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

SWAPEQUAL LIMITED

CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
Company Registration Number
02129991
Private Limited Company
Active

Company Overview

About Swapequal Ltd
SWAPEQUAL LIMITED was founded on 1987-05-11 and has its registered office in London. The organisation's status is listed as "Active". Swapequal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SWAPEQUAL LIMITED
 
Legal Registered Office
CARMELITE HOUSE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DZ
Other companies in EC4Y
 
Filing Information
Company Number 02129991
Company ID Number 02129991
Date formed 1987-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 05:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWAPEQUAL 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 SWAPEQUAL LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2015-04-13
PIERRE DE CACQUERAY
Director 2006-03-31
EMILY-JANE TAYLOR
Director 2011-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY-JANE TAYLOR
Company Secretary 2011-02-18 2015-04-13
JULIAN SHAW
Company Secretary 2008-02-13 2011-02-18
JULIAN SHAW
Director 2008-02-13 2011-02-18
NIGEL PAUL BATT
Company Secretary 2006-03-31 2008-02-13
NIGEL PAUL BATT
Director 2003-01-31 2008-02-13
BRONWEN ELIZABETH STUART JONES
Company Secretary 2003-01-31 2006-03-31
PHILIPPA MARY HARRISON
Director 1996-01-02 2006-03-31
NIGEL KEITH HOLLAND
Company Secretary 2000-08-16 2003-01-31
NIGEL KEITH HOLLAND
Director 2001-07-09 2003-01-31
CAROL LENORE GOODING
Director 1991-09-20 2001-07-09
IAN REID SINCLAIR
Company Secretary 1996-01-02 2000-08-16
IAN REID SINCLAIR
Director 1996-01-02 2000-08-16
HARRIET GREVILLE SPICER
Company Secretary 1991-09-20 1996-01-02
KATHARINE SUSAN GAVRON
Director 1995-02-23 1996-01-02
URSULA MARGARET OWEN
Director 1991-09-20 1996-01-02
ALEXANDRA JANE REINA PRINGLE
Director 1995-10-02 1996-01-02
HARRIET GREVILLE SPICER
Director 1991-09-20 1996-01-02
CARMEN THERESE CALLIL
Director 1991-09-20 1995-02-06
ALEXANDRA JANE REINA PRINGLE
Director 1991-09-20 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
PIERRE DE CACQUERAY KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
PIERRE DE CACQUERAY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
PIERRE DE CACQUERAY NEON PLAY LTD Director 2016-06-15 CURRENT 2010-03-12 Active
PIERRE DE CACQUERAY N B LIMITED Director 2015-06-11 CURRENT 1992-01-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
PIERRE DE CACQUERAY QUERCUS BOOKS LIMITED Director 2014-04-24 CURRENT 2005-01-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS PUBLISHING LIMITED Director 2014-04-24 CURRENT 2005-04-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONSTABLE AND COMPANY LIMITED Director 2014-02-10 CURRENT 2010-11-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAGPIE BOOKS LIMITED Director 2014-01-31 CURRENT 2004-06-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
PIERRE DE CACQUERAY CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
PIERRE DE CACQUERAY HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY ARTUS PUBLISHING COMPANY LIMITED Director 2013-05-03 CURRENT 1976-06-25 Dissolved 2015-09-29
PIERRE DE CACQUERAY ORION MULTIMEDIA LTD Director 2013-05-03 CURRENT 1977-10-06 Dissolved 2015-09-29
PIERRE DE CACQUERAY WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED Director 2013-05-03 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONTACT PUBLICATIONS LIMITED Director 2013-05-03 CURRENT 1957-12-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHOENIX HOUSE (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1987-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1949-08-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CHAMBERS PUBLISHING LIMITED Director 2006-06-01 CURRENT 1890-08-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY VIRAGO PRESS LIMITED Director 2006-03-31 CURRENT 1973-06-18 Active
PIERRE DE CACQUERAY FUTURA PUBLICATIONS LIMITED Director 2006-03-31 CURRENT 1944-03-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN AND COMPANY (UK) LTD. Director 2006-03-31 CURRENT 1988-05-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY SPHERE BOOKS LIMITED Director 2006-03-31 CURRENT 1966-09-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Director 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Director 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2005-05-03 CURRENT 1902-09-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Director 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Director 2005-05-03 CURRENT 1970-04-30 Active
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Director 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Director 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Director 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Director 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 2000-01-21 Active
PIERRE DE CACQUERAY HACHETTE UK LIMITED Director 2004-09-25 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY BLANDFORD PRESS LIMITED Director 2004-07-01 CURRENT 1977-11-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY RIGEL PUBLICATIONS LIMITED Director 2003-09-23 CURRENT 1973-04-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION BOOKS LIMITED Director 2003-09-23 CURRENT 1992-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD & NICOLSON LIMITED Director 2003-09-23 CURRENT 1945-05-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY BLANDFORD PUBLISHING LIMITED Director 2003-09-23 CURRENT 1980-04-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY 13114 PUBLISHING LIMITED Director 2003-09-23 CURRENT 1981-01-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL EDUCATIONAL LIMITED Director 2003-09-23 CURRENT 1986-02-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL PUBLISHERS LIMITED Director 2003-09-23 CURRENT 1986-08-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION PUBLISHING LTD Director 2003-09-23 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY J.M.DENT & SONS LIMITED Director 2003-09-23 CURRENT 1937-09-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD HOLDINGS LIMITED Director 2003-09-23 CURRENT 1961-07-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL LIMITED Director 2001-09-03 CURRENT 1986-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY STUDIO VISTA LIMITED Director 2000-06-30 CURRENT 1991-11-15 Dissolved 2015-09-29
PIERRE DE CACQUERAY ARMS AND ARMOUR PRESS LIMITED Director 2000-06-30 CURRENT 1967-09-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ORCHARD EDITIONS LIMITED Director 2000-06-30 CURRENT 1977-12-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK PUBLISHING LIMITED Director 2000-02-15 CURRENT 1973-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY MRS. BEETON INDUSTRIES LIMITED Director 2000-02-15 CURRENT 1972-12-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK LIMITED Director 2000-02-15 CURRENT 1924-11-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLEHAMPTON BOOK SERVICES LIMITED Director 1999-11-19 CURRENT 1930-09-15 Active - Proposal to Strike off
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Director 1999-04-14 CURRENT 1999-01-26 Active
PIERRE DE CACQUERAY THE ORION PUBLISHING GROUP LIMITED Director 1999-02-24 CURRENT 1991-11-19 Active
EMILY-JANE TAYLOR ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
EMILY-JANE TAYLOR ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
EMILY-JANE TAYLOR TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
EMILY-JANE TAYLOR CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
EMILY-JANE TAYLOR CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
EMILY-JANE TAYLOR HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
EMILY-JANE TAYLOR HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
EMILY-JANE TAYLOR HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
EMILY-JANE TAYLOR VIRAGO PRESS LIMITED Director 2011-02-18 CURRENT 1973-06-18 Active
EMILY-JANE TAYLOR FUTURA PUBLICATIONS LIMITED Director 2011-02-18 CURRENT 1944-03-30 Active - Proposal to Strike off
EMILY-JANE TAYLOR LITTLE, BROWN AND COMPANY (UK) LTD. Director 2011-02-18 CURRENT 1988-05-19 Active - Proposal to Strike off
EMILY-JANE TAYLOR LITTLE, BROWN BOOK GROUP LIMITED Director 2011-02-18 CURRENT 1988-10-12 Active
EMILY-JANE TAYLOR PIATKUS BOOKS LIMITED Director 2011-02-18 CURRENT 1979-02-05 Active - Proposal to Strike off

