Company NameThe Swim Co. Ltd.
DirectorJames Alexander Cardell-Oliver
Company StatusActive
Company Number09173218
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)
Previous NameThe Mill Production Studios Ltd.

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Alexander Cardell-Oliver
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed06 April 2019(4 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Park Lane
Poynton
Stockport
Cheshire
SK12 1RE
Director NameMr David John Williamson
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address2 Ivy Road
Poynton
Stockport
Cheshire
SK12 1PE
Director NameBenjamin John Sharpe
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleHead Audio Engineer
Country of ResidenceEngland
Correspondence Address78 Park Lane
Poynton
Stockport
Cheshire
SK12 1RE
Director NameMr Nathan Joel Bartindale
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mellor Road
New Mills
High Peak
SK22 4DW

Location

Registered Address78 Park Lane
Poynton
Stockport
Cheshire
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Ben Sharpe
50.00%
Ordinary
50 at £1David Williamson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

4 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
22 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (3 pages)
22 September 2021Change of details for Mr Benjamin Sharpe as a person with significant control on 7 January 2020 (2 pages)
20 September 2021Termination of appointment of Benjamin John Sharpe as a director on 31 August 2021 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
20 September 2021Change of details for Mr Benjamin Sharpe as a person with significant control on 17 September 2021 (2 pages)
20 September 2021Notification of James Alexander Cardell-Oliver as a person with significant control on 7 January 2020 (2 pages)
20 September 2021Cessation of Benjamin Sharpe as a person with significant control on 31 August 2021 (1 page)
20 September 2021Change of details for Mr James Alexander Cardell-Oliver as a person with significant control on 17 September 2021 (2 pages)
20 September 2021Director's details changed for Mr James Alexander Cardell-Oliver on 17 September 2021 (2 pages)
9 September 2021Registered office address changed from 6 Mellor Road New Mills High Peak SK22 4DW England to 78 Park Lane Poynton Stockport Cheshire SK12 1RE on 9 September 2021 (1 page)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
21 January 2021Statement of capital following an allotment of shares on 7 January 2020
  • GBP 102
(3 pages)
25 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
24 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
19 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 May 2019Appointment of Mr James Alexander Cardell-Oliver as a director on 6 April 2019 (2 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Nathan Joel Bartindale as a director on 31 August 2017 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
19 February 2018Registered office address changed from 2 Ivy Road Poynton Stockport Cheshire SK12 1PE England to 6 Mellor Road New Mills High Peak SK22 4DW on 19 February 2018 (1 page)
22 August 2017Change of details for Mr Benjamin Sharpe as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Cessation of David John Williamson as a person with significant control on 22 August 2017 (1 page)
22 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
22 August 2017Termination of appointment of David John Williamson as a director on 22 August 2017 (1 page)
22 August 2017Cessation of David John Williamson as a person with significant control on 22 August 2017 (1 page)
22 August 2017Change of details for Mr Benjamin Sharpe as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Termination of appointment of David John Williamson as a director on 22 August 2017 (1 page)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-19
(3 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 November 2016Appointment of Mr Nathan Joel Bartindale as a director on 8 November 2016 (2 pages)
21 November 2016Appointment of Mr Nathan Joel Bartindale as a director on 8 November 2016 (2 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 January 2016Registered office address changed from Beehive Mill Unit 1a (Ii) Jersey Street Manchester M4 6JG to 2 Ivy Road Poynton Stockport Cheshire SK12 1PE on 10 January 2016 (1 page)
10 January 2016Registered office address changed from Beehive Mill Unit 1a (Ii) Jersey Street Manchester M4 6JG to 2 Ivy Road Poynton Stockport Cheshire SK12 1PE on 10 January 2016 (1 page)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)