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

SWORDFISH SHIPCO LIMITED

210 PENTONVILLE ROAD, LONDON, N1 9JY,
Company Registration Number
08545861
Private Limited Company
Active

Company Overview

About Swordfish Shipco Ltd
SWORDFISH SHIPCO LIMITED was founded on 2013-05-28 and has its registered office in London. The organisation's status is listed as "Active". Swordfish Shipco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWORDFISH SHIPCO LIMITED
 
Legal Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
Other companies in EC2Y
 
Previous Names
BLACKWOOD SHELF (NO. 11) LIMITED29/05/2013
Filing Information
Company Number 08545861
Company ID Number 08545861
Date formed 2013-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2015
Return next due 25/06/2016
Type of accounts FULL
VAT Number /Sales tax ID GB249304895  
Last Datalog update: 2023-11-06 09:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWORDFISH SHIPCO 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 SWORDFISH SHIPCO LIMITED

Current Directors
Officer Role Date Appointed
CELIA GOUGH
Company Secretary 2016-10-27
WILLIAM DICROCE
Director 2016-10-27
JASON ROCKWELL SALGO
Director 2016-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
HUBERT ALEXANDRE MARIE SUEUR
Director 2016-03-22 2016-10-27
HACKWOOD SECRETARIES LIMITED
Company Secretary 2013-05-29 2016-10-17
BEN GUJRAL
Director 2014-06-20 2016-03-22
ASHIT JAIN
Director 2014-03-28 2016-03-22
JOHN BURWELL REED
Director 2013-08-28 2016-03-22
NICOLAS ROBERT MAXIME MOUTE
Director 2013-05-29 2014-03-28
MARTIN DAVID GRAHAM
Director 2013-05-29 2013-08-28
JUDITH ANN QUINN
Director 2013-05-28 2013-05-29

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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-06RES13Resolutions passed:
  • Increase share limit 11/09/2020
  • Resolution of allotment of securities
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-18SH0109/09/20 STATEMENT OF CAPITAL USD 100
2020-09-09AP01DIRECTOR APPOINTED MR MATTHIEU BABEL
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROCKWELL SALGO
2020-06-23AP01DIRECTOR APPOINTED MR BRIAN JOSEPH CLARKE
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DICROCE
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-02-07AA03Auditors resignation for limited company
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;USD 100
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-07-19PSC02Notification of Veolia Environnement Sa as a person with significant control on 2016-10-27
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT ALEXANDRE MARIE SUEUR
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD
2016-11-10AP03Appointment of Celia Gough as company secretary on 2016-10-27
2016-11-10TM02Termination of appointment of Hackwood Secretaries Limited on 2016-10-17
2016-11-10AP01DIRECTOR APPOINTED WILLIAM DICROCE
2016-11-032.32BLiquidation. Notice of end of administration
2016-10-312.24BAdministrator's progress report to 2016-09-21
2016-10-19TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2016-10-19TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2016-06-09F2.18Notice of deemed approval of proposals
2016-05-252.17BStatement of administrator's proposal
2016-04-182.16BStatement of affairs with form 2.14B
2016-04-08AP01DIRECTOR APPOINTED HUBERT ALEXANDRE MARIE SUEUR
2016-04-08AP01DIRECTOR APPOINTED JASON ROCKWELL SALGO
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BEN GUJRAL
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ASHIT JAIN
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ
2016-04-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;USD 100
2015-07-02AR0128/05/15 FULL LIST
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURWELL REED / 22/06/2015
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHIT JAIN / 22/10/2014
2015-05-27RES01ADOPT ARTICLES 01/05/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 02/02/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 30/11/2014
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURWELL REED / 02/02/2015
2015-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 085458610005
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 085458610004
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04AP01DIRECTOR APPOINTED MR BEN GUJRAL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;USD 100
2014-06-24AR0128/05/14 FULL LIST
2014-04-29MEM/ARTSARTICLES OF ASSOCIATION
2014-04-29RES01ALTER ARTICLES 28/03/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHIT JAIN / 28/03/2014
2014-04-01AP01DIRECTOR APPOINTED MR ASHIT JAIN
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUTE
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REED / 26/03/2014
2013-11-12AA01CURREXT FROM 24/06/2013 TO 31/12/2013
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAHAM
2013-10-25AP01DIRECTOR APPOINTED JOHN REED
2013-09-17RES01ADOPT ARTICLES 28/08/2013
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 085458610002
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 085458610001
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 085458610003
2013-06-14AP01DIRECTOR APPOINTED MR NICOLAS ROBERT MAXIME MOUTE
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2013 FROM C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ ENGLAND
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM / 05/06/2013
2013-06-05AA01CURRSHO FROM 31/05/2014 TO 24/06/2013
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH QUINN
2013-06-05AP04CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED
2013-06-05AP01DIRECTOR APPOINTED MR MARTIN GRAHAM
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM ONE SILK STREET LONDON EC2Y 8HQ
2013-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-29CERTNMCOMPANY NAME CHANGED BLACKWOOD SHELF (NO. 11) LIMITED CERTIFICATE ISSUED ON 29/05/13
2013-05-29RES15CHANGE OF NAME 28/05/2013
2013-05-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWORDFISH SHIPCO 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 Administrators2016-03-29
Fines / Sanctions
No fines or sanctions have been issued against SWORDFISH SHIPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-16 Outstanding NORDEA BANK AB, LONDON BRANCH
2015-01-08 Outstanding NORDEA BANK AB, LONDON BRANCH
2013-09-03 Outstanding NORDEA BANK FINLAND PLC, LONDON BRANCH
2013-09-03 Outstanding NORDEA BANK FINLAND PLC, LONDON BRANCH
2013-09-03 Outstanding NORDEA BANK FINLAND PLC, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 SWORDFISH SHIPCO LIMITED

Intangible Assets
Patents
We have not found any records of SWORDFISH SHIPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWORDFISH SHIPCO LIMITED
Trademarks
We have not found any records of SWORDFISH SHIPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWORDFISH SHIPCO 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 n.e.c.) as SWORDFISH SHIPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWORDFISH SHIPCO 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 Administrators
Defending partySWORDFISH SHIPCO LIMITEDEvent Date2016-03-22
In the High Court of Justice, Chancery Division Companies Court case number 1553 Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP numbers 9528 and 9303 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 22 March 2016 . Further information about this case is available from the offices of FTI Consulting LLP at william.marsden@fticonsulting.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWORDFISH SHIPCO 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 SWORDFISH SHIPCO 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3