General information

Name:

Swami's Surf Limited

Office Address:

1 Highlever Road Milne & Co W10 6PP London

Number: 07045073

Incorporation date: 2009-10-15

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

07045073 - reg. no. used by Swami's Surf Ltd. The firm was registered as a Private Limited Company on 2009/10/15. The firm has been operating in this business for the last fifteen years. This enterprise could be reached at 1 Highlever Road Milne & Co in London. The headquarters' area code assigned to this address is W10 6PP. Created as Nw 150, the firm used the business name up till 2011, when it got changed to Swami's Surf Ltd. This company's principal business activity number is 46420 meaning Wholesale of clothing and footwear. The firm's most recent annual accounts were submitted for the period up to 2022-10-31 and the most recent annual confirmation statement was released on 2023-03-06.

Giles D. is the following company's single managing director, that was arranged to perform management duties fifteen years ago. For nine years Ilka D., had been managing the limited company up to the moment of the resignation in 2020. What is more another director, including Tobias H. resigned 14 years ago.

  • Previous company's names
  • Swami's Surf Ltd 2011-03-25
  • Nw 150 Ltd 2009-10-15

Financial data based on annual reports

Company staff

Giles D.

Role: Director

Appointed: 15 October 2009

Latest update: 20 April 2024

People with significant control

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

Giles D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 16 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 16 June 2013
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 20 June 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 April 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 May 2016
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 8 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
14
Company Age

Closest Companies - by postcode