ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Swift Aci Limited

Swift Aci Limited is an active company incorporated on 10 January 2012 with the registered office located in Birmingham, West Midlands. Swift Aci Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07903323
Private limited company
Age
13 years
Incorporated 10 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 November 2024 (9 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Unit 8 Caroline Point
62 Caroline Street
Birmingham
West Midlands
B3 1UF
England
Address changed on 19 Jan 2024 (1 year 7 months ago)
Previous address was Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF England
Telephone
01212362474
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1993
Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in UK • Born in Aug 1973
Director • British • Lives in England • Born in Jun 1980
Swift Aci Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
I-Property (Birmingham) Limited
Mr Gregory Morrall and Mrs Sally Christina Joy Morrall are mutual people.
Active
Swift Aci Holdings Limited
Mr Gregory Morrall and Mrs Sally Christina Joy Morrall are mutual people.
Active
G.M.P. (Birmingham) Limited
Mr Gregory Morrall is a mutual person.
Active
Chamberlains Surveyors Limited
Mr Gregory Morrall is a mutual person.
Active
Hartle Barns Limited
Mr Gregory Morrall is a mutual person.
Active
Momentum PLM Limited
Mr Gregory Morrall is a mutual person.
Active
Haig & Co Limited
Mr Gregory Morrall is a mutual person.
Active
Draper & Company (Ea) Limited
Mr Gregory Morrall is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£44.45K
Decreased by £54.26K (-55%)
Turnover
Unreported
Same as previous period
Employees
43
Same as previous period
Total Assets
£998.07K
Increased by £333.2K (+50%)
Total Liabilities
-£668.22K
Increased by £213.34K (+47%)
Net Assets
£329.85K
Increased by £119.85K (+57%)
Debt Ratio (%)
67%
Decreased by 1.46% (-2%)
Latest Activity
New Charge Registered
1 Month Ago on 23 Jul 2025
Full Accounts Submitted
4 Months Ago on 29 Apr 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Mr Mark Darby Appointed
1 Year 7 Months Ago on 2 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 19 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Jan 2024
Mr Gregory Morrall Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Mr Jack Edwards Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Mrs Sally Christina Joy Morrall Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Swift Aci Holdings Limited (PSC) Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Get Credit Report
Discover Swift Aci Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 079033230002, created on 23 July 2025
Submitted on 23 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 29 Apr 2025
Confirmation statement made on 25 November 2024 with updates
Submitted on 4 Dec 2024
Appointment of Mr Mark Darby as a director on 2 February 2024
Submitted on 5 Feb 2024
Change of details for Swift Aci Holdings Limited as a person with significant control on 19 January 2023
Submitted on 19 Jan 2024
Director's details changed for Mrs Sally Christina Joy Morrall on 19 January 2023
Submitted on 19 Jan 2024
Registered office address changed from Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF England to Unit 8 Caroline Point 62 Caroline Street Birmingham West Midlands B3 1UF on 19 January 2024
Submitted on 19 Jan 2024
Director's details changed for Mr Jack Edwards on 19 January 2023
Submitted on 19 Jan 2024
Director's details changed for Mr Gregory Morrall on 19 January 2023
Submitted on 19 Jan 2024
Registered office address changed from 1st Floor York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY England to Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF on 9 January 2024
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year