Company NameSwipe Living Limited
DirectorsKurt James Nicholas Bousfield and Emily Anne Charlotte Summerson
Company StatusActive
Company Number10205605
CategoryPrivate Limited Company
Incorporation Date28 May 2016(7 years, 10 months ago)
Previous NameStudent Swipe Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD
Director NameMiss Emily Anne Charlotte Summerson
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt House 60 Cottingham Road
Hull
East Yorkshire
HU6 7SD

Location

Registered AddressAshcourt Group
Foster Street
Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
29 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
6 August 2018Amended total exemption full accounts made up to 31 October 2017 (5 pages)
18 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
23 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 October 2017Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to Ashcourt Group Foster Street Hull HU8 8BT on 12 October 2017 (1 page)
12 October 2017Notification of Kurt James Nicholas Bousfield as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Notification of Kurt James Nicholas Bousfield as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to Ashcourt Group Foster Street Hull HU8 8BT on 12 October 2017 (1 page)
12 October 2017Cessation of Ashcourt Properties Limited as a person with significant control on 12 October 2017 (1 page)
12 October 2017Cessation of Ashcourt Properties Limited as a person with significant control on 12 October 2017 (1 page)
15 September 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
15 September 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
8 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
28 May 2016Incorporation
Statement of capital on 2016-05-28
  • GBP 100
(46 pages)
28 May 2016Incorporation
Statement of capital on 2016-05-28
  • GBP 100
(46 pages)