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

SWIFTVOLLEY LIMITED

Suite 1, Staple House, Eleanor's Cross, Dunstable, BEDFORDSHIRE, LU6 1SU,
Company Registration Number
02951690
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Swiftvolley Ltd
SWIFTVOLLEY LIMITED was founded on 1994-07-22 and has its registered office in Dunstable. The organisation's status is listed as "Active - Proposal to Strike off". Swiftvolley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SWIFTVOLLEY LIMITED
 
Legal Registered Office
Suite 1, Staple House
Eleanor's Cross
Dunstable
BEDFORDSHIRE
LU6 1SU
Other companies in LU6
 
Filing Information
Company Number 02951690
Company ID Number 02951690
Date formed 1994-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 31/07/2022
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-05 05:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFTVOLLEY 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 SWIFTVOLLEY LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANN ELDERFIELD
Company Secretary 1994-08-08
ALAN JOHN ELDERFIELD
Director 1994-08-08
JENNIFER ANN ELDERFIELD
Director 1994-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 1994-07-22 1994-08-08
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1994-07-22 1994-08-08

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
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-15DS01Application to strike the company off the register
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-23CH01Director's details changed for Jennifer Ann Elderfield on 2015-07-23
2015-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0122/07/14 ANNUAL RETURN FULL LIST
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN ELDERFIELD / 22/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN ELDERFIELD / 22/07/2014
2014-07-23CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER ANN ELDERFIELD on 2014-07-22
2014-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-07-29AR0122/07/13 ANNUAL RETURN FULL LIST
2013-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-07-25AR0122/07/12 ANNUAL RETURN FULL LIST
2012-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-07-28AR0122/07/11 ANNUAL RETURN FULL LIST
2011-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2010-07-23AR0122/07/10 ANNUAL RETURN FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN ELDERFIELD / 22/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN ELDERFIELD / 22/07/2010
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM THE GRANGE MENTMORE BEDFORDSHIRE LU7 0QE
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-07-28363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-08-12363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-07-30363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2006-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-08-07363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-07-27363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-08-18363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-08-24363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-21363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2001-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/01
2001-08-20363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-01363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-08-05363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-05287REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 113 HIGH STREET BERKHAMSTEAD HERTFORDSHIRE HP4 2DJ
1998-11-03AUDAUDITOR'S RESIGNATION
1998-08-28CERTNMCOMPANY NAME CHANGED GRANGE ADVERTISING LIMITED CERTIFICATE ISSUED ON 01/09/98
1998-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-30363sRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1997-12-29AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-27363sRETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS
1997-03-07AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/96
1996-09-02363sRETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS
1996-05-08AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-09-27363sRETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS
1994-10-05395PARTICULARS OF MORTGAGE/CHARGE
1994-08-3088(2)RAD 04/08/94--------- £ SI 99@1=99 £ IC 1/100
1994-08-23287REGISTERED OFFICE CHANGED ON 23/08/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1994-08-23SRES01ALTER MEM AND ARTS 08/08/94
1994-08-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-08-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1994-08-12CERTNMCOMPANY NAME CHANGED BAYKEY LIMITED CERTIFICATE ISSUED ON 15/08/94
1994-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SWIFTVOLLEY 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 SWIFTVOLLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-10-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 SWIFTVOLLEY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 23
Shareholder Funds 2011-11-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWIFTVOLLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWIFTVOLLEY LIMITED
Trademarks
We have not found any records of SWIFTVOLLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIFTVOLLEY 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 (99999 - Dormant Company) as SWIFTVOLLEY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SWIFTVOLLEY 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 SWIFTVOLLEY 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 SWIFTVOLLEY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1