Company Information for SWARMA LIMITED
5th Floor,The Shipping Building,Old Vinyl Factory, Blyth Road, Hayes, MIDDLESEX, UB3 1HA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SWARMA LIMITED | |
Legal Registered Office | |
5th Floor,The Shipping Building,Old Vinyl Factory Blyth Road Hayes MIDDLESEX UB3 1HA Other companies in W1B | |
Company Number | 05729350 | |
---|---|---|
Company ID Number | 05729350 | |
Date formed | 2006-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-08 17:51:48 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SWARMADHURI TRADELINK PVT. LTD. | 23A N S RD KOLKATA West Bengal 700001 | DISSOLVED | Company formed on the 1994-09-15 |
![]() |
SWARMAI LLC | 401 NE 19TH AVE PORTLAND OR 97232 | Active | Company formed on the 2024-05-29 |
SWARMALL LIMITED | 8 8 MILL LANE SHOREHAM-BY-SEA BN43 5AB | Active | Company formed on the 2019-06-25 |
Officer | Role | Date Appointed |
---|---|---|
SIMON MARTIN CONYERS |
||
RICHARD ANTHONY WINSLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN YING KIT WONG |
Director | ||
JAMES SHUTLER |
Director | ||
SEBASTIAN DE LEMOS |
Director | ||
ADAM JAMES SMITH |
Director | ||
RICHARD JAMES COOPER |
Director | ||
REMI DELON |
Company Secretary | ||
REMI DELON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GO DADDY EUROPE LIMITED | Director | 2018-06-19 | CURRENT | 2007-03-13 | Active | |
COMPILA LIMITED | Director | 2017-12-07 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
DATAFLAME INTERNET SERVICES LIMITED | Director | 2017-12-07 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
HEG TRADING UK LIMITED | Director | 2017-12-07 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
123-REG LIMITED | Director | 2017-12-07 | CURRENT | 2004-12-07 | Active | |
HOST EUROPE LIMITED | Director | 2017-12-07 | CURRENT | 2008-03-07 | Liquidation | |
HEL MIDCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
HEL FINCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
SUPANAMES LIMITED | Director | 2017-12-07 | CURRENT | 2002-02-04 | Active - Proposal to Strike off | |
WEBFUSION INTERNET SOLUTIONS LIMITED | Director | 2017-12-07 | CURRENT | 2003-06-06 | Active | |
UK WEBHOSTING LTD | Director | 2017-12-07 | CURRENT | 2003-11-26 | Active - Proposal to Strike off | |
5QUIDHOST LTD | Director | 2017-12-07 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
ELASTICHOSTS LTD | Director | 2017-12-07 | CURRENT | 1999-12-01 | Liquidation | |
M C N MEDIA LIMITED | Director | 2017-12-07 | CURRENT | 2000-09-19 | Active - Proposal to Strike off | |
GDH ROBIN LIMITED | Director | 2017-12-07 | CURRENT | 2003-08-14 | Active | |
MESH DIGITAL LIMITED | Director | 2017-12-07 | CURRENT | 2003-09-30 | Active | |
DOMAINMONSTER LIMITED | Director | 2017-12-07 | CURRENT | 2009-03-28 | Active - Proposal to Strike off | |
HEL BIDCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
DOMAINBOX LIMITED | Director | 2017-12-07 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
IDENTITY PROTECT LIMITED | Director | 2017-12-07 | CURRENT | 2010-10-14 | Active | |
PARAGON INTERNET GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2011-03-22 | Active | |
HOST EUROPE GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2013-04-30 | Active | |
HOST EUROPE INVESTMENTS LIMITED | Director | 2017-12-07 | CURRENT | 2013-07-18 | Active | |
IDENTISAFE LIMITED | Director | 2017-12-07 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
P.I.G. HOLDINGS LIMITED | Director | 2017-12-07 | CURRENT | 2015-09-23 | Liquidation | |
SIGN-UP TECHNOLOGIES LIMITED | Director | 2017-12-07 | CURRENT | 2003-02-21 | Liquidation | |
HEL HOLDING LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
P.I.G. HOLDINGS LIMITED | Director | 2017-07-11 | CURRENT | 2015-09-23 | Liquidation | |
COMPILA LIMITED | Director | 2017-07-05 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
DATAFLAME INTERNET SERVICES LIMITED | Director | 2017-07-05 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
HEG TRADING UK LIMITED | Director | 2017-07-05 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
UK WEBHOSTING LTD | Director | 2017-07-05 | CURRENT | 2003-11-26 | Active - Proposal to Strike off | |
5QUIDHOST LTD | Director | 2017-07-05 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
