Company NameAardvark Swift Recruitment Limited
DirectorsIan Goodall and Simon James Hope
Company StatusActive
Company Number05481117
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ian Goodall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 Holly Mount
Wickersley
Rotherham
S66 1JR
Secretary NameMr Ian Goodall
StatusCurrent
Appointed19 September 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address4 Holly Mount
Wickersley
Rotherham
S66 1JR
Director NameMr Simon James Hope
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressUnit 16 Nightingale Court
Rotherham
South Yorkshire
S60 2AB
Director NameMr Peter David Aunins
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address41 Benty Lane
Sheffield
South Yorkshire
S10 5NF
Director NameMr Colin Thomas Walsh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Harcourt Road
Sheffield
South Yorkshire
S10 1DH
Secretary NameMr Colin Thomas Walsh
NationalityEnglish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Harcourt Road
Sheffield
South Yorkshire
S10 1DH

Contact

Websitewww.aswift.com/
Telephone01709 834777
Telephone regionRotherham

Location

Registered AddressUnit 16 Nightingale Court
Rotherham
South Yorkshire
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

160 at £150Ian Goodall
80.00%
Ordinary A
20 at £150Ian Goodall
10.00%
Ordinary C
20 at £150Ian Goodall
10.00%
Ordinary D

Financials

Year2014
Net Worth£56,793
Cash£254,300
Current Liabilities£383,887

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

16 November 2022Delivered on: 30 November 2022
Persons entitled: Ian Goodall

Classification: A registered charge
Outstanding
1 June 2010Delivered on: 3 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 October 2020Director's details changed for Mr Simon James Hope on 2 October 2020 (2 pages)
18 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 February 2017Sub-division of shares on 31 January 2017 (6 pages)
22 February 2017Sub-division of shares on 31 January 2017 (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
6 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 105.3
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 105.3
(3 pages)
3 February 2017Appointment of Mr Simon James Hope as a director on 31 January 2017 (2 pages)
3 February 2017Appointment of Mr Simon James Hope as a director on 31 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000
(4 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 30,000
(4 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 30,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2014Appointment of Mr Ian Goodall as a secretary on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Ian Goodall as a secretary on 19 September 2014 (2 pages)
29 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 30,000
(4 pages)
29 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 30,000
(4 pages)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
4 October 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 September 2012Cancellation of shares. Statement of capital on 28 September 2012
  • GBP 30,000
(4 pages)
28 September 2012Purchase of own shares. (3 pages)
28 September 2012Purchase of own shares. (3 pages)
28 September 2012Cancellation of shares. Statement of capital on 28 September 2012
  • GBP 30,000
(4 pages)
14 September 2012Termination of appointment of Colin Walsh as a secretary (1 page)
14 September 2012Termination of appointment of Colin Walsh as a director (1 page)
14 September 2012Termination of appointment of Peter Aunins as a director (1 page)
14 September 2012Termination of appointment of Peter Aunins as a director (1 page)
14 September 2012Termination of appointment of Colin Walsh as a director (1 page)
14 September 2012Termination of appointment of Colin Walsh as a secretary (1 page)
12 October 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/06/2011 as it was not properly delivered
(17 pages)
12 October 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/06/2011 as it was not properly delivered
(17 pages)
28 September 2011Resolutions
  • RES13 ‐ Re-classification of shares 01/07/2010
(1 page)
28 September 2011Resolutions
  • RES13 ‐ Re-classification of shares 01/07/2010
(1 page)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/10/2011
(7 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/10/2011
(7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Colin Thomas Walsh on 13 June 2010 (2 pages)
8 September 2010Director's details changed for Peter David Aunins on 13 June 2010 (2 pages)
8 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Peter David Aunins on 13 June 2010 (2 pages)
8 September 2010Director's details changed for Colin Thomas Walsh on 13 June 2010 (2 pages)
8 September 2010Director's details changed for Ian Goodall on 13 June 2010 (2 pages)
8 September 2010Director's details changed for Ian Goodall on 13 June 2010 (2 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Registered office changed on 29/06/2009 from silicon house, farfield park wath upon dearne rotherham south yorkshire S63 5DB (1 page)
29 June 2009Registered office changed on 29/06/2009 from silicon house, farfield park wath upon dearne rotherham south yorkshire S63 5DB (1 page)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
19 June 2009Director and secretary's change of particulars / colin walsh / 01/07/2008 (1 page)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
19 June 2009Director and secretary's change of particulars / colin walsh / 01/07/2008 (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
24 August 2007Return made up to 14/06/07; full list of members (3 pages)
24 August 2007Return made up to 14/06/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Return made up to 14/06/06; full list of members (7 pages)
6 July 2006Return made up to 14/06/06; full list of members (7 pages)
14 June 2005Incorporation (13 pages)
14 June 2005Incorporation (13 pages)