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

SWISP LIMITED

MATFORD BUSINESS CENTRE MATFORD PARK ROAD, MARSH BARTON, EXETER, DEVON, EX2 8ED,
Company Registration Number
02987332
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Swisp Ltd
SWISP LIMITED was founded on 1994-11-07 and has its registered office in Exeter. The organisation's status is listed as "Active - Proposal to Strike off". Swisp Limited is a Private Limited Company registered in UNITED KINGDOM 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
SWISP LIMITED
 
Legal Registered Office
MATFORD BUSINESS CENTRE MATFORD PARK ROAD
MARSH BARTON
EXETER
DEVON
EX2 8ED
Other companies in EX2
 
Filing Information
Company Number 02987332
Company ID Number 02987332
Date formed 1994-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-07 07:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWISP LIMITED
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.
Companies with same name SWISP LIMITED
The following companies were found which have the same name as SWISP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWISP INCORPORATED Michigan UNKNOWN
SWISPALD, INC. 214 S.MARYLAND PKWY LAS VEGAS NV 89101 Permanently Revoked Company formed on the 1998-06-25
SWISPARSH MARKETING AND MULTITRADE PRIVATE LIMITED 505 Nehru Nagar Nandanwan Main Road In Front of Jankidevi Jaiswal School Nagpur Maharashtra 440009 ACTIVE Company formed on the 2012-04-20
SWISPATU NEW BRIDGE ROAD Singapore 059413 Dissolved Company formed on the 2008-09-10
SWISPEAK LLP 32 KINBURN STREET LONDON SE16 6DW Active Company formed on the 2023-10-26
SWISPEC PTY LTD VIC 3220 Active Company formed on the 1989-04-14

