Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWIMEX INVESTMENTS LIMITED
Company Information for

SWIMEX INVESTMENTS LIMITED

East Quay, Kite Hill, Wootton Bridge, ISLE OF WIGHT, PO33 4LA,
Company Registration Number
03426822
Private Limited Company
Active

Company Overview

About Swimex Investments Ltd
SWIMEX INVESTMENTS LIMITED was founded on 1997-09-01 and has its registered office in Wootton Bridge. The organisation's status is listed as "Active". Swimex Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SWIMEX INVESTMENTS LIMITED
 
Legal Registered Office
East Quay
Kite Hill
Wootton Bridge
ISLE OF WIGHT
PO33 4LA
 
Previous Names
SWIMEX LIMITED27/01/2005
Filing Information
Company Number 03426822
Company ID Number 03426822
Date formed 1997-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-29
Return next due 2025-05-13
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-13 16:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIMEX INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SWIMEX FABRICATION LIMITED   HARRISON BLACK LIMITED   RON HARRIS & CO LIMITED
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 SWIMEX INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
EMILIE RACHEL SARAH ELLIOT
Company Secretary 2002-08-30
CHRISTOPHER DUNCAN ELLIOT
Director 1997-09-01
SUSAN WORTHINGTON
Director 2004-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE MARGUERITE MILLS
Company Secretary 1997-09-01 2002-08-30
DMCS SECRETARIES LIMITED
Nominated Secretary 1997-09-01 1997-09-01
DMCS DIRECTORS LIMITED
Nominated Director 1997-09-01 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILIE RACHEL SARAH ELLIOT SWIMEX PROPERTIES LIMITED Company Secretary 2002-04-26 CURRENT 2002-04-17 Active
CHRISTOPHER DUNCAN ELLIOT CAN DO FOR BUSINESS LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
CHRISTOPHER DUNCAN ELLIOT TECHSWIM UK LIMITED Director 2014-11-19 CURRENT 2009-06-18 Dissolved 2017-10-11
CHRISTOPHER DUNCAN ELLIOT SWIMEX FABRICATION LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
CHRISTOPHER DUNCAN ELLIOT ABRILAND LIMITED Director 2011-07-14 CURRENT 2011-07-14 Dissolved 2015-07-07
CHRISTOPHER DUNCAN ELLIOT SOUTH WEST IMPORT AND EXPORT LIMITED Director 2009-06-16 CURRENT 2009-06-16 Active - Proposal to Strike off
CHRISTOPHER DUNCAN ELLIOT ATLANTIKA UK LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2015-07-07
CHRISTOPHER DUNCAN ELLIOT EASYGLIDE LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
CHRISTOPHER DUNCAN ELLIOT EASYGLIDE ENCLOSURES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
CHRISTOPHER DUNCAN ELLIOT BABYDOME (UK) LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2015-07-07
CHRISTOPHER DUNCAN ELLIOT BABYDOME LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active - Proposal to Strike off
CHRISTOPHER DUNCAN ELLIOT EUROPA POOL COVERS LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2016-07-12
CHRISTOPHER DUNCAN ELLIOT EUROPA POOL COVER LIMITED Director 2007-04-10 CURRENT 2007-04-10 Dissolved 2015-07-07
CHRISTOPHER DUNCAN ELLIOT SWIMEX ENCLOSURES LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
CHRISTOPHER DUNCAN ELLIOT MULTIDOME UK LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHRISTOPHER DUNCAN ELLIOT EUREKA POOL COVERS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active - Proposal to Strike off
CHRISTOPHER DUNCAN ELLIOT POOL DIRECT LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
CHRISTOPHER DUNCAN ELLIOT POOL COVER LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active
CHRISTOPHER DUNCAN ELLIOT SWIMEX LIMITED Director 2005-01-27 CURRENT 2005-01-27 Liquidation
CHRISTOPHER DUNCAN ELLIOT EUREKA POOL COVER LIMITED Director 2004-02-24 CURRENT 2004-02-24 Dissolved 2015-07-07

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
2024-04-10Change of details for Mr Christopher Elliot as a person with significant control on 2024-02-05
2024-04-09Director's details changed for Mr Christopher Duncan Elliot on 2024-02-05
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2020-12-21PSC04Change of details for Mr Christopher Elliot as a person with significant control on 2020-12-18
2020-12-21PSC04Change of details for Mr Christopher Elliot as a person with significant control on 2020-12-18
2020-12-18CH01Director's details changed for Mr Christopher Duncan Elliot on 2020-12-18
2020-12-18CH01Director's details changed for Mr Christopher Duncan Elliot on 2020-12-18
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-27AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Pyle House 136/137 Pyle Street Newport Isle of Wight
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-04PSC04Change of details for Mrs Susan Rose Worthington as a person with significant control on 2016-09-19
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20CH01Director's details changed for Ms Susan Rose Worthington on 2016-09-19
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0101/09/14 ANNUAL RETURN FULL LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSE WORTHINGTON / 03/11/2013
2014-02-19CH03SECRETARY'S DETAILS CHNAGED FOR EMILIE RACHEL SARAH ELLIOT on 2013-11-03
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNCAN ELLIOT / 03/11/2013
2013-09-09AR0101/09/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0101/09/12 ANNUAL RETURN FULL LIST
2012-08-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0101/09/11 ANNUAL RETURN FULL LIST
2011-03-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0101/09/10 ANNUAL RETURN FULL LIST
2010-09-08CH01Director's details changed for Susan Rose Worthington on 2010-08-28
2010-03-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION FULL
2008-09-09363sRETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-01-27CERTNMCOMPANY NAME CHANGED SWIMEX LIMITED CERTIFICATE ISSUED ON 27/01/05
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-08-18288cSECRETARY'S PARTICULARS CHANGED
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2003-11-19363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-10-08288bSECRETARY RESIGNED
2002-10-08288aNEW SECRETARY APPOINTED
2002-10-04288aNEW SECRETARY APPOINTED
2002-10-04288bSECRETARY RESIGNED
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-08288cSECRETARY'S PARTICULARS CHANGED
2001-10-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-08363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-03-2188(2)RAD 24/12/00--------- £ SI 98@1=98 £ IC 2/100
2001-03-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-12363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
1999-09-23363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-07-05244DELIVERY EXT'D 3 MTH 31/12/98
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-07363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-07-24225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1997-09-03288aNEW SECRETARY APPOINTED
1997-09-03288bSECRETARY RESIGNED
1997-09-03288aNEW DIRECTOR APPOINTED
1997-09-03288bDIRECTOR RESIGNED
1997-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SWIMEX INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWIMEX INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-07-30 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 106,050
Creditors Due After One Year 2011-12-31 £ 106,050
Creditors Due Within One Year 2012-12-31 £ 143,493
Creditors Due Within One Year 2011-12-31 £ 150,380

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SWIMEX INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 2,879
Shareholder Funds 2012-12-31 £ 13,672
Shareholder Funds 2011-12-31 £ 9,664
Tangible Fixed Assets 2012-12-31 £ 263,215
Tangible Fixed Assets 2011-12-31 £ 263,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWIMEX INVESTMENTS LIMITED registering or being granted any patents
Domain Names

SWIMEX INVESTMENTS LIMITED owns 2 domain names.

CELLIOT.co.uk   swimex.co.uk  

Trademarks
We have not found any records of SWIMEX INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIMEX INVESTMENTS LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as SWIMEX INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SWIMEX INVESTMENTS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIMEX INVESTMENTS LIMITED 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 SWIMEX INVESTMENTS LIMITED 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.