1sw London Limited

General information

Name:

1sw London Ltd

Office Address:

07175395 - Companies House Default Address CF14 8LH Cardiff

Number: 07175395

Incorporation date: 2010-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 marks the launching of 1sw London Limited, a firm which is located at 07175395 - Companies House Default Address, , Cardiff. That would make fourteen years 1sw London has been in the United Kingdom, as it was registered on 2010-03-03. The Companies House Reg No. is 07175395 and its zip code is CF14 8LH. The firm's SIC code is 82990: Other business support service activities not elsewhere classified. The most recent accounts describe the period up to Thursday 31st March 2022 and the most current annual confirmation statement was filed on Friday 3rd March 2023.

Millie H. is this firm's solitary managing director, that was assigned to lead the company one year ago. Since July 2022 Jozef B., had performed the duties for this specific business till the resignation in 2023. Additionally another director, specifically Roberts N. resigned two years ago.

Millie H. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Millie H.

Role: Director

Appointed: 01 August 2023

Latest update: 11 March 2024

People with significant control

Millie H.
Notified on 1 August 2023
Nature of control:
over 3/4 of shares
Jozef B.
Notified on 17 July 2022
Ceased on 1 August 2023
Nature of control:
over 3/4 of shares
Roberts N.
Notified on 1 April 2022
Ceased on 17 July 2022
Nature of control:
over 3/4 of shares
Tamima K.
Notified on 15 February 2018
Ceased on 1 April 2022
Nature of control:
substantial control or influence
Sohail M.
Notified on 15 February 2018
Ceased on 1 April 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 19 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 19 December 2012
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2014
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts 23 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 9th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

HQ address,
2014

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age