holdings Limited as a director on 19 May 2017 (1 page)
19 May 2017Appointment of Mr Carl Leighton Singler as a director on 19 May 2017 (2 pages)
3 February 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
3 February 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
26 October 2016Termination of appointment of Andrew David Brown as a secretary on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew David Brown as a secretary on 26 October 2016 (1 page)
20 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
25 August 2016Termination of appointment of Amit Pau as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Amit Pau as a director on 24 August 2016 (1 page)
11 January 2016Appointment of Mr Andrew David Brown as a secretary on 7 January 2016 (2 pages)
11 January 2016Appointment of Mr Andrew David Brown as a secretary on 7 January 2016 (2 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 October 2015Appointment of Mr Amit Pau as a director on 6 October 2015 (2 pages)
28 October 2015Appointment of Mr Amit Pau as a director on 6 October 2015 (2 pages)
5 October 2015Register inspection address has been changed from First Floor Bishopsgate Court 4-12 Norton Folgate London E1 6DB England to Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd (1 page)
5 October 2015Register inspection address has been changed from First Floor Bishopsgate Court 4-12 Norton Folgate London E1 6DB England to Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd (1 page)
5 October 2015Register(s) moved to registered office address Equinox 1 Audby Lane Wetherby LS22 7rd (1 page)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,400,000
(7 pages)
5 October 2015Register(s) moved to registered office address Equinox 1 Audby Lane Wetherby LS22 7rd (1 page)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,400,000
(7 pages)
2 September 2015Appointment of Marr Group Holdings Limited as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Marr Group Holdings Limited as a director on 1 September 2015 (2 pages)
28 August 2015Termination of appointment of Andrew David Brown as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Andrew David Brown as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Andrew David Brown as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Andrew David Brown as a secretary on 28 August 2015 (1 page)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2,400,000
(7 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2,400,000
(7 pages)
16 January 2014Termination of appointment of Janak Basnet as a director (1 page)
16 January 2014Termination of appointment of Janak Basnet as a director (1 page)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,400,000
(8 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,400,000
(8 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 October 2012Register inspection address has been changed (1 page)
3 October 2012Register(s) moved to registered inspection location (1 page)
3 October 2012Register inspection address has been changed (1 page)
3 October 2012Register(s) moved to registered inspection location (1 page)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
7 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 2,400,000
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 2,400,000
(4 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2011Particulars of variation of rights attached to shares (2 pages)
4 August 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 4,800
(4 pages)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 4,800
(4 pages)
4 August 2011Particulars of variation of rights attached to shares (2 pages)
2 August 2011Termination of appointment of Richard Harris as a director (1 page)
2 August 2011Termination of appointment of Richard Harris as a director (1 page)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 4,680
(4 pages)
29 June 2011Consolidation of shares on 7 June 2011 (5 pages)
29 June 2011Consolidation of shares on 7 June 2011 (5 pages)
29 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 4,680
(4 pages)
29 June 2011Consolidation of shares on 7 June 2011 (5 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate 0.01 shares to 100 at £1.00 each. Remove limit which shares can be issued. 07/06/2011
(2 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate 0.01 shares to 100 at £1.00 each. Remove limit which shares can be issued. 07/06/2011
(2 pages)
4 April 2011Secretary's details changed for Andrew David Brown on 1 April 2011 (1 page)
4 April 2011Secretary's details changed for Andrew David Brown on 1 April 2011 (1 page)
4 April 2011Secretary's details changed for Andrew David Brown on 1 April 2011 (1 page)
3 April 2011Director's details changed for Mr Andrew David Brown on 1 April 2011 (2 pages)
3 April 2011Director's details changed for Mr Andrew David Brown on 1 April 2011 (2 pages)
3 April 2011Director's details changed for Mr Andrew David Brown on 1 April 2011 (2 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (8 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (8 pages)
14 December 2010Appointment of Mr Richard Harris as a director (2 pages)
14 December 2010Appointment of Mr Richard Harris as a director (2 pages)
25 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
22 September 2010Appointment of Mr Janak Daniel Basnet as a director (2 pages)
22 September 2010Appointment of Mr Janak Daniel Basnet as a director (2 pages)
7 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 May 2010Termination of appointment of Nawroz Saeed as a director (1 page)
5 May 2010Termination of appointment of Nawroz Saeed as a director (1 page)
25 January 2010Appointment of Mr Andrew David Brown as a director (2 pages)
25 January 2010Appointment of Mr Andrew David Brown as a director (2 pages)
7 December 2009Registered office address changed from Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Belvedere House Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom on 7 December 2009 (1 page)
2 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Marat Safin on 1 September 2007 (2 pages)
23 October 2009Director's details changed for Marat Safin on 1 September 2007 (2 pages)
23 October 2009Director's details changed for Marat Safin on 1 September 2007 (2 pages)
27 August 2009Director's change of particulars / janak basnet / 27/08/2009 (1 page)
27 August 2009Director's change of particulars / janak basnet / 27/08/2009 (1 page)
15 July 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 May 2009Appointment terminated director fraser thomas (1 page)
