Swiis (UK) Limited BRISTOL


Swiis (UK) started in year 2000 as Private Limited Company with registration number 04080903. The Swiis (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bristol at 4th Floor, Prince House. Postal code: BS1 4PS.

At the moment there are 3 directors in the the company, namely Gurdev D., Kamla D. and Timothy N.. In addition one secretary - Oliver W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swiis (UK) Limited Address / Contact

Office Address 4th Floor, Prince House
Office Address2 43-51 Prince Street
Town Bristol
Post code BS1 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04080903
Date of Incorporation Tue, 26th Sep 2000
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Oliver W.

Position: Secretary

Appointed: 02 March 2021

Gurdev D.

Position: Director

Appointed: 01 March 2021

Kamla D.

Position: Director

Appointed: 13 January 2016

Timothy N.

Position: Director

Appointed: 24 January 2012

Gurdev D.

Position: Director

Appointed: 13 January 2016

Resigned: 23 June 2020

Graham M.

Position: Director

Appointed: 27 November 2006

Resigned: 31 May 2008

Graham M.

Position: Secretary

Appointed: 07 August 2006

Resigned: 31 May 2008

Gary C.

Position: Director

Appointed: 24 March 2004

Resigned: 29 April 2006

Kamla D.

Position: Director

Appointed: 24 March 2004

Resigned: 24 January 2012

Gary C.

Position: Secretary

Appointed: 23 February 2004

Resigned: 31 July 2006

Brian D.

Position: Director

Appointed: 14 August 2003

Resigned: 07 July 2004

Graham M.

Position: Secretary

Appointed: 26 September 2000

Resigned: 23 February 2004

Ashok B.

Position: Secretary

Appointed: 26 September 2000

Resigned: 26 September 2000

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 26 September 2000

Resigned: 26 September 2000

Gurdev D.

Position: Director

Appointed: 26 September 2000

Resigned: 20 February 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Swiis International Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gurdev D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Kamla D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Swiis International Limited

