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

SWIFTCLIK LIMITED

THE WHITE HOUSE, MILL ROAD, GORING ON THAMES, OXFORDSHIRE, RG8 9DD,
Company Registration Number
03784229
Private Limited Company
Liquidation

Company Overview

About Swiftclik Ltd
SWIFTCLIK LIMITED was founded on 1999-06-08 and has its registered office in Goring On Thames. The organisation's status is listed as "Liquidation". Swiftclik Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SWIFTCLIK LIMITED
 
Legal Registered Office
THE WHITE HOUSE
MILL ROAD
GORING ON THAMES
OXFORDSHIRE
RG8 9DD
Other companies in RG8
 
Previous Names
SWIFTCON LIMITED10/03/2008
Filing Information
Company Number 03784229
Company ID Number 03784229
Date formed 1999-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB724459425  
Last Datalog update: 2021-07-05 17:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFTCLIK 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.
Companies with same name SWIFTCLIK LIMITED
The following companies were found which have the same name as SWIFTCLIK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWIFTCLIK LIMITED Unknown

Company Officers of SWIFTCLIK LIMITED

Current Directors
Officer Role Date Appointed
MORTIMER BURNETT LTD
Company Secretary 2006-04-10
BELINDA MCNAMEE
Director 2003-06-25
SHAUN MCNAMEE
Director 1999-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
SHAYNE MARGOL BURNETT
Company Secretary 2003-03-27 2006-04-10
BELINDA HILLER
Company Secretary 1999-06-10 2003-03-27
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-06-08 1999-06-10
FIRST DIRECTORS LIMITED
Nominated Director 1999-06-08 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORTIMER BURNETT LTD FAST SQUARED LIMITED Company Secretary 2018-05-01 CURRENT 2018-03-23 Active - Proposal to Strike off
MORTIMER BURNETT LTD BLACK LAMB LTD Company Secretary 2018-03-28 CURRENT 2014-11-25 Active - Proposal to Strike off
MORTIMER BURNETT LTD WALTEREGODEVS LTD Company Secretary 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
MORTIMER BURNETT LTD NEUROPORT LTD Company Secretary 2017-06-22 CURRENT 2015-06-18 Active
MORTIMER BURNETT LTD TRAXION-NDT LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
MORTIMER BURNETT LTD PRESCRIPTION LTD Company Secretary 2017-05-11 CURRENT 2016-10-05 Active
MORTIMER BURNETT LTD TOUCH DIGITAL MEDIA LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
MORTIMER BURNETT LTD DYNAMO LED DISPLAYS LIMITED Company Secretary 2017-05-04 CURRENT 2013-08-06 Active
MORTIMER BURNETT LTD A. JOHNSON HOME DEVELOPMENTS LTD Company Secretary 2017-04-27 CURRENT 2017-04-27 Active
MORTIMER BURNETT LTD FOOTFALL EVENTS MARKETING LTD Company Secretary 2017-02-07 CURRENT 2016-09-07 Active
MORTIMER BURNETT LTD FILM MEDICS LTD Company Secretary 2016-12-13 CURRENT 2015-09-04 Active - Proposal to Strike off
MORTIMER BURNETT LTD RICHMOND MEDICAL COMMUNICATIONS LIMITED Company Secretary 2016-12-08 CURRENT 2014-07-30 Active - Proposal to Strike off
MORTIMER BURNETT LTD TOUCH MEDICAL MEDIA GROUP HOLDINGS LTD Company Secretary 2016-12-01 CURRENT 2012-08-31 Active
MORTIMER BURNETT LTD RED KITE SUPPLY CHAIN LTD Company Secretary 2016-10-18 CURRENT 2016-10-18 Dissolved 2018-02-27
MORTIMER BURNETT LTD STACEY GRADEN LTD Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
MORTIMER BURNETT LTD ROPE RESEARCH AND CONSULTANCY LTD Company Secretary 2016-06-07 CURRENT 2016-06-07 Active
MORTIMER BURNETT LTD SCHULTMAY LTD Company Secretary 2016-04-26 CURRENT 2016-04-26 Active
MORTIMER BURNETT LTD DMAS GLOBAL LTD Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
MORTIMER BURNETT LTD TWINKS BURNETT LTD Company Secretary 2016-03-09 CURRENT 2016-03-09 Active
MORTIMER BURNETT LTD I M C EVENTS LTD Company Secretary 2016-01-06 CURRENT 2008-01-07 Active
MORTIMER BURNETT LTD IGNITE ESTATE PLANNING LTD Company Secretary 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
MORTIMER BURNETT LTD KMNET LIMITED Company Secretary 2015-10-15 CURRENT 2011-04-27 Active - Proposal to Strike off
MORTIMER BURNETT LTD BLACK LABORATORY LIMITED Company Secretary 2015-08-05 CURRENT 2008-11-11 Active
MORTIMER BURNETT LTD GANBARE LTD Company Secretary 2015-07-22 CURRENT 2014-02-20 Active
MORTIMER BURNETT LTD FWGA CONSULTING LIMITED Company Secretary 2015-04-16 CURRENT 2015-04-16 Active
MORTIMER BURNETT LTD BUZZOOLA LTD Company Secretary 2015-03-20 CURRENT 2015-03-20 Active
MORTIMER BURNETT LTD MD DIGITAL CONSULTING LTD Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MORTIMER BURNETT LTD ELEMENTS ROOFING SERVICES LTD Company Secretary 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
