Swift Aci Limited

DataGardener
swift aci limited
live
Small

Swift Aci Limited

07903323Private Limited With Share Capital

Unit 8 Caroline Point, 62 Caroline Street, Birmingham, B31UF
Incorporated

10/01/2012

Company Age

14 years

Directors

3

Employees

53

SIC Code

85600

Risk

very low risk

Company Overview

Registration, classification & business activity

Swift Aci Limited (07903323) is a private limited with share capital incorporated on 10/01/2012 (14 years old) and registered in birmingham, B31UF. The company operates under SIC code 85600 - educational support services.

Swift aci ltd is a real estate company based out of 141worcester rd, hagley, worcestershire, united kingdom.

Private Limited With Share Capital
SIC: 85600
Small
Incorporated 10/01/2012
B31UF
53 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£589.6K

Net Assets

£494.0K

Est. Turnover

£2.56M

AI Estimated
Unreported
Cash

£214.8K

Key Metrics

53

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2023
Capital Allotment Shares
Category:Capital
Date:01-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2022
Capital Allotment Shares
Category:Capital
Date:16-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Capital Allotment Shares
Category:Capital
Date:09-09-2021
Capital Allotment Shares
Category:Capital
Date:23-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Termination Director Company With Name
Category:Officers
Date:28-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2012
Capital Allotment Shares
Category:Capital
Date:18-01-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Incorporation Company
Category:Incorporation
Date:10-01-2012

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date13/04/2026
Latest Accounts31/07/2025

Trading Addresses

1St Floor, York House, 38 Great Charles Street Queensway, Birmingham, West Midlands, B33JY
Unit 8, Caroline Point, 62 Caroline Street, Birmingham, B31UFRegistered

Contact

01215940459
info@swiftaci.co.uksales@swiftaci.co.uk
www.swiftaci.co.uk
Unit 8 Caroline Point, 62 Caroline Street, Birmingham, B31UF