Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kitfix Swallow Group Limited
Kitfix Swallow Group Limited is an active company incorporated on 7 October 2016 with the registered office located in Norwich, Norfolk. Kitfix Swallow Group Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10415566
Private limited company
Age
8 years
Incorporated
7 October 2016
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 November 2024
(9 months ago)
Next confirmation dated
15 November 2025
Due by
29 November 2025
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Kitfix Swallow Group Limited
Contact
Address
2 Tusser Road
Norwich
Norfolk
NR8 6TQ
Address changed on
15 Nov 2024
(9 months ago)
Previous address was
Flint Buildings, 1 Bedding Lane Norwich NR3 1RG England
Companies in NR8 6TQ
Telephone
01760721390
Email
Unreported
Website
Sequinart.com
See All Contacts
People
Officers
3
Shareholders
6
Controllers (PSC)
1
Mr Jonathan Ewan Marcus
Director • PSC • British • Lives in Germany • Born in Dec 1981
Mrs Patricia Evelyn Joan Marcus
Director • British • Lives in England • Born in Apr 1943
Stephen Arthur Ducker
Director • British • Lives in England • Born in May 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kitfix Swallow Properties Limited
Mrs Patricia Evelyn Joan Marcus and Mr Jonathan Ewan Marcus are mutual people.
Active
Kitfix Investments Limited
Mrs Patricia Evelyn Joan Marcus and Mr Jonathan Ewan Marcus are mutual people.
Active
Sequin Art Limited
Mrs Patricia Evelyn Joan Marcus and Mr Jonathan Ewan Marcus are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
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
£3.33M
Decreased by £684 (-0%)
Total Liabilities
-£35.13K
Increased by £6.26K (+22%)
Net Assets
£3.3M
Decreased by £6.95K (-0%)
Debt Ratio (%)
1%
Increased by 0.19% (+22%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Inspection Address Changed
9 Months Ago on 15 Nov 2024
Stephen Arthur Ducker Resigned
1 Year 1 Month Ago on 31 Jul 2024
Edward Quintin Marcus Resigned
1 Year 6 Months Ago on 14 Feb 2024
Mr Jonathan Marcus Details Changed
1 Year 6 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 15 Nov 2023
Edward Quintin Marcus (PSC) Resigned
2 Years 2 Months Ago on 3 Jul 2023
Tim Addinell (PSC) Resigned
2 Years 4 Months Ago on 28 Apr 2023
Get Alerts
Get Credit Report
Discover Kitfix Swallow Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Confirmation statement made on 15 November 2024 with no updates
Submitted on 15 Nov 2024
Register inspection address has been changed from Flint Buildings, 1 Bedding Lane Norwich NR3 1RG England to 2 Tusser Road Taverham Norwich NR8 6TQ
Submitted on 15 Nov 2024
Termination of appointment of Stephen Arthur Ducker as a director on 31 July 2024
Submitted on 10 Sep 2024
Termination of appointment of Edward Quintin Marcus as a director on 14 February 2024
Submitted on 14 Feb 2024
Director's details changed for Mr Jonathan Marcus on 13 February 2024
Submitted on 14 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 21 Dec 2023
Register(s) moved to registered office address 2 Tusser Road Norwich Norfolk NR8 6TQ
Submitted on 15 Nov 2023
Cessation of Tim Addinell as a person with significant control on 28 April 2023
Submitted on 15 Nov 2023
Confirmation statement made on 15 November 2023 with updates
Submitted on 15 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs