Swaby Software Limited LONDON


Swaby Software started in year 2002 as Private Limited Company with registration number 04553728. The Swaby Software company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 89 Holcroft Court. Postal code: W1W 5DG.

The firm has one director. Rachel T., appointed on 25 February 2021. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Peter S., who left the firm on 25 February 2021. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Swaby Software Limited Address / Contact

Office Address 89 Holcroft Court
Office Address2 Clipstone Street
Town London
Post code W1W 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553728
Date of Incorporation Fri, 4th Oct 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Rachel T.

Position: Director

Appointed: 25 February 2021

Rachel T.

Position: Secretary

Appointed: 03 March 2014

Resigned: 25 February 2021

Sdg Secretaries Limited

Position: Nominee Secretary

Appointed: 04 October 2002

Resigned: 04 October 2002

Sdg Registrars Limited

Position: Nominee Director

Appointed: 04 October 2002

Resigned: 04 October 2002

Peter S.

Position: Director

Appointed: 04 October 2002

Resigned: 25 February 2021

Mustafa M.

Position: Secretary

Appointed: 04 October 2002

Resigned: 03 March 2014

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Rachel T. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Peter S. This PSC owns 75,01-100% shares.

Rachel T.

Notified on 25 February 2021
Nature of control: 75,01-100% shares

Peter S.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312021-02-282022-02-282023-02-28
Net Worth419 216482 812614 760      
Balance Sheet
Cash Bank On Hand  127 62831 44345 31545811 34526 02520 042
Current Assets445 613386 149192 645126 835126 957135 311100 34096 70121 992
Debtors29 54429 46411 41128 62523 78973 92440 1927 4681 950
Net Assets Liabilities  618 836698 057765 312784 583558 019504 217507 895
Other Debtors  13801801    
Property Plant Equipment  6 1924 5069 2366 068   
Cash Bank In Hand24 708128 354127 626      
Net Assets Liabilities Including Pension Asset Liability419 216482 812614 760      
Tangible Fixed Assets8 6655 9086 192      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve419 215482 811614 759      
Shareholder Funds419 216482 812614 760      
Other
Version Production Software        2 023
Accrued Liabilities       1 034800
Accrued Liabilities Deferred Income  2 7754 56717 92325 3504 6632 721 
Accumulated Depreciation Impairment Property Plant Equipment  6 0039 1117 60210 770   
Additions Other Than Through Business Combinations Investment Property Fair Value Model        5 298
Additions Other Than Through Business Combinations Property Plant Equipment   1 42210 000    
Average Number Employees During Period    222  
Bank Borrowings  593 680724 144697 222670 060631 699600 992543 487
Bank Borrowings Overdrafts  573 236696 936670 079641 569601 68231 78631 786
Bank Overdrafts     226   
Corporation Tax Payable  27 55818 61915 16417 51024 409  
Creditors  573 236696 936670 079641 569601 682110 278116 086
Current Asset Investments391 361228 33153 60866 76757 85360 92948 80363 208 
Current Tax For Period   18 56815 16417 51024 409  
Deferred Income       1 687980
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   1 294-2 002-1 346-1 153  
Equity Securities Held       63 20853 178
Fixed Assets8 665250 0091 056 8781 333 8341 384 2361 381 0681 135 0001 150 2081 145 476
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   2 054     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -3 985-240 000-48 000 
Increase From Depreciation Charge For Year Property Plant Equipment   3 1085 2703 1686 068  
Investment Property  1 050 6851 329 3281 375 0001 375 0001 135 0001 087 0001 092 298
Investment Property Fair Value Model    1 375 0001 375 0001 135 0001 087 000 
Investments       63 20853 178
Loans From Directors       75 77182 520
Net Current Assets Liabilities412 284350 258131 11864 50756 85548 68124 701-76 785-94 094
Number Shares Issued Fully Paid   1     
Other Creditors  2 0949911 1978703 56575 771 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 779 16 838  
Other Disposals Property Plant Equipment    6 779 16 838  
Other Investments Other Than Loans    57 85360 92948 80363 208 
Other Taxation Social Security Payable  8 65610 9438 67514 18312 985  
Par Value Share 111     
Prepayments Accrued Income   4 48410 5043 9754 6247 4681 950
Property Plant Equipment Gross Cost  12 19513 61716 83816 838   
Provisions For Liabilities Balance Sheet Subtotal   3 3485 7003 597   
Tax Tax Credit On Profit Or Loss On Ordinary Activities   21 91613 16216 16423 256  
Total Assets Less Current Liabilities420 949600 2671 187 9961 398 3411 441 0911 429 7491 159 7011 073 4231 051 382
Total Borrowings  573 236696 936697 222670 286631 699569 206 
Total Deferred Tax Expense Credit   3 348-2 002    
Trade Debtors Trade Receivables  11 39823 34012 48469 94935 568  
Creditors Due After One Year 116 273573 236      
Creditors Due Within One Year33 32935 89161 527      
Number Shares Allotted 11      
Provisions For Liabilities Charges1 7331 182       
Secured Debts 119 978593 680      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 244 1013 333      
Tangible Fixed Assets Cost Or Valuation11 02911 02912 195      
Tangible Fixed Assets Depreciation2 3645 1216 003      
Tangible Fixed Assets Depreciation Charged In Period 2 7573 049      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 167      
Tangible Fixed Assets Disposals  2 167      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Mon, 27th Feb 2023
filed on: 27th, November 2023
Free Download (1 page)

Company search