Company Officers of SWISP LIMITED

Current Directors
Officer Role Date Appointed
SHARON MARIE ROWE
Company Secretary 2010-03-13
BRIAN LODGE
Director 1994-11-07
ANTHONY GEORGE EDWARD ROWE
Director 1994-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LODGE
Company Secretary 1994-11-07 2010-03-13
RAYMOND BRETT VARKER
Director 2003-05-22 2008-12-31
MARK FRANK DELLING
Director 1994-11-07 2006-09-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1994-11-07 1994-11-07
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1994-11-07 1994-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN LODGE EXETER RUGBY CLUB LIMITED Director 2014-01-01 CURRENT 1997-02-18 Active
BRIAN LODGE EXETER RUGBY GROUP PLC Director 2014-01-01 CURRENT 1997-02-03 Active
BRIAN LODGE HYTECH ENAMELLING LIMITED Director 2012-04-01 CURRENT 2011-11-07 Active
BRIAN LODGE SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
BRIAN LODGE MATFORD BUSINESS CENTRE LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
BRIAN LODGE SOUTH WEST TELECOMS LIMITED Director 1997-12-29 CURRENT 1997-12-29 Active
BRIAN LODGE SWC CLOUD SERVICES LIMITED Director 1995-11-23 CURRENT 1990-11-22 Active
BRIAN LODGE WEST EXE BUSINESS PARK LIMITED Director 1995-11-14 CURRENT 1995-11-14 Active
BRIAN LODGE SOUTH WEST DATACOMMS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
BRIAN LODGE SWT NETWORKS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
BRIAN LODGE SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 1991-07-13 CURRENT 1984-11-14 Active
ANTHONY GEORGE EDWARD ROWE ROWE PROPERTIES (DEVON) LIMITED Director 2016-07-25 CURRENT 2013-10-29 Active
ANTHONY GEORGE EDWARD ROWE 19240 SHROUDS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE ROYAL MARINES SHOP LTD Director 2015-04-20 CURRENT 2012-04-02 Active
ANTHONY GEORGE EDWARD ROWE THE LANGDON LAND LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ANTHONY GEORGE EDWARD ROWE SWRUGBY7'S LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ANTHONY GEORGE EDWARD ROWE FIXED WIRELESS ACCESS SOLUTIONS LTD. Director 2013-07-18 CURRENT 2004-02-09 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE EXETER DAILY LIMITED Director 2013-01-22 CURRENT 2012-07-19 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE DAILY (UK) LIMITED Director 2013-01-22 CURRENT 2012-08-30 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE THE WESTERN ELECTRIC ELEMENT COMPANY LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE PREMIER RUGBY LIMITED Director 2010-07-06 CURRENT 1995-08-31 Active
ANTHONY GEORGE EDWARD ROWE PENHAVEN (ROSE COTTAGE) LIMITED Director 2010-05-28 CURRENT 2006-08-03 Active
ANTHONY GEORGE EDWARD ROWE PENHAVEN ESTATES LIMITED Director 2010-05-28 CURRENT 2009-10-20 Active
ANTHONY GEORGE EDWARD ROWE THE CAST IRON POTS AND PANS COMPANY LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE POSH TRAILER HIRE LIMITED Director 2007-07-31 CURRENT 2007-07-31 Dissolved 2014-12-02
ANTHONY GEORGE EDWARD ROWE SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED Director 2005-12-29 CURRENT 2005-11-29 Active
ANTHONY GEORGE EDWARD ROWE FIRST DIVISION RUGBY LIMITED Director 2004-03-03 CURRENT 1996-01-18 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE WATERBRIDGE COURT MANAGEMENT COMPANY LIMITED Director 2004-02-04 CURRENT 2003-03-06 Active
ANTHONY GEORGE EDWARD ROWE MATFORD BUSINESS CENTRE LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active
ANTHONY GEORGE EDWARD ROWE SOUTH WEST ENGLAND RUGBY ACADEMY LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active
ANTHONY GEORGE EDWARD ROWE UTILITIES MANAGEMENT LIMITED Director 2000-12-05 CURRENT 2000-12-05 Dissolved 2014-07-08
ANTHONY GEORGE EDWARD ROWE OTP BUILDING SERVICES LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
ANTHONY GEORGE EDWARD ROWE SWT NET.COM LIMITED Director 2000-11-02 CURRENT 2000-11-02 Dissolved 2014-07-08
ANTHONY GEORGE EDWARD ROWE SOUTH WEST TELECOMS LIMITED Director 1997-12-29 CURRENT 1997-12-29 Active
ANTHONY GEORGE EDWARD ROWE EXETER RUGBY GROUP PLC Director 1997-09-03 CURRENT 1997-02-03 Active
ANTHONY GEORGE EDWARD ROWE EXETER RUGBY CLUB LIMITED Director 1997-02-18 CURRENT 1997-02-18 Active
ANTHONY GEORGE EDWARD ROWE WEST EXE BUSINESS PARK LIMITED Director 1995-11-14 CURRENT 1995-11-14 Active
ANTHONY GEORGE EDWARD ROWE SOUTH WEST DATACOMMS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SWT NETWORKS LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active - Proposal to Strike off
ANTHONY GEORGE EDWARD ROWE SWC CLOUD SERVICES LIMITED Director 1991-11-22 CURRENT 1990-11-22 Active
ANTHONY GEORGE EDWARD ROWE SOUTH WEST COMMUNICATIONS GROUP LIMITED Director 1991-07-13 CURRENT 1984-11-14 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
2022-02-08SECOND GAZETTE not voluntary dissolution
2022-02-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-11SOAS(A)Voluntary dissolution strike-off suspended
2021-08-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-04DS01Application to strike the company off the register
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Communications House Moor Lane Sowton Exeter Devon EX2 7JA
2021-02-15PSC02Notification of Exeter Estates Holdings Limited as a person with significant control on 2021-02-09
2021-02-15PSC07CESSATION OF SOUTH WEST COMMUNICATIONS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LODGE
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-18PSC05Change of details for South West Communications Group Limited as a person with significant control on 2020-11-01
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0107/11/15 ANNUAL RETURN FULL LIST
2015-07-07CH01Director's details changed for Brian Lodge on 2015-06-03
2015-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0107/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH01Director's details changed for Brian Lodge on 2014-11-07
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0107/11/13 ANNUAL RETURN FULL LIST
2013-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-19CH01Director's details changed for Mr Anthony George Edward Rowe on 2013-03-28
2013-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARIE ROWE on 2013-04-02
2012-11-16AR0107/11/12 ANNUAL RETURN FULL LIST
2012-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-25AR0107/11/11 ANNUAL RETURN FULL LIST
2011-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-14AR0107/11/10 ANNUAL RETURN FULL LIST
2010-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-03-24AP03Appointment of Mrs Sharon Marie Rowe as company secretary
2010-03-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN LODGE
2009-11-25AR0107/11/09 ANNUAL RETURN FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE EDWARD ROWE / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LODGE / 01/10/2009
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND VARKER
2008-12-03363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-24363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-02288bDIRECTOR RESIGNED
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-15353LOCATION OF REGISTER OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-13363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-01288aNEW DIRECTOR APPOINTED
2002-12-03363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-19288cDIRECTOR'S PARTICULARS CHANGED
2002-01-02CERTNMCOMPANY NAME CHANGED DATACOMMS SOUTHERN LIMITED CERTIFICATE ISSUED ON 02/01/02
2001-11-13363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-20363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-02363aRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-16363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-12288cSECRETARY'S PARTICULARS CHANGED
1998-08-11287REGISTERED OFFICE CHANGED ON 11/08/98 FROM: COMMUNICATIONS HOUSE COFTON ROAD MARSH BARTON EXETER DEVON
1997-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-02363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-19363sRETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS
1996-09-24SRES03EXEMPTION FROM APPOINTING AUDITORS 23/07/96
1996-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/95
1995-11-27363sRETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS
1995-09-19SRES03EXEMPTION FROM APPOINTING AUDITORS 25/07/95
1995-03-21288DIRECTOR'S PARTICULARS CHANGED
1995-02-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-11-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-17288NEW DIRECTOR APPOINTED
1994-11-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWISP LIMITED 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 SWISP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWISP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 SWISP LIMITED

Intangible Assets
Patents
We have not found any records of SWISP LIMITED registering or being granted any patents
Domain Names

SWISP LIMITED owns 1 domain names.

swisp.co.uk  

Trademarks
We have not found any records of SWISP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWISP LIMITED. 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 (82990 - Other business support service activities n.e.c.) as SWISP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SWISP LIMITED 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 SWISP LIMITED 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 SWISP LIMITED 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.