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
2023-10-23CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-08-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-21AD02Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE TAYLOR
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 228521
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AD03Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2016-06-22AD02Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 228521
2015-10-15AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 15/10/2015
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AP03Appointment of Mr Pierre De Cacqueray as company secretary on 2015-04-13
2015-04-15TM02Termination of appointment of Emily-Jane Taylor on 2015-04-13
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM C/O Little Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 228521
2014-10-28AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-28AD02Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2014-10-28CH01Director's details changed for Mr Pierre De Cacqueray on 2014-10-23
2014-10-15AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 228521
2013-10-17AR0120/09/13 FULL LIST
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-25AR0120/09/12 FULL LIST
2011-10-14AR0120/09/11 FULL LIST
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-18AP03SECRETARY APPOINTED MISS EMILY-JANE TAYLOR
2011-02-18AP01DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SHAW
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY JULIAN SHAW
2010-09-21AR0120/09/10 FULL LIST
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-21363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-22363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-01-11363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2008-01-11190LOCATION OF DEBENTURE REGISTER
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: FOURTH FLOOR, BRETTENHAM HOUSE LANCASTER PLACE LONDON TN13 2HE
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EN
2007-08-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-02-19353LOCATION OF REGISTER OF MEMBERS
2007-02-19190LOCATION OF DEBENTURE REGISTER
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: FOURTH FLOOR BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EN
2007-02-19363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-11288bSECRETARY RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: TIME WARNER HOUSE 44 GREAT MARLBOROUGH STREET LONDON W1F 7JL
2006-04-11225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-09-22363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-22353LOCATION OF REGISTER OF MEMBERS
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-11363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: INTERPARK HOUSE 7 DOWN STREET LONDON W1J 7AJ
2003-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-10363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/03
2003-05-10363sRETURN MADE UP TO 20/09/02; NO CHANGE OF MEMBERS
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW SECRETARY APPOINTED
2003-05-06288bSECRETARY RESIGNED
2003-05-06288bDIRECTOR RESIGNED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288bDIRECTOR RESIGNED
2003-03-19288bSECRETARY RESIGNED
2002-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-24363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-07363sRETURN MADE UP TO 20/09/00; NO CHANGE OF MEMBERS
2001-07-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to SWAPEQUAL 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 SWAPEQUAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SWAPEQUAL LIMITED

Intangible Assets
Patents
We have not found any records of SWAPEQUAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWAPEQUAL LIMITED
Trademarks
We have not found any records of SWAPEQUAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWAPEQUAL 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 (58110 - Book publishing) as SWAPEQUAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWAPEQUAL 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 SWAPEQUAL 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 SWAPEQUAL 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.