MORTIMER BURNETT LTD OAKSHOTT PARTNERS LIMITED Company Secretary 2015-02-12 CURRENT 2014-11-18 Active
MORTIMER BURNETT LTD ASPINALL CARS LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active
MORTIMER BURNETT LTD BRASSINGTON FFA LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Dissolved 2018-01-23
MORTIMER BURNETT LTD INNOXY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
MORTIMER BURNETT LTD GUNN CONSULTANCY AND MEDIATION SERVICES LIMITED Company Secretary 2014-11-18 CURRENT 2014-11-18 Active
MORTIMER BURNETT LTD SAVANTI LIMITED Company Secretary 2014-10-16 CURRENT 2014-06-03 Active
MORTIMER BURNETT LTD HUMIDITY SOLUTIONS LIMITED Company Secretary 2014-09-25 CURRENT 2008-09-10 Active
MORTIMER BURNETT LTD FIELD & HAWKEN LTD Company Secretary 2014-09-25 CURRENT 2013-07-18 Active
MORTIMER BURNETT LTD CAROLYN ROBB LIMITED Company Secretary 2014-09-09 CURRENT 2014-09-09 Active
MORTIMER BURNETT LTD SAGAMORE MOTORS LTD Company Secretary 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
MORTIMER BURNETT LTD PZG INSIGHTS CONSULTANCY LTD. Company Secretary 2014-08-21 CURRENT 2014-06-26 Active
MORTIMER BURNETT LTD PURETE PROVENCE LIMITED Company Secretary 2014-08-01 CURRENT 2012-05-18 Active
MORTIMER BURNETT LTD TAYLOR MATHS SOLUTIONS LTD Company Secretary 2014-06-03 CURRENT 2011-01-13 Dissolved 2015-03-10
MORTIMER BURNETT LTD SWIFT OFFICE STUFF LTD Company Secretary 2014-05-21 CURRENT 2013-05-15 Liquidation
MORTIMER BURNETT LTD THINK BUSINESS CONSULTANCY LIMITED Company Secretary 2014-05-14 CURRENT 2014-05-14 Active
MORTIMER BURNETT LTD SIXTY FIVE BLUE LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
MORTIMER BURNETT LTD VERVE BUSINESS BOOKS LIMITED Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
MORTIMER BURNETT LTD SNOWSHILL LAND MANAGEMENT LTD Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
MORTIMER BURNETT LTD RESONANT STORIES LIMITED Company Secretary 2014-04-29 CURRENT 2013-04-19 Active
MORTIMER BURNETT LTD E.KNAGGS SERVICES LIMITED Company Secretary 2014-04-03 CURRENT 2014-02-24 Active
MORTIMER BURNETT LTD WARREN MARINE SERVICES LIMITED Company Secretary 2014-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
MORTIMER BURNETT LTD QUEBEC ST GEORGE LIMITED Company Secretary 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-04-12
MORTIMER BURNETT LTD PRESHNER VALET SERVICES LIMITED Company Secretary 2014-03-13 CURRENT 2013-03-04 Active - Proposal to Strike off
MORTIMER BURNETT LTD CFN3 LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Dissolved 2016-01-12
MORTIMER BURNETT LTD THE PLAICE (WOODCOTE) LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
MORTIMER BURNETT LTD HOWARD NOWELL GARDEN DESIGN LTD Company Secretary 2014-01-10 CURRENT 2013-01-10 Active
MORTIMER BURNETT LTD ZEBRA TRADING LIMITED Company Secretary 2013-10-29 CURRENT 2003-09-29 Active
MORTIMER BURNETT LTD THE LEAGUE OF INTRAPRENEURS Company Secretary 2013-10-01 CURRENT 2013-05-21 Active
MORTIMER BURNETT LTD ANITA WARWICK LIMITED Company Secretary 2013-08-12 CURRENT 2013-08-12 Active
MORTIMER BURNETT LTD RIVERSWOOD SERVICES LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Active
MORTIMER BURNETT LTD BASTION CONSULTANCY LIMITED Company Secretary 2013-07-16 CURRENT 2012-07-16 Dissolved 2015-12-29
MORTIMER BURNETT LTD LANGTONS GIN LTD Company Secretary 2013-06-11 CURRENT 2011-05-16 Liquidation
MORTIMER BURNETT LTD ROHEDA LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
MORTIMER BURNETT LTD D J MATTHEWS LIMITED Company Secretary 2012-07-07 CURRENT 2012-03-06 Active
MORTIMER BURNETT LTD MACINTOSH CONSULTING LIMITED Company Secretary 2012-05-18 CURRENT 2009-03-25 Active
MORTIMER BURNETT LTD PENNYFARTHING DESIGNS AND CONSULTANCY LTD Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
MORTIMER BURNETT LTD GLOBAL BUSINESS DEVELOPMENT (UK) LTD Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
MORTIMER BURNETT LTD FRANCONE LIMITED Company Secretary 2012-02-02 CURRENT 2011-09-23 Active
MORTIMER BURNETT LTD TOPLISSS ASSOCIATES LTD Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2017-09-12
MORTIMER BURNETT LTD PUTNAM CONSULTING LTD Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
MORTIMER BURNETT LTD HORSINGABOUT WORLDWIDE LTD Company Secretary 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-06-30
MORTIMER BURNETT LTD VERVE CONSULTING LIMITED Company Secretary 2011-03-03 CURRENT 2006-12-18 Active
MORTIMER BURNETT LTD ALPINE TECH LTD Company Secretary 2010-12-14 CURRENT 2010-12-14 Dissolved 2016-11-29
