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

SWIFT SYSTEMS EQUIPMENT LTD

OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
03225758
Private Limited Company
Liquidation

Company Overview

About Swift Systems Equipment Ltd
SWIFT SYSTEMS EQUIPMENT LTD was founded on 1996-07-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Swift Systems Equipment Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWIFT SYSTEMS EQUIPMENT LTD
 
Legal Registered Office
OLYMPIA HOUSE
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in W10
 
Previous Names
CORPEX LIMITED06/05/2014
Filing Information
Company Number 03225758
Company ID Number 03225758
Date formed 1996-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 28/12/2018
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672497008  
Last Datalog update: 2018-12-04 07:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFT SYSTEMS EQUIPMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & P REGISTRARS LIMITED   RAMM ALEXANDER ACCOUNTANTS LTD
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 SWIFT SYSTEMS EQUIPMENT LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAPACHRISOSTOMOU
Director 2017-12-08
OMAR MAHTAB SHAFIQ
Director 2012-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN SALVIN
Director 2012-03-29 2017-12-08
CARL HUGH DAVIS
Director 2012-03-29 2015-07-15
TRISTAN JOHN PALMER
Director 1996-07-16 2012-03-30
MICHAEL JAMES STACKPOOLE
Director 2000-11-06 2012-03-30
MICHAEL JAMES STACKPOOLE
Company Secretary 1996-07-16 2012-03-28
JON PETER PITHER
Director 2000-11-06 2007-12-24
BEN TAGG
Director 1996-07-16 2000-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAPACHRISOSTOMOU SWIFT CONNECT (UK) LTD Director 2017-12-08 CURRENT 2004-11-26 Active - Proposal to Strike off
CHRISTOPHER PAPACHRISOSTOMOU SWIFT MANAGED SERVICES LTD Director 2017-12-08 CURRENT 2011-08-24 Liquidation
CHRISTOPHER PAPACHRISOSTOMOU PCJ RESIDENTIAL INVESTMENTS LTD Director 2016-10-26 CURRENT 2016-10-26 Active
OMAR MAHTAB SHAFIQ SWIFT MANAGED SERVICES LTD Director 2011-08-24 CURRENT 2011-08-24 Liquidation

