SWIVEL SECURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 3 City West, Building 3 Gerald Road Leeds LS12 6LN England to Regus City West Building 3 Gelderd Road Leeds LS12 6LN on 2025-08-07

View Document

10/04/2510 April 2025 Registered office address changed from 1200 Century Way Thorpe Park Leeds LS15 8ZA England to 3 City West, Building 3 Gerald Road Leeds LS12 6LN on 2025-04-10

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

25/11/2425 November 2024 Cessation of Janak Daniel Basnet as a person with significant control on 2024-03-28

View Document

25/11/2425 November 2024 Notification of Razia Iskhakovna Safina as a person with significant control on 2024-03-28

View Document

21/10/2421 October 2024 Satisfaction of charge 040689050001 in full

View Document

18/08/2418 August 2024 Micro company accounts made up to 2023-03-31

View Document

21/05/2421 May 2024 Termination of appointment of Janak Daniel Basnet as a director on 2024-05-08

View Document

18/04/2418 April 2024 Appointment of Mr Marat Ralifovich Safin as a director on 2024-04-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-01 with updates

View Document

07/06/237 June 2023 Accounts for a small company made up to 2022-03-31

View Document

03/05/233 May 2023 Registration of charge 040689050001, created on 2023-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Elect to keep the secretaries register information on the public register

View Document

30/03/2230 March 2022 Elect to keep the directors' register information on the public register

View Document

14/02/2214 February 2022 Termination of appointment of Carl Leighton Singler as a director on 2022-02-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 1200 THORPE PARK LEEDS LS15 8ZA ENGLAND

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM EQUINOX 1 AUDBY LANE WETHERBY LS22 7RD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/04/186 April 2018 CESSATION OF MARR GROUP HOLDINGS LIMITED AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL LEIGHTON SINGLER / 22/03/2018

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANAK DANIEL BASNET

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARR GROUP HOLDINGS LIMITED

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR CARL LEIGHTON SINGLER

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARAT SAFIN

View Document

03/02/173 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR AMIT PAU

View Document

11/01/1611 January 2016 SECRETARY APPOINTED MR ANDREW DAVID BROWN

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR AMIT PAU

View Document

05/10/155 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/155 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 SAIL ADDRESS CHANGED FROM: FIRST FLOOR BISHOPSGATE COURT 4-12 NORTON FOLGATE LONDON E1 6DB ENGLAND

View Document

02/09/152 September 2015 CORPORATE DIRECTOR APPOINTED MARR GROUP HOLDINGS LIMITED

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JANAK BASNET

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/10/123 October 2012 SAIL ADDRESS CREATED

View Document

03/10/123 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/09/1218 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 21/09/11 STATEMENT OF CAPITAL GBP 2400000

View Document

03/10/113 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/114 August 2011 19/07/11 STATEMENT OF CAPITAL GBP 4800

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

22/07/1122 July 2011 ADOPT ARTICLES 08/07/2011

View Document

29/06/1129 June 2011 CONSOLIDATION 07/06/11

View Document

29/06/1129 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 4680

View Document

15/06/1115 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BROWN / 01/04/2011

View Document

03/04/113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BROWN / 01/04/2011

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR RICHARD HARRIS

View Document

25/10/1025 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR JANAK DANIEL BASNET

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR NAWROZ SAEED

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR ANDREW DAVID BROWN

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM BELVEDERE HOUSE VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EL UNITED KINGDOM

View Document

02/11/092 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARAT SAFIN / 01/09/2007

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANAK BASNET / 27/08/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR FRASER THOMAS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 45 HERTFORD STREET LONDON W1J 7SN

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR JANAK BASNET

View Document

15/10/0815 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MR JANAK DANIEL BASNET

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 46 CLAPHAM COMMON NORTH SIDE LONDON SW4 0AA

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 S366A DISP HOLDING AGM 13/06/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 AUDITOR'S RESIGNATION

View Document

26/08/0426 August 2004 AUDITOR'S RESIGNATION

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0419 February 2004 COMPANY NAME CHANGED SWIVEL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 19/02/04

View Document

08/02/048 February 2004 £ NC 4660/14660 30/01/

View Document

08/02/048 February 2004 NC INC ALREADY ADJUSTED 30/01/04

View Document

08/02/048 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/048 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NC INC ALREADY ADJUSTED 10/06/03

View Document

17/07/0317 July 2003 £ NC 1572/4660 10/06/03

View Document

17/07/0317 July 2003 NC INC ALREADY ADJUSTED 10/06/03

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: YORK HOUSE YORK PLACE KNARESBOROUGH NORTH YORKSHIRE HG5 0AD

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS; AMEND

View Document

10/12/0110 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: BLEACH GARTH FARM LITTLEBECK WHITBY NORTH YORKSHIRE YO22 5EZ

View Document

04/10/014 October 2001 NC INC ALREADY ADJUSTED 24/09/01

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/014 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/014 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/014 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/014 October 2001 £ NC 1000/1200 24/09/01

View Document

04/10/014 October 2001 S-DIV 24/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

16/10/0016 October 2000 VARYING SHARE RIGHTS AND NAMES 10/10/00

View Document

16/10/0016 October 2000 DIV 11/10/00

View Document

03/10/003 October 2000 COMPANY NAME CHANGED SWIVELTECHNOLOGY LIMITED CERTIFICATE ISSUED ON 04/10/00

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET, LONDON EC1V 9FR

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company