MORTIMER BURNETT LTD TOMLIN P.M. ASSOCIATES LIMITED Company Secretary 2010-08-12 CURRENT 2010-08-12 Dissolved 2017-07-27
MORTIMER BURNETT LTD LIVINGSTON GUNN LIMITED Company Secretary 2010-08-12 CURRENT 2010-08-12 Active
MORTIMER BURNETT LTD THE BLUE PARTNERSHIP LTD Company Secretary 2010-04-12 CURRENT 2010-04-12 Dissolved 2017-11-14
MORTIMER BURNETT LTD ZIGZAG ASSOCIATES LIMITED Company Secretary 2010-01-15 CURRENT 2009-12-14 Active
MORTIMER BURNETT LTD A.T.P.HEATHCOTE & ASSOCIATES LTD Company Secretary 2009-04-09 CURRENT 2007-05-18 Active - Proposal to Strike off
MORTIMER BURNETT LTD K1 SERVICES LIMITED Company Secretary 2008-10-10 CURRENT 2005-10-11 Dissolved 2015-03-10
MORTIMER BURNETT LTD EDUCATION MOVES LTD Company Secretary 2007-11-01 CURRENT 2007-11-01 Active
MORTIMER BURNETT LTD R. J. AUTO ELECTRICAL LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Active
MORTIMER BURNETT LTD DAVID CARRIER BATHROOMS LTD Company Secretary 2007-05-15 CURRENT 2007-05-15 Active - Proposal to Strike off
MORTIMER BURNETT LTD SOUTH STOKE CONSULTING LIMITED Company Secretary 2006-11-21 CURRENT 2006-10-26 Active
MORTIMER BURNETT LTD J.D.DRUMS LTD Company Secretary 2006-11-03 CURRENT 2006-11-03 Active
MORTIMER BURNETT LTD AETHER MEDIA LTD Company Secretary 2006-10-12 CURRENT 2006-07-24 Active - Proposal to Strike off
MORTIMER BURNETT LTD INSIDE OUTSIDE COMMUNICATIONS LTD Company Secretary 2006-08-10 CURRENT 2005-02-15 Active
MORTIMER BURNETT LTD BJC EUROPE LTD Company Secretary 2006-08-04 CURRENT 1997-10-31 Dissolved 2016-05-24
MORTIMER BURNETT LTD AUDAX INFORMATION MANAGEMENT SYSTEMS LIMITED Company Secretary 2006-06-10 CURRENT 2004-08-02 Active
MORTIMER BURNETT LTD ANILYN LTD Company Secretary 2006-05-16 CURRENT 2006-05-16 Active
MORTIMER BURNETT LTD FANOVILLE LTD Company Secretary 2006-04-30 CURRENT 2002-09-27 Active - Proposal to Strike off
MORTIMER BURNETT LTD BECKY HOLLAND & PARTNERS LIMITED Company Secretary 2006-04-10 CURRENT 2003-05-12 Active
MORTIMER BURNETT LTD JOHN WILLIAMS & ASSOCIATES LTD Company Secretary 2006-04-10 CURRENT 2005-05-13 Active - Proposal to Strike off
MORTIMER BURNETT LTD RED DOT (BASILDON) LTD Company Secretary 2006-04-10 CURRENT 2004-06-29 Active - Proposal to Strike off
MORTIMER BURNETT LTD CARLIER CONSULTING LTD Company Secretary 2006-04-10 CURRENT 1999-08-25 Active
MORTIMER BURNETT LTD GORVETT & STONE LTD Company Secretary 2006-04-10 CURRENT 2003-08-06 Active
MORTIMER BURNETT LTD HATCH BEDDARD MANAGEMENT LTD Company Secretary 2006-04-10 CURRENT 2004-04-20 Active - Proposal to Strike off
MORTIMER BURNETT LTD TOLLET UK LTD Company Secretary 2006-04-10 CURRENT 2004-06-21 Active
MORTIMER BURNETT LTD HYDRO-GIS LTD Company Secretary 2006-04-10 CURRENT 2004-08-13 Active
MORTIMER BURNETT LTD DAVID RAMSDEN LIMITED Company Secretary 2006-04-10 CURRENT 1999-09-29 Active
MORTIMER BURNETT LTD ALPINE SYSTEMS UK LTD Company Secretary 2006-04-10 CURRENT 2000-04-18 Active
MORTIMER BURNETT LTD CORSANO LTD Company Secretary 2006-04-08 CURRENT 2002-09-27 Dissolved 2016-02-02
MORTIMER BURNETT LTD PURPLE RABBIT LTD Company Secretary 2006-04-08 CURRENT 2003-09-08 Dissolved 2016-05-17
MORTIMER BURNETT LTD TMS SERVICES (UK) LTD Company Secretary 2006-04-08 CURRENT 1995-02-09 Dissolved 2016-05-17
MORTIMER BURNETT LTD X-RAY QUALITY & SAFETY LTD Company Secretary 2006-04-08 CURRENT 1996-12-31 Active - Proposal to Strike off
MORTIMER BURNETT LTD MINCO UK LIMITED Company Secretary 2006-04-08 CURRENT 1995-12-08 Active - Proposal to Strike off
MORTIMER BURNETT LTD OPENDOOR (WOODCOTE) LTD Company Secretary 2006-04-08 CURRENT 2003-10-30 Active - Proposal to Strike off
MORTIMER BURNETT LTD ELECTRIC STRAWBERRY LIMITED Company Secretary 2006-04-01 CURRENT 1995-05-02 Active
MORTIMER BURNETT LTD BRASSINGTON CHARTERING LTD Company Secretary 2006-04-01 CURRENT 2005-03-31 Active
MORTIMER BURNETT LTD ONLINE COLOUR COMPANY LIMITED Company Secretary 2006-03-31 CURRENT 2002-10-22 Active
MORTIMER BURNETT LTD PRINTINCO LTD Company Secretary 2006-03-31 CURRENT 2005-05-11 Active - Proposal to Strike off
MORTIMER BURNETT LTD R.H. ENTERTAINMENT LIMITED Company Secretary 2006-03-03 CURRENT 1995-03-31 Active
MORTIMER BURNETT LTD XFACTOR PRINTING LTD Company Secretary 2005-12-09 CURRENT 2005-12-09 Active - Proposal to Strike off
MORTIMER BURNETT LTD PINNACLE NEW HOMES LTD Company Secretary 2005-11-17 CURRENT 2005-11-17 Active - Proposal to Strike off
BELINDA MCNAMEE SWIFT OFFICE STUFF LTD Director 2013-05-15 CURRENT 2013-05-15 Liquidation
SHAUN MCNAMEE SWIFT OFFICE STUFF LTD Director 2013-05-15 CURRENT 2013-05-15 Liquidation

