Company NameSwim North East Limited
DirectorPhillip Andrew Groom
Company StatusLiquidation
Company Number09775041
CategoryPrivate Limited Company
Incorporation Date14 September 2015(8 years, 7 months ago)
Previous NameMaymask 210 Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Phillip Andrew Groom
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint, Cobalt Business Exchange Cobalt Pa
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Matthew Thompson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Chambers Wallsend
Newcastle Upon Tyne
NE28 7AT

Location

Registered AddressC/O Northpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts30 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 September 2022 (1 year, 7 months ago)
Next Return Due27 September 2023 (overdue)

Filing History

16 June 2023Statement of affairs (8 pages)
16 June 2023Registered office address changed from Meadowfield North Brunton Newcastle upon Tyne NE3 5HD England to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 16 June 2023 (2 pages)
16 June 2023Appointment of a voluntary liquidator (3 pages)
16 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-08
(1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
20 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
22 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
5 March 2021Registered office address changed from Town Hall Chambers Wallsend Newcastle upon Tyne NE28 7AT United Kingdom to Meadowfield North Brunton Newcastle upon Tyne NE3 5HD on 5 March 2021 (1 page)
22 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2018Termination of appointment of Matthew Thompson as a director on 12 October 2018 (1 page)
2 October 2018Change of details for Apogie Group Limited as a person with significant control on 13 September 2018 (2 pages)
2 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
1 October 2018Director's details changed for Mr Phillip Andrew Groom on 13 September 2018 (2 pages)
1 October 2018Director's details changed for Mr Matthew Thompson on 13 September 2018 (2 pages)
28 September 2018Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom to Town Hall Chambers Wallsend Newcastle upon Tyne NE28 7AT on 28 September 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 April 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
28 April 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
18 November 2015Change of name notice (2 pages)
18 November 2015Company name changed maymask 210 LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
18 November 2015Company name changed maymask 210 LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
18 November 2015Change of name notice (2 pages)
18 November 2015Resolutions
  • RES13 ‐ The acquisition of business and assets and other company business 05/11/2015
(1 page)
18 November 2015Resolutions
  • RES13 ‐ The acquisition of business and assets and other company business 05/11/2015
  • RES13 ‐ The acquisition of business and assets and other company business 05/11/2015
(1 page)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 1
(17 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 1
(17 pages)