SWIMSTYLERS LIMITED
Overview
| Company Name | SWIMSTYLERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10313513 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWIMSTYLERS LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is SWIMSTYLERS LIMITED located?
| Registered Office Address | 74 Top Dartford Road Hextable BR8 7SQ Swanley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWIMSTYLERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGELA'S SPLISH AND SPLASH LIMITED | Aug 04, 2016 | Aug 04, 2016 |
What are the latest accounts for SWIMSTYLERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 29, 2025 |
| Next Accounts Due On | May 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SWIMSTYLERS LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for SWIMSTYLERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||||||||||
Change of details for Mrs Angela Jane Wilson as a person with significant control on Nov 17, 2023 | 2 pages | PSC04 | ||||||||||
Cessation of Chf Media Group Limited as a person with significant control on Nov 17, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from One New Street Wells Somerset BA5 2LA England to 74 Top Dartford Road Hextable Swanley BR8 7SQ on Nov 22, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Aug 30, 2022 to Aug 29, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||||||
Registered office address changed from C V Ross, Unit 1, Office, Business Park 1Tower Lane Warmley Bristol BS30 8XT England to One New Street Wells Somerset BA5 2LA on Dec 20, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Aug 31, 2020 to Aug 30, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jean Caroline Hawkins as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||||||||||
Registered office address changed from 2 Hurle Road Clifton Bristol BS8 2SY United Kingdom to C V Ross, Unit 1, Office, Business Park 1Tower Lane Warmley Bristol BS30 8XT on Jan 10, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Chf Media Group Limited as a person with significant control on May 07, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 28, 2019
| 3 pages | SH01 | ||||||||||
Who are the officers of SWIMSTYLERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Angela Jane | Director | Top Dartford Road Hextable BR8 7SQ Swanley 74 England | England | British | 206167880001 | |||||
| HAWKINS, Jean Caroline | Director | 1tower Lane Warmley BS30 8XT Bristol C V Ross, Unit 1, Office, Business Park England | United Kingdom | British | 190330780001 |
Who are the persons with significant control of SWIMSTYLERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Chf Media Group Limited | Aug 04, 2016 | Hurle Road BS8 2SY Bristol 2 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mrs Angela Jane Wilson | Aug 04, 2016 | Top Dartford Road Hextable BR8 7SQ Swanley 74 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0