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
2021-12-24Final Gazette dissolved via compulsory strike-off
2021-09-24L64.07Compulsory liquidation. Notice of completion of liquidation
2020-06-22COCOMPCompulsory winding up order
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MCNAMEE
2019-06-11PSC07CESSATION OF SH MCNAMEE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-07AR0126/05/16 ANNUAL RETURN FULL LIST
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-11AR0126/05/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MCNAMEE / 01/10/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA MCNAMEE / 01/10/2014
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-29AR0126/05/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0126/05/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0126/05/12 ANNUAL RETURN FULL LIST
2011-12-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0126/05/11 ANNUAL RETURN FULL LIST
2010-12-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0126/05/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCNAMEE / 26/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA MCNAMEE / 26/05/2010
2010-06-08CH04SECRETARY'S DETAILS CHNAGED FOR MORTIMER BURNETT LTD on 2010-05-26
2010-03-29AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-15363aReturn made up to 26/05/09; full list of members
2009-04-15AA30/06/08 TOTAL EXEMPTION FULL
2008-06-10363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION FULL
2008-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-07CERTNMCOMPANY NAME CHANGED SWIFTCON LIMITED CERTIFICATE ISSUED ON 10/03/08
2007-05-29363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-05-30288bSECRETARY RESIGNED
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-17363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-03288aNEW SECRETARY APPOINTED
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: THE OLD WATERBOARD HOUSE ICKNIELD ROAD, GORING READING BERKSHIRE RG8 0DE
2003-04-03288bSECRETARY RESIGNED
2003-03-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-15363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-16288cDIRECTOR'S PARTICULARS CHANGED
2002-01-16288cSECRETARY'S PARTICULARS CHANGED
2001-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/01
2001-06-14363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: THE WATERBOARD HOUSE ICKNIELD ROAD, GORING READING BERKSHIRE RG8 0DE
2000-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/00
2000-08-18363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-07-12288bSECRETARY RESIGNED
1999-07-12288bDIRECTOR RESIGNED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-28287REGISTERED OFFICE CHANGED ON 28/06/99 FROM: SUITE 23244 72 NEW BOND STREET LONDON W1Y 9DD
1999-06-28288aNEW SECRETARY APPOINTED
1999-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to SWIFTCLIK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-06-16
Petitions to Wind Up (Companies)2020-05-18
Fines / Sanctions
No fines or sanctions have been issued against SWIFTCLIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWIFTCLIK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 SWIFTCLIK LIMITED

