Company NameSW4 Services Limited
DirectorJohn James Collins
Company StatusActive
Company Number10739895
CategoryPrivate Limited Company
Incorporation Date25 April 2017(7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John James Collins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Oakhill Road
London
SW15 2QU
Director NameMr Simon Magnus Maxwell-Scott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mha Tait Walker 1 Massey Road
Thornaby
Stockton - On - Tees
TS17 6DY

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due28 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

22 February 2024Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 February 2024 (1 page)
16 December 2023Compulsory strike-off action has been discontinued (1 page)
13 December 2023Confirmation statement made on 23 November 2023 with updates (5 pages)
29 September 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
7 February 2023Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 7 February 2023 (1 page)
21 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
22 November 2022Change of details for Mr John James Collins as a person with significant control on 1 November 2022 (2 pages)
22 November 2022Director's details changed for John James Collins on 1 November 2022 (2 pages)
5 May 2022Termination of appointment of Simon Magnus Maxwell-Scott as a director on 5 May 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
19 January 2022Second filing for the appointment of Mr John James Collins as a director (3 pages)
24 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
23 November 2021Cessation of Joshua Richard Garside as a person with significant control on 20 November 2021 (1 page)
23 November 2021Notification of John James Collins as a person with significant control on 20 November 2021 (2 pages)
29 October 2021Appointment of Mr John James Collins as a director on 1 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 19.01.2022.
(3 pages)
5 May 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
5 May 2020Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page)
28 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
20 April 2020Change of details for Mr Andrew Mark Harriman as a person with significant control on 20 April 2020 (2 pages)
20 April 2020Change of details for Mr Joshua Richard Garside as a person with significant control on 20 April 2020 (2 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
3 February 2020Registered office address changed from Tait Walker, Medway House, Teesdale Park Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page)
7 May 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
26 March 2019Director's details changed for Mr Simon Magnus Maxwell-Scott on 26 March 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
21 May 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 10
(4 pages)
11 May 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Tait Walker, Medway House, Teesdale Park Stockton-on-Tees TS17 6EN on 11 May 2018 (1 page)
4 May 2018Cessation of Simon Magnus Maxwell-Scott as a person with significant control on 27 March 2018 (1 page)
4 May 2018Notification of Andrew Mark Harriman as a person with significant control on 27 March 2018 (2 pages)
4 May 2018Cessation of Michael Pearson as a person with significant control on 13 February 2018 (1 page)
4 May 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
4 May 2018Notification of Joshua Richard Garside as a person with significant control on 27 March 2018 (2 pages)
14 March 2018Termination of appointment of Michael Pearson as a director on 13 February 2018 (2 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 4
(33 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 4
(33 pages)