Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWAP
Company Information for

SWAP

C/O ROCKWELL COLLINS 730 WHARFEDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TP,
Company Registration Number
01183279
Private Unlimited Company
Active

Company Overview

About Swap
SWAP was founded on 1974-09-06 and has its registered office in Wokingham. The organisation's status is listed as "Active". Swap is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SWAP
 
Legal Registered Office
C/O ROCKWELL COLLINS 730 WHARFEDALE ROAD
WINNERSH
WOKINGHAM
BERKSHIRE
RG41 5TP
Other companies in EC2Y
 
Filing Information
Company Number 01183279
Company ID Number 01183279
Date formed 1974-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-06 02:13:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWAP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWAP

Current Directors
Officer Role Date Appointed
VAUGHN MICHAEL KLOPFENSTEIN
Company Secretary 2017-06-13
VAUGHN MICHAEL KLOPFENSTEIN
Director 2018-08-13
SIMON ROBERT LEE
Director 2017-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
TOMMY GEORGE PLANT
Director 2015-08-10 2018-07-24
JOHN PAUL MARTYN
Director 1999-10-18 2017-06-30
HACKWOOD SECRETARIES LIMITED
Company Secretary 2014-04-12 2017-06-13
ROY DOUGLAS MIDDLETON
Director 1992-07-01 2017-04-27
WAYNE ROBERT EXTON
Director 2014-04-12 2015-08-07
JOHN PAUL MARTYN
Company Secretary 1999-10-18 2014-04-12
DEREK BEECHER
Director 1992-05-30 2008-01-31
ERIC GEORGE HUTCHINSON
Director 2000-01-01 2000-01-01
MICHAEL ARNAOUTI
Company Secretary 1992-07-01 1999-10-18
COLIN MICHAEL MCCARTHY
Director 1992-05-30 1999-10-18
STEPHEN JAMES SALMON
Director 1997-01-20 1999-10-18
TOM STARR
Director 1992-05-30 1997-01-20
EDWARD BRIAN COX
Company Secretary 1992-05-30 1992-07-01
FRANCES MARGARET HAIGH
Director 1992-05-30 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VAUGHN MICHAEL KLOPFENSTEIN WASP MEMBRANES LIMITED Director 2018-08-13 CURRENT 1981-03-26 Active
VAUGHN MICHAEL KLOPFENSTEIN BE AEROSPACE THERMAL AND POWER MANAGEMENT HOLDINGS (UK) LIMITED Director 2018-02-21 CURRENT 2010-12-16 Active
VAUGHN MICHAEL KLOPFENSTEIN B/E AEROSPACE (UK) LIMITED Director 2018-02-16 CURRENT 1998-07-16 Active
VAUGHN MICHAEL KLOPFENSTEIN BE AEROSPACE HOLDINGS (UK) LIMITED Director 2018-02-16 CURRENT 1953-03-07 Active
VAUGHN MICHAEL KLOPFENSTEIN BE AEROSPACE (UK) EUROPE HOLDINGS LIMITED Director 2018-02-16 CURRENT 2008-01-10 Active
VAUGHN MICHAEL KLOPFENSTEIN BE AEROSPACE GLOBAL HOLDINGS LIMITED Director 2017-06-12 CURRENT 2016-10-06 Active
VAUGHN MICHAEL KLOPFENSTEIN BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED Director 2017-06-12 CURRENT 2016-10-07 Active
VAUGHN MICHAEL KLOPFENSTEIN PULSE.AERO LIMITED Director 2016-12-19 CURRENT 2012-10-12 Active
VAUGHN MICHAEL KLOPFENSTEIN SONIC.AERO LIMITED Director 2016-12-19 CURRENT 2012-03-26 Active
VAUGHN MICHAEL KLOPFENSTEIN ROCKWELL COLLINS UK LIMITED Director 2013-03-20 CURRENT 1955-01-07 Active
SIMON ROBERT LEE WESSEX ADVANCED SWITCHING PRODUCTS LIMITED Director 2017-06-13 CURRENT 1999-09-20 Active
SIMON ROBERT LEE SWAP (ONE) LIMITED Director 2017-06-13 CURRENT 2005-10-25 Active
SIMON ROBERT LEE WASP MEMBRANES LIMITED Director 2017-06-13 CURRENT 1981-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-11AP01DIRECTOR APPOINTED MR NATHAN PERRY WARE
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL PEET
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-04-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CH01Director's details changed for Christopher Michael Peet on 2020-10-01
2020-11-05AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL PEET
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JON BUESING
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-17CH01Director's details changed for Mr Simon Robert Lee on 2019-12-05
2019-11-21CH01Director's details changed for Mr Simon Robert Lee on 2018-08-20
2019-08-29AA01Current accounting period extended from 29/09/19 TO 31/12/19
2019-07-04AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED ANDREW DAVIS MOORE
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHN MICHAEL KLOPFENSTEIN
2019-03-13TM02Termination of appointment of Vaughn Michael Klopfenstein on 2018-11-26
2018-08-15AP01DIRECTOR APPOINTED MR VAUGHN MICHAEL KLOPFENSTEIN
2018-08-07AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03PSC05PSC'S CHANGE OF PARTICULARS / SWAP (ONE) LIMITED / 12/06/2017
2018-08-03PSC05PSC'S CHANGE OF PARTICULARS / SWAP (ONE) LIMITED / 12/06/2017
2018-08-03PSC05PSC'S CHANGE OF PARTICULARS / WESSEX ADVANCED SWITCHING PRODUCTS LIMITED / 13/06/2017