MESH DIGITAL LIMITED | Director | 2017-07-05 | CURRENT | 2003-09-30 | Active | |
DOMAINBOX LIMITED | Director | 2017-07-05 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
IDENTITY PROTECT LIMITED | Director | 2017-07-05 | CURRENT | 2010-10-14 | Active | |
IDENTISAFE LIMITED | Director | 2017-07-05 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
NORTH STAR EQUITY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
M C N MEDIA LIMITED | Director | 2016-12-31 | CURRENT | 2000-09-19 | Active - Proposal to Strike off | |
SIGN-UP TECHNOLOGIES LIMITED | Director | 2016-12-31 | CURRENT | 2003-02-21 | Liquidation | |
HEL MIDCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HEL FINCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HEL BIDCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HOST EUROPE GROUP LIMITED | Director | 2014-07-24 | CURRENT | 2013-04-30 | Active | |
HOST EUROPE INVESTMENTS LIMITED | Director | 2014-07-24 | CURRENT | 2013-07-18 | Active | |
HEL HOLDING LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
WEBFUSION INTERNET LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2016-11-22 | |
DONHOST LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2017-01-17 | |
WEBFUSION LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2017-07-18 | |
123-REG LIMITED | Director | 2014-07-17 | CURRENT | 2004-12-07 | Active | |
HOST EUROPE LIMITED | Director | 2014-07-17 | CURRENT | 2008-03-07 | Liquidation | |
SUPANAMES LIMITED | Director | 2014-07-17 | CURRENT | 2002-02-04 | Active - Proposal to Strike off | |
WEBFUSION INTERNET SOLUTIONS LIMITED | Director | 2014-07-17 | CURRENT | 2003-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MICHELE LAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WINSLOW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN YING KIT WONG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Martin Conyers on 2018-02-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHUTLER | |
AP01 | DIRECTOR APPOINTED MR SIMON MARTIN CONYERS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN YING KIT WONG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DE LEMOS | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY WINSLOW | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM 252-254 Blyth Road Hayes Middlesex UB3 1HA England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM Suite 1, First Floor, 41 Chalton Street London NW1 1JD England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES COOPER | |
AP01 | DIRECTOR APPOINTED MR JAMES SHUTLER | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN DE LEMOS | |
AP01 | DIRECTOR APPOINTED MR ADAM JAMES SMITH | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COOPER / 12/08/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REMI DELON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REMI DELON | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REMI DELON / 05/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REMI DELON / 05/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM OFFICE 404, ALBANY HOUSE 324 REGENT STREET LONDON W1B 3HH | |
AR01 | 03/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REMI DELON / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COOPER / 12/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / REMI DELON / 10/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REMI DELON / 27/02/2009 | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 36A DENBIGH ROAD LONDON W13 8NH | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 65 HAMMERSMITH GROVE LONDON W6 0NE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due Within One Year | 2012-04-01 | £ 411,829 |
---|
Creditors and other liabilities
|
|
|
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 SWARMA LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 359,277 |
Current Assets | 2012-04-01 | £ 424,665 |
Debtors | 2012-04-01 | £ 65,388 |
Fixed Assets | 2012-04-01 | £ 2,471 |
Shareholder Funds | 2012-04-01 | £ 15,307 |
Tangible Fixed Assets | 2012-04-01 | £ 2,471 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as SWARMA LIMITED are:
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. |