ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Swisscorp Limited

Swisscorp Limited is an active company incorporated on 15 September 1988 with the registered office located in Southall, Greater London. Swisscorp Limited was registered 37 years ago.
Status
Active
Active since 27 years ago
Company No
02296867
Private limited company
Age
37 years
Incorporated 15 September 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 15 September 2024 (12 months ago)
Next confirmation dated 15 September 2025
Due by 29 September 2025 (16 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
Second Floor Herbert House
27-29 The Broadway
Southall
UB1 1JY
England
Address changed on 30 Mar 2024 (1 year 5 months ago)
Previous address was Montagu House 112 Crawford Street London W1H 2JF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
7
Controllers (PSC)
1
Director • Secretary • Secretary • Indian • Lives in England • Born in Mar 1960
Director • Solicitor • British • Lives in UK • Born in Mar 1956
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Binfield Property Investment Trust Limited
Ranjit Kaur Chhokar and Santokh Singh Chhokar are mutual people.
Active
SSC Legal Limited
Ranjit Kaur Chhokar and Santokh Singh Chhokar are mutual people.
Active
Swiss Capital Partners Limited
Ranjit Kaur Chhokar and Santokh Singh Chhokar are mutual people.
Active
Wessex House Limited
Ranjit Kaur Chhokar and Santokh Singh Chhokar are mutual people.
Active
Kadett Properties Limited
Ranjit Kaur Chhokar and Santokh Singh Chhokar are mutual people.
Active
Appila Limited
Ranjit Kaur Chhokar and Santokh Singh Chhokar are mutual people.
Active
Heusden Group Limited
Ranjit Kaur Chhokar and Santokh Singh Chhokar are mutual people.
Active
Heusden Holdings LLP
Ranjit Kaur Chhokar and Santokh Singh Chhokar are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.7K
Decreased by £427 (-5%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£651.76K
Increased by £102.76K (+19%)
Total Liabilities
-£464.98K
Increased by £71.24K (+18%)
Net Assets
£186.79K
Increased by £31.51K (+20%)
Debt Ratio (%)
71%
Decreased by 0.38% (-1%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Mr Santokh Singh Chhokar Details Changed
11 Months Ago on 14 Oct 2024
Mr Santokh Singh Chhokar Details Changed
11 Months Ago on 14 Oct 2024
Mrs Ranjit Kaur Chhokar Details Changed
11 Months Ago on 11 Oct 2024
Mrs Ranjit Kaur Chhokar Details Changed
11 Months Ago on 11 Oct 2024
Confirmation Submitted
11 Months Ago on 26 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 30 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 12 Months Ago on 16 Sep 2023
Jaspal Singh Chhokar Resigned
2 Years 8 Months Ago on 9 Jan 2023
Get Credit Report
Discover Swisscorp Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Director's details changed for Mr Santokh Singh Chhokar on 14 October 2024
Submitted on 15 Oct 2024
Secretary's details changed for Mr Santokh Singh Chhokar on 14 October 2024
Submitted on 14 Oct 2024
Director's details changed for Mrs Ranjit Kaur Chhokar on 11 October 2024
Submitted on 11 Oct 2024
Secretary's details changed for Mrs Ranjit Kaur Chhokar on 11 October 2024
Submitted on 11 Oct 2024
Confirmation statement made on 15 September 2024 with no updates
Submitted on 26 Sep 2024
Registered office address changed from Montagu House 112 Crawford Street London W1H 2JF England to Second Floor Herbert House 27-29 the Broadway Southall UB1 1JY on 30 March 2024
Submitted on 30 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 15 September 2023 with no updates
Submitted on 16 Sep 2023
Termination of appointment of Harpal Singh Chhokar as a director on 9 January 2023
Submitted on 11 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year