Swizzle Securities Limited PONTYCLUN


Swizzle Securities started in year 2009 as Private Limited Company with registration number 06824165. The Swizzle Securities company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Pontyclun at Race House Lanelay Road Industrial Estate. Postal code: CF72 8HJ.

The firm has one director. Lewis D., appointed on 20 August 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swizzle Securities Limited Address / Contact

Office Address Race House Lanelay Road Industrial Estate
Office Address2 Talbot Green
Town Pontyclun
Post code CF72 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06824165
Date of Incorporation Thu, 19th Feb 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Sep 2023 (2023-09-29)
Last confirmation statement dated Thu, 15th Sep 2022

Company staff

Lewis D.

Position: Director

Appointed: 20 August 2022

Kopper Mountain

Position: Corporate Director

Appointed: 12 June 2015

Resigned: 22 August 2022

Kopper Mountain Corp Limited

Position: Corporate Director

Appointed: 12 June 2012

Resigned: 01 January 2015

John H.

Position: Director

Appointed: 14 December 2011

Resigned: 01 May 2015

Nigel E.

Position: Director

Appointed: 01 September 2011

Resigned: 23 August 2022

Gareth T.

Position: Director

Appointed: 01 July 2011

Resigned: 01 March 2015

Robert B.

Position: Director

Appointed: 01 June 2011

Resigned: 19 August 2022

Jonathan B.

Position: Director

Appointed: 01 August 2010

Resigned: 04 October 2010

Robert M.

Position: Director

Appointed: 01 August 2010

Resigned: 01 October 2010

Peter G.

Position: Director

Appointed: 01 August 2010

Resigned: 04 October 2010

Richard W.

Position: Secretary

Appointed: 30 April 2010

Resigned: 31 May 2011

Lewis D.

Position: Director

Appointed: 19 February 2009

Resigned: 01 May 2012

Robert B.

Position: Director

Appointed: 19 February 2009

Resigned: 28 May 2009

Alun W.

Position: Secretary

Appointed: 19 February 2009

Resigned: 12 July 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Lewis D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lewis D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-30
Net Worth107 696105 353105 06999 535
Balance Sheet
Cash Bank In Hand48   
Intangible Fixed Assets170 214169 930169 646169 362
Reserves/Capital
Called Up Share Capital50 12850 12850 12850 128
Profit Loss Account Reserve-72 172-74 515-74 799-80 333
Shareholder Funds107 696105 353105 06999 535
Other
Accrued Liabilities Deferred Income   35 424
Accumulated Amortisation Impairment Intangible Assets   1 467
Creditors   69 827
Creditors Due Within One Year62 56664 57764 57769 827
Increase From Amortisation Charge For Year Intangible Assets    
Intangible Assets   169 362
Intangible Assets Gross Cost   170 829
Intangible Fixed Assets Aggregate Amortisation Impairment6158991 1831 467
Intangible Fixed Assets Amortisation Charged In Period 284 284
Intangible Fixed Assets Cost Or Valuation170 829 170 829 
Net Current Assets Liabilities-62 518-64 577-64 577-69 827
Number Shares Allotted 250 640 250 640
Number Shares Issued Fully Paid    
Par Value Share 20 20
Share Capital Allotted Called Up Paid50 12850 12850 12850 128
Share Premium Account129 740129 740129 740129 740
Total Assets Less Current Liabilities107 696105 353105 06999 535
Trade Creditors Trade Payables   34 403

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 30th, January 2023
Free Download (6 pages)

Company search

Advertisements