ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Swift Aci Holdings Limited

Swift Aci Holdings Limited is an active company incorporated on 9 July 2015 with the registered office located in Birmingham, West Midlands. Swift Aci Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09678609
Private limited company
Age
10 years
Incorporated 9 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (6 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (6 months remaining)
Last change occurred 6 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
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Aug 1973
Director • British • Lives in England • Born in Aug 1982
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 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 (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£813.02K
Same as previous period
Total Liabilities
-£769.18K
Same as previous period
Net Assets
£43.84K
Same as previous period
Debt Ratio (%)
95%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Full Accounts Submitted
6 Months Ago on 26 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 19 Jan 2024
Mr Gregory Morrall Details Changed
1 Year 8 Months Ago on 9 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 27 Nov 2023
Mr Gregory Morrall (PSC) Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Mr Gregory Morrall 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
Get Credit Report
Discover Swift Aci Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 March 2025 with updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 26 Feb 2025
Confirmation statement made on 10 March 2024 with updates
Submitted on 19 Mar 2024
Change of details for Mr Gregory Morrall as a person with significant control on 19 January 2023
Submitted on 20 Jan 2024
Director's details changed for Mrs Sally Christina Joy Morrall 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 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 Gregory Morrall on 9 January 2024
Submitted on 12 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
Total exemption full accounts made up to 31 July 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year