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

TECHSWIM UK LIMITED

HAMPTON, PETERBOROUGH, PE7,
Company Registration Number
06938001
Private Limited Company
Dissolved

Dissolved 2017-10-11

Company Overview

About Techswim Uk Ltd
TECHSWIM UK LIMITED was founded on 2009-06-18 and had its registered office in Hampton. The company was dissolved on the 2017-10-11 and is no longer trading or active.

Key Data
Company Name
TECHSWIM UK LIMITED
 
Legal Registered Office
HAMPTON
PETERBOROUGH
 
Previous Names
SWIMTECH (UK) LIMITED03/03/2015
SWIMTECH (2009) LIMITED15/05/2014
Filing Information
Company Number 06938001
Date formed 2009-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-10-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 20:48:37
Primary Source:Companies House
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 TECHSWIM UK LIMITED

Current Directors
Officer Role Date Appointed
SWIMEX INVESTMENTS LTD
Company Secretary 2010-07-01
CHRISTOPHER DUNCAN ELLIOT
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CLIPSTONE
Director 2010-07-01 2014-11-19
ROBERT WILLIAM OWEN
Director 2009-06-26 2013-08-21
DMCS SECRETARIES LIMITED
Company Secretary 2009-06-18 2009-06-18
DUDLEY ROBERT ALEXANDER MILES
Director 2009-06-18 2009-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DUNCAN ELLIOT CAN DO FOR BUSINESS LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
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
CHRISTOPHER DUNCAN ELLIOT SWIMEX INVESTMENTS LIMITED Director 1997-09-01 CURRENT 1997-09-01 Active

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
2017-10-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-05-284.20STATEMENT OF AFFAIRS/4.19
2016-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2016 FROM THE JOINERY ESTATE YARD BUILDING, ERIDGE ROAD ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9JR
2016-03-15GAZ1FIRST GAZETTE
2015-03-03RES15CHANGE OF NAME 02/03/2015
2015-03-03CERTNMCOMPANY NAME CHANGED SWIMTECH (UK) LIMITED CERTIFICATE ISSUED ON 03/03/15
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLIPSTONE
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLIPSTONE
2014-11-21AP01DIRECTOR APPOINTED MR CHRISTOPHER DUNCAN ELLIOT
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0118/06/14 FULL LIST
2014-05-15RES15CHANGE OF NAME 15/05/2014
2014-05-15CERTNMCOMPANY NAME CHANGED SWIMTECH (2009) LIMITED CERTIFICATE ISSUED ON 15/05/14
2014-03-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN
2013-06-25AR0118/06/13 FULL LIST
2013-03-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-20AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-06-18AR0118/06/12 FULL LIST
2012-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-03-15AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2011-07-18AR0118/06/11 FULL LIST
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-16AR0118/06/10 FULL LIST
2010-07-16AD02SAIL ADDRESS CREATED
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM OWEN / 18/06/2010
2010-07-13AP04CORPORATE SECRETARY APPOINTED SWIMEX INVESTMENTS LTD
2010-07-13AP01DIRECTOR APPOINTED MR MATTHEW CLIPSTONE
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 2 WEBB CLOSE OUNDLE PE8 4HS
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR DUDLEY MILES
2009-07-01288aDIRECTOR APPOINTED ROBERT WILLIAM OWEN LOGGED FORM
2009-07-01288aDIRECTOR APPOINTED ROBERT WILLIAM OWEN
2009-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TECHSWIM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-24
Resolutions for Winding-up2016-05-24
Meetings of Creditors2016-04-27
Fines / Sanctions
No fines or sanctions have been issued against TECHSWIM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECHSWIM UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2013-03-31 £ 21,805
Creditors Due Within One Year 2012-03-31 £ 13,007
Creditors Due Within One Year 2012-03-31 £ 13,007

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

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 TECHSWIM UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 0
Cash Bank In Hand 2012-03-31 £ 0
Current Assets 2013-03-31 £ 13,088
Current Assets 2012-03-31 £ 6,055
Current Assets 2012-03-31 £ 6,055
Debtors 2013-03-31 £ 12,950
Debtors 2012-03-31 £ 6,023
Debtors 2012-03-31 £ 6,023
Shareholder Funds 2013-03-31 £ 11,252
Shareholder Funds 2012-03-31 £ 1,673
Shareholder Funds 2012-03-31 £ 1,673
Tangible Fixed Assets 2013-03-31 £ 19,969
Tangible Fixed Assets 2012-03-31 £ 8,625
Tangible Fixed Assets 2012-03-31 £ 8,625

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHSWIM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHSWIM UK LIMITED
Trademarks
We have not found any records of TECHSWIM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHSWIM UK 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 (82990 - Other business support service activities not elsewhere classified) as TECHSWIM UK 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 TECHSWIM UK 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTECHSWIM UK LIMITEDEvent Date2016-05-12
Michael James Gregson of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTECHSWIM UK LIMITEDEvent Date2016-05-12
At a General Meeting of the members of the above-named company, duly convened and held at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 12 May 2016 at 10.15 am, the following resolutions were duly passed; No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That the Company be wound up voluntarily. 2. That Michael James Gregson Licensed Insolvency Practitioner, of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP , be and is hereby appointed Liquidator for the purposes of such Winding-up. Michael James Gregson (IP No. 009141 ) Liquidator , of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . Contact: james.arnott@bulleydavey.co.uk . Telephone: 01733 569494 . Christopher Duncan Elliot , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTECHSWIM UK LIMITEDEvent Date2016-04-18
Notice is hereby given, pursuant to Section 98 Insolvency Act 1986 , that a Meeting of Creditors of the above-named Company will be held at 10:30 am on 12th May 2016 at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidators remuneration and the costs of convening the Meeting. A list of the names and addresses of the Companys creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on 10th May 2016 & 11th May 2016 at Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . Alternative contact: James Arnott , james.arnott@bulleydavey.co.uk - telephone: 01733 569494 By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHSWIM UK 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 TECHSWIM UK 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.