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY GEORGE PLANT
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-05-24AD02Register inspection address changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL MARTYN
2017-06-27PSC05PSC'S CHANGE OF PARTICULARS / WESSEX ADVANCED SWITCHING PRODUCTS LIMITED / 19/06/2017
2017-06-27PSC05PSC'S CHANGE OF PARTICULARS / SWAP (ONE) LIMITED / 19/06/2017
2017-06-19AP03Appointment of Vaughn Michael Klopfenstein as company secretary on 2017-06-13
2017-06-19AP01DIRECTOR APPOINTED MR SIMON ROBERT LEE
2017-06-19TM02Termination of appointment of Hackwood Secretaries Limited on 2017-06-13
2017-06-19AA01CURRSHO FROM 31/12/2017 TO 29/09/2017
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY MIDDLETON
2016-10-09AA31/12/15 TOTAL EXEMPTION FULL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-10AR0130/05/16 FULL LIST
2015-10-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-19AP01DIRECTOR APPOINTED TOMMY GEORGE PLANT
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE EXTON
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0130/05/15 FULL LIST
2014-12-11AUDAUDITOR'S RESIGNATION
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0130/05/14 FULL LIST
2014-04-28AP01DIRECTOR APPOINTED WAYNE ROBERT EXTON
2014-04-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN MARTYN
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 3 ALEXANDRIA PARK HAVANT HAMPSHIRE PO9 1QY ENGLAND
2014-04-25AP04CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED
2014-03-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-14AR0130/05/13 FULL LIST
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-01AR0130/05/12 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 3 ALEXANDRIA PARK PENNER ROAD HAVANT HAMPSHIRE PO9 1QY ENGLAND
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM SOUTHMOOR LANE HAVANT HAMPSHIRE PO9 1JW
2011-06-06AR0130/05/11 FULL LIST
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-01AR0130/05/10 FULL LIST
2009-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-07-31363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR DEREK BEECHER
2008-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-23363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-09363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20RES06REDUCE ISSUED CAPITAL 30/11/05
2005-12-12CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-12-1249(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-12-1249(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-12-1249(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-12-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-06-22363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-16363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-28363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-05-29363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-05363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-17288aNEW DIRECTOR APPOINTED
1999-11-11288aNEW DIRECTOR APPOINTED
1999-10-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-10-27288bDIRECTOR RESIGNED
1999-10-27WRES01ADOPT MEM AND ARTS 18/10/99
1999-10-27AUDAUDITOR'S RESIGNATION
1999-10-27288bDIRECTOR RESIGNED
1999-10-27287REGISTERED OFFICE CHANGED ON 27/10/99 FROM: GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RZ
1999-10-27WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/10/99
1999-10-22395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-19CERTNMCOMPANY NAME CHANGED WESSEX ADVANCED SWITCHING PRODUC TS LIMITED CERTIFICATE ISSUED ON 19/10/99
1999-06-28363aRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-04-21123£ NC 20000/1000000 01/03/99
1999-04-21SRES04NC INC ALREADY ADJUSTED 01/03/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SWAP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWAP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1984-08-03 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1981-12-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWAP

Intangible Assets
Patents
We have not found any records of SWAP registering or being granted any patents
Domain Names
We do not have the domain name information for SWAP
Trademarks
We have not found any records of SWAP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWAP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SWAP are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SWAP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWAP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWAP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.