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
2020-06-26GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-26LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2020-03-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-02600Appointment of a voluntary liquidator
2019-12-02LIQ10Removal of liquidator by court order
2019-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-17
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 1st Floor, Woodgate Studios 2-8 Games Road Barnet EN4 9HN England
2018-11-06600Appointment of a voluntary liquidator
2018-11-06LIQ02Voluntary liquidation Statement of affairs
2018-11-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-03-15PSC02Notification of Swift Managed Services Limited as a person with significant control on 2017-12-17
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Qubic House C1 the Courtyard Alban Park St. Albans Herts AL4 0LA England
2017-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032257580002
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SALVIN
2017-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PAPACHRISOSTOMOU
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM Amc House 1st Floor 12 Cumberland Avenue Park Royal London NW10 7QL England
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM The Phoenix 13 Bramley Road Notting Dale London W10 6SP
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 3000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-03-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 3000
2015-08-11AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL DAVIS
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL DAVIS
2015-03-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032257580002
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 3000
2014-08-07AR0116/07/14 FULL LIST
2014-05-06RES15CHANGE OF NAME 01/05/2014
2014-05-06CERTNMCOMPANY NAME CHANGED CORPEX LIMITED CERTIFICATE ISSUED ON 06/05/14
2014-02-18SH0101/01/13 STATEMENT OF CAPITAL GBP 300
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2014 FROM PHOENIX BREWERY 13 BRAMLEY ROAD LONDON W10 6SZ ENGLAND
2014-02-14AA31/12/12 TOTAL EXEMPTION SMALL
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM, UNIT 3 12 TRADING ESTATE ROAD, LONDON, NW10 7LU, ENGLAND
2013-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-05AR0116/07/13 FULL LIST
2013-09-05AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-09AR0116/07/12 FULL LIST
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STACKPOOLE
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STACKPOOLE
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN PALMER
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM, FLEET HOUSE, 8-12 NEW BRIDGE STREET, LONDON, EC4V 6AL
2012-04-16MEM/ARTSARTICLES OF ASSOCIATION
2012-04-16RES01ALTER ARTICLES 29/03/2012
2012-04-13AP01DIRECTOR APPOINTED MARK JONATHAN SALVIN
2012-04-04AP01DIRECTOR APPOINTED MR CARL HUGH DAVIS
2012-04-04AP01DIRECTOR APPOINTED MR OMAR MAHTAB SHAFIQ
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-05AR0116/07/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-26AR0116/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES STACKPOOLE / 16/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN JOHN PALMER / 16/07/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-12-18363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-23169GBP IC 200.14/199.2 30/05/08 GBP SR 94@0.01=0.94
2008-06-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-16169GBP IC 211/205.14 17/03/08 GBP SR 586@0.01=5.86
2008-05-16169GBP IC 205.14/200.14 07/04/08 GBP SR 500@0.01=5
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR JON PITHER
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-18363sRETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 9-10 SOUTHAMPTON PLACE, LONDON, WC1A 2EA
2006-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-22363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-18363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-16244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-10363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-19363sRETURN MADE UP TO 16/07/03; NO CHANGE OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 16/07/02; NO CHANGE OF MEMBERS
2002-08-05244DELIVERY EXT'D 3 MTH 31/12/01
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-05-11RES12VARYING SHARE RIGHTS AND NAMES
2001-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-05122S-DIV 27/03/01
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: LONGDENE HOUSE LONGDENE ROAD, HASLEMERE, SURREY GU27 2PH
2000-11-17288aNEW DIRECTOR APPOINTED
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SWIFT SYSTEMS EQUIPMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-23
Resolution2018-10-23
Fines / Sanctions
No fines or sanctions have been issued against SWIFT SYSTEMS EQUIPMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-04 Satisfied GOLDCREST DISTRIBUTION LIMITED
DEBENTURE 2013-04-03 Satisfied IGF INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 82,814

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 SWIFT SYSTEMS EQUIPMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 199
Called Up Share Capital 2011-12-31 £ 199
Called Up Share Capital 2010-12-31 £ 199
Cash Bank In Hand 2012-01-01 £ 4,329
Cash Bank In Hand 2011-12-31 £ 7,874
Cash Bank In Hand 2010-12-31 £ 12,646
Current Assets 2012-01-01 £ 22,306
Current Assets 2011-12-31 £ 21,385
Current Assets 2010-12-31 £ 35,205
Debtors 2012-01-01 £ 17,977
Debtors 2011-12-31 £ 13,511
Debtors 2010-12-31 £ 22,559
Fixed Assets 2012-01-01 £ 95
Fixed Assets 2011-12-31 £ 362
Fixed Assets 2010-12-31 £ 627
Shareholder Funds 2012-01-01 £ 60,413
Shareholder Funds 2011-12-31 £ -126,601
Shareholder Funds 2010-12-31 £ -139,035
Tangible Fixed Assets 2012-01-01 £ 95

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWIFT SYSTEMS EQUIPMENT LTD registering or being granted any patents
Domain Names

SWIFT SYSTEMS EQUIPMENT LTD owns 1 domain names.

corpex.co.uk  

Trademarks
We have not found any records of SWIFT SYSTEMS EQUIPMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIFT SYSTEMS EQUIPMENT LTD. 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 (62090 - Other information technology service activities) as SWIFT SYSTEMS EQUIPMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SWIFT SYSTEMS EQUIPMENT LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySWIFT SYSTEMS EQUIPMENT LTDEvent Date2018-10-23
Name of Company: SWIFT SYSTEMS EQUIPMENT LTD Company Number: 03225758 Nature of Business: IT Managed Services Previous Name of Company: Corpex Limited Registered office: 1st Floor, Woodgate Studios, 2…
 
Initiating party Event TypeResolution
Defending partySWIFT SYSTEMS EQUIPMENT LTDEvent Date2018-10-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIFT SYSTEMS EQUIPMENT LTD 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 SWIFT SYSTEMS EQUIPMENT LTD 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.