8 May 2009Appointment terminated director fraser thomas (1 page)
7 May 2009Registered office changed on 07/05/2009 from 45 hertford street london W1J 7SN (1 page)
7 May 2009Registered office changed on 07/05/2009 from 45 hertford street london W1J 7SN (1 page)
11 December 2008Appointment terminated director janak basnet (1 page)
11 December 2008Appointment terminated director janak basnet (1 page)
15 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 September 2008Director appointed mr janak daniel basnet (1 page)
29 September 2008Director appointed mr janak daniel basnet (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 September 2008Return made up to 11/09/08; full list of members (5 pages)
15 September 2008Return made up to 11/09/08; full list of members (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 November 2007Registered office changed on 15/11/07 from: 46 clapham common north side london SW4 0AA (1 page)
15 November 2007Registered office changed on 15/11/07 from: 46 clapham common north side london SW4 0AA (1 page)
2 October 2007Return made up to 11/09/07; full list of members (3 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 11/09/07; full list of members (3 pages)
3 November 2006Return made up to 11/09/06; full list of members (8 pages)
3 November 2006Return made up to 11/09/06; full list of members (8 pages)
3 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 March 2006Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 March 2006Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 February 2005Return made up to 11/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
11 February 2005Return made up to 11/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 September 2004Auditor's resignation (1 page)
3 September 2004Auditor's resignation (1 page)
26 August 2004Auditor's resignation (2 pages)
26 August 2004Auditor's resignation (2 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 February 2004Company name changed swivel technologies LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed swivel technologies LIMITED\certificate issued on 19/02/04 (2 pages)
8 February 2004Nc inc already adjusted 30/01/04 (1 page)
8 February 2004Nc inc already adjusted 30/01/04 (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2004Director resigned (1 page)
8 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003£ nc 1572/4660 10/06/03 (1 page)
17 July 2003Ad 21/01/03--------- £ si [email protected]=66 £ ic 1222/1288 (2 pages)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003£ nc 1572/4660 10/06/03 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Ad 10/06/03--------- £ si [email protected]=3111 £ ic 1288/4399 (2 pages)
17 July 2003Ad 10/06/03--------- £ si [email protected]=3111 £ ic 1288/4399 (2 pages)
17 July 2003Ad 21/01/03--------- £ si [email protected]=66 £ ic 1222/1288 (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: york house york place knaresborough north yorkshire HG5 0AD (1 page)
18 February 2003Registered office changed on 18/02/03 from: york house york place knaresborough north yorkshire HG5 0AD (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
7 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 September 2002Ad 05/09/02--------- £ si [email protected]=35 £ ic 1236/1271 (2 pages)
11 September 2002Ad 29/07/02--------- £ si [email protected]=15 £ ic 1271/1286 (2 pages)
11 September 2002Ad 05/09/02--------- £ si [email protected]=35 £ ic 1236/1271 (2 pages)
11 September 2002Ad 29/07/02--------- £ si [email protected]=15 £ ic 1271/1286 (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
22 August 2002Ad 29/07/02--------- £ si [email protected]=15 £ ic 1221/1236 (2 pages)
22 August 2002Ad 29/07/02--------- £ si [email protected]=15 £ ic 1221/1236 (2 pages)
29 July 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
29 July 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
11 March 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
11 March 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
27 December 2001Ad 30/11/01--------- £ si [email protected]=156 £ ic 1065/1221 (2 pages)
27 December 2001Ad 30/11/01--------- £ si [email protected]=156 £ ic 1065/1221 (2 pages)
13 December 2001Return made up to 11/09/01; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 December 2001Return made up to 11/09/01; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 December 2001Registered office changed on 05/12/01 from: bleach garth farm littlebeck whitby north yorkshire YO22 5EZ (1 page)
5 December 2001Registered office changed on 05/12/01 from: bleach garth farm littlebeck whitby north yorkshire YO22 5EZ (1 page)
23 November 2001Ad 24/09/01--------- £ si [email protected]=40 £ ic 1025/1065 (2 pages)
23 November 2001Ad 24/09/01--------- £ si [email protected]=40 £ ic 1025/1065 (2 pages)
23 October 2001Ad 04/09/01--------- £ si [email protected] (2 pages)
23 October 2001Ad 04/09/01--------- £ si [email protected] (2 pages)
12 October 2001Ad 03/10/01--------- £ si [email protected]=5 £ ic 1020/1025 (2 pages)
12 October 2001Ad 03/10/01--------- £ si [email protected]=5 £ ic 1020/1025 (2 pages)
4 October 2001Ad 24/09/01--------- £ si [email protected]=20 £ ic 1000/1020 (4 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 October 2001Ad 04/10/00--------- £ si 180@1 (2 pages)
4 October 2001£ nc 1000/1200 24/09/01 (1 page)
4 October 2001Ad 24/09/01--------- £ si [email protected]=20 £ ic 1000/1020 (4 pages)
4 October 2001S-div 24/09/01 (1 page)
4 October 2001Ad 04/10/00--------- £ si 180@1 (2 pages)
4 October 2001£ nc 1000/1200 24/09/01 (1 page)
4 October 2001S-div 24/09/01 (1 page)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
5 April 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
22 February 2001Ad 10/10/00-31/01/01 £ si [email protected]=20 £ ic 901/921 (2 pages)
22 February 2001Ad 10/10/00-31/01/01 £ si [email protected]=20 £ ic 901/921 (2 pages)
3 November 2000Ad 10/10/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages)
3 November 2000Ad 10/10/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages)
16 October 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 October 2000Div 11/10/00 (1 page)
16 October 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 October 2000Div 11/10/00 (1 page)
3 October 2000Company name changed swiveltechnology LIMITED\certificate issued on 04/10/00 (3 pages)
3 October 2000Company name changed swiveltechnology LIMITED\certificate issued on 04/10/00 (3 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Incorporation (14 pages)
11 September 2000Incorporation (14 pages)