Company NameSure To Win Limited
Company StatusDissolved
Company Number04817717
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)
Previous NameSwiftwing Limited

Business Activity

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

Directors

Secretary NameCharles David Bloom
NationalityBritish
StatusClosed
Appointed15 December 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 13 February 2024)
RoleCompany Director
Correspondence AddressGrosvenor House
25-27 School Lane
Bushey
Herts
WD23 1SY
Director NameMr Andrew Philip Opie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(7 years, 7 months after company formation)
Appointment Duration13 years (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road, Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Richard Adrian Edmondson Scott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Meadows
Hall Green Lane North Rigton
Leeds
LS17 0DW
Secretary NameRichard Stephen Windsor Roberts
NationalityBritish
StatusResigned
Appointed11 July 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2005)
RoleCompany Director
Correspondence AddressEagles Nest
Burley Woodhead
Leeds
West Yorkshire
LS29 7AY
Director NameMr Charles David Bloom
Date of BirthMay 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 School Lane
Bushey
Watford
Hertfordshire
WD23 1BR
Secretary NameMr Richard Adrian Edmondson Scott
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Meadows
Hall Green Lane North Rigton
Leeds
LS17 0DW
Director NameMr Colin John Kidd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address132 Park Avenue
Bushey
Watford
Hertfordshire
WD23 2BB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House
Station Road, Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£61,209
Cash£34,644
Current Liabilities£157,584

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Termination of appointment of Colin Kidd as a director (1 page)
14 February 2011Termination of appointment of Colin Kidd as a director (1 page)
14 February 2011Appointment of Mr Andrew Philip Opie as a director (2 pages)
14 February 2011Appointment of Mr Andrew Philip Opie as a director (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Return made up to 02/07/09; full list of members (3 pages)
21 July 2009Return made up to 02/07/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 August 2008Return made up to 02/07/08; full list of members (3 pages)
19 August 2008Return made up to 02/07/08; full list of members (3 pages)
8 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 August 2007Return made up to 02/07/07; full list of members (2 pages)
20 August 2007Return made up to 02/07/07; full list of members (2 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 July 2006Return made up to 02/07/06; full list of members (2 pages)
11 July 2006Return made up to 02/07/06; full list of members (2 pages)
6 July 2005Return made up to 02/07/05; full list of members (2 pages)
6 July 2005Return made up to 02/07/05; full list of members (2 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
9 July 2004Return made up to 02/07/04; full list of members (6 pages)
9 July 2004Return made up to 02/07/04; full list of members (6 pages)
2 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003Director resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003Registered office changed on 20/07/03 from: 134 percival rd enfield EN1 1QU (1 page)
20 July 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2003Registered office changed on 20/07/03 from: 134 percival rd enfield EN1 1QU (1 page)
15 July 2003Company name changed swiftwing LIMITED\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed swiftwing LIMITED\certificate issued on 15/07/03 (2 pages)
2 July 2003Incorporation (13 pages)
2 July 2003Incorporation (13 pages)