ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Swiped On Limited

Swiped On Limited is an active company incorporated on 23 May 2014 with the registered office located in Northampton, Northamptonshire. Swiped On Limited was registered 11 years ago.
Status
Active
Active since 8 years ago
Company No
09055764
Private limited company
Age
11 years
Incorporated 23 May 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (6 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Feb31 Dec 2024 (11 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
4 Waterside Way
Northampton
NN4 7XD
England
Address changed on 26 Mar 2025 (8 months ago)
Previous address was 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL United Kingdom
Telephone
01638 510900
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Oct 1971
Director • Chief Executive • American • Lives in United States • Born in Dec 1968
Smartspace Software Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£515K
Decreased by £157 (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£515K
Decreased by £157 (-0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Scott Meyer Appointed
25 Days Ago on 14 Nov 2025
Jeffrey Scott Gordon Resigned
25 Days Ago on 14 Nov 2025
Subsidiary Accounts Submitted
28 Days Ago on 11 Nov 2025
Confirmation Submitted
6 Months Ago on 10 Jun 2025
Smartspace Software Limited (PSC) Details Changed
8 Months Ago on 26 Mar 2025
Registered Address Changed
8 Months Ago on 26 Mar 2025
Accounting Period Shortened
10 Months Ago on 4 Feb 2025
Daniel Lee Harding Resigned
11 Months Ago on 31 Dec 2024
Kami Ragsdale Appointed
11 Months Ago on 31 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 20 Nov 2024
Get Credit Report
Discover Swiped On Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jeffrey Scott Gordon as a director on 14 November 2025
Submitted on 14 Nov 2025
Appointment of Mr Scott Meyer as a director on 14 November 2025
Submitted on 14 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Nov 2025
Change of details for Smartspace Software Limited as a person with significant control on 26 March 2025
Submitted on 10 Jun 2025
Confirmation statement made on 23 May 2025 with updates
Submitted on 10 Jun 2025
Registered office address changed from 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL United Kingdom to 4 Waterside Way Northampton NN4 7XD on 26 March 2025
Submitted on 26 Mar 2025
Previous accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 4 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year