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

SWIFTCLIK LIMITED owns 1 domain names.

twinshop.co.uk  

Trademarks
We have not found any records of SWIFTCLIK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWIFTCLIK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2011-12-09 GBP £680 Printing, stationery and general office expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWIFTCLIK 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.
Import/Export of Goods
Goods imported/exported by SWIFTCLIK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0085045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partySWIFTCLIK LIMITEDEvent Date2020-06-10
In the High Court Of Justice case number 002103 Liquidator appointed: G Rogers 1st Floor , Spring Place , 105 Commercial Road , Southampton , SO15 1EG , telephone: 0118 958 1931 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySWIFTCLIK LIMITEDEvent Date2020-04-07
In the HIGH COURT OF JUSTICE Business and Property Courts in the Insolvency and Companies List (ChD) case number CR-2020-002103 A Petition to wind up the above-named company whose registered office is The White House, Mill Road, Goring on Thames, Oxon, RG8 9DD , presented on 7 April 2020 by Belinda McNamee , The Little Cottage, 7 Red Cross Road, Goring on Thames, Oxon, RG8 9HG (the Petitioner), the director of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL. Date: Wednesday 10 June 2020 Time: 1030 hours (or as soon thereafter as the Petitioner can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16:00 hours on Tuesday 9 June 2020.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIFTCLIK 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 SWIFTCLIK 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.