Connaught House 80-81 Wimpole Street, London, W1G 9RE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04499819
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gurdev D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kamla D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 813 9532 402 5811 637 9931 509 3032 477 1922 533 309
Current Assets3 993 1884 491 9583 960 2763 374 6084 806 5975 618 352
Debtors2 179 2352 089 3772 322 2831 865 3052 329 4053 085 043
Net Assets Liabilities1 280 6221 167 9131 383 4051 414 737745 492859 179
Other Debtors335 03274 54641 13856 568563 217548 421
Property Plant Equipment1 880 0931 374 6901 290 7971 187 7861 097 9731 069 913
Other
Audit Fees Expenses23 50023 50023 50023 50023 50023 500
Accrued Liabilities Deferred Income654 602579 115502 276580 5141 309 9601 245 718
Accumulated Depreciation Impairment Property Plant Equipment777 238633 161690 387760 708492 070462 675
Additions Other Than Through Business Combinations Property Plant Equipment 22 58920 783 9 61510 986
Administrative Expenses164 912186 854235 527615 6231 105 96237 450
Amounts Owed By Group Undertakings529 362529 362529 362529 362529 362529 562
Amounts Owed To Group Undertakings2 060 6462 186 649960 251779 0201 736 9101 933 660
Average Number Employees During Period536357574745
Bank Borrowings601 962181 43957 633  132 552
Bank Borrowings Overdrafts341 06657 81157 63390 091 105 592
Bank Overdrafts 19 587 90 091  
Comprehensive Income Expense1 433 2491 237 3991 183 128839 932130 755943 687
Corporation Tax Payable122 942155 303-7 277124 175 203 231
Corporation Tax Recoverable248 036   48 925269 862
Cost Sales10 657 6349 722 3859 489 6388 621 7028 539 22310 793 236
Creditors341 06657 8113 867 668102 71771 862130 606
Current Tax For Period422 125305 560140 406212 761742203 231
Depreciation Expense Property Plant Equipment179 384115 467104 67696 36887 39139 046
Dividends Paid300 0241 350 108967 636808 600800 000830 000
Dividends Paid On Shares Interim 1 350 108967 636808 600800 000830 000
Finance Lease Liabilities Present Value Total   185 097114 981109 857
Finance Lease Payments Owing Minimum Gross   231 918148 770139 142
Further Item Interest Expense Component Total Interest Expense  2 570   
Further Item Tax Increase Decrease Component Adjusting Items34 083 23 555-9 021  
Future Finance Charges On Finance Leases   46 82133 78929 285
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 352 1331 078 684427 533155 07072 938
Gain Loss On Disposals Property Plant Equipment 114 977  -12 037 
Government Grant Income   159 52626 534 
Gross Profit Loss1 341 8621 121 220915 128717 925806 237976 978
Increase From Depreciation Charge For Year Property Plant Equipment 115 467104 67696 36887 39139 046
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings52 89725 5753021 894721808
Interest Expense On Debt Securities In Issue Other Similar Loans47 28565 76067 26252 68050 19970 827
Interest Income On Bank Deposits8443 0024 6682 3478201 313
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss    8201 313
Interest Payable Similar Charges Finance Costs100 19391 33570 13454 57450 92071 635
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 1 182 684712 197241 710  
Net Current Assets Liabilities-258 405-148 96692 608226 951-280 619-80 128
Number Shares Issued Fully Paid 2    
Operating Profit Loss1 954 7231 631 2921 389 0001 104 920181 5971 217 240
Other Creditors778 297976 7161 683 0321 001 0221 536 4421 576 112
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 259 54447 45026 046356 02968 441
Other Disposals Property Plant Equipment 672 06947 45026 046368 06668 441
Other Interest Receivable Similar Income Finance Income8443 0024 6682 3478201 313
Other Operating Income Format1777 773696 926709 3991 002 618481 322277 712
Other Taxation Social Security Payable281 534318 898333 100302 618370 509467 670
Par Value Share 1    
Pension Other Post-employment Benefit Costs Other Pension Costs76 92381 452167 583207 012197 300217 395
Prepayments Accrued Income269 538259 214276 144249 755107 814123 495
Profit Loss1 433 2491 237 3991 183 128839 932130 755943 687
Profit Loss On Ordinary Activities Before Tax1 855 3741 542 9591 323 5341 052 693131 4971 146 918
Property Plant Equipment Gross Cost2 657 3312 007 8511 981 1841 948 4941 590 0431 532 588
Rental Income From Investment Property -696 926-709 399   
Social Security Costs230 495245 889254 140249 141241 156294 626
Staff Costs Employee Benefits Expense2 591 0032 708 0212 855 9522 999 1153 743 2012 989 459
Tax Decrease Increase From Effect Revenue Exempt From Taxation  22 5314 308  
Tax Expense Credit Applicable Tax Rate 293 162251 471200 01224 984217 914
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -134 484   
Tax Increase Decrease From Effect Capital Allowances Depreciation-13 43911 0538 891-12012 0571 366
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings10 717     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss38 2431 34513 5047 887-36 299-16 049
Tax Tax Credit On Profit Or Loss On Ordinary Activities422 125305 560140 406212 761742203 231
Total Assets Less Current Liabilities1 621 6881 225 7241 383 4051 517 454817 354989 785
Total Borrowings341 066201 02657 63390 091 105 592
Total Operating Lease Payments616 994617 931611 975646 882390 554118 754
Trade Creditors Trade Payables92 676281 028338 653270 21790 276160 286
Trade Debtors Trade Receivables797 2671 226 2551 475 6391 029 6201 080 0871 613 703
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   6 644  
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   1  
Turnover Revenue11 999 49610 843 60510 404 7669 339 6279 345 46011 770 214
Wages Salaries2 283 5852 380 6802 434 2292 542 9623 304 7452 477 438
Company Contributions To Defined Benefit Plans Directors12 00016 00020 66724 0003 2001 818
Director Remuneration  314 660364 021351 724343 617
Director Remuneration Benefits Including Payments To Third Parties 250 895335 327388 021354 924345 435

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to 2022-09-30
filed on: 18th, April 2023
Free Download (28 pages)

Company search