ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nameswapper Limited

Nameswapper Limited is a dissolved company incorporated on 7 March 2019 with the registered office located in Sheffield, South Yorkshire. Nameswapper Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 12 January 2023 (2 years 9 months ago)
Was 3 years old at the time of dissolution
Following liquidation
Company No
11867189
Private limited company
Age
6 years
Incorporated 7 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
WILSON FIELD LIMITED
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Address changed on 24 Feb 2022 (3 years ago)
Previous address was 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Director • Director • PSC • British • Lives in England • Born in Jan 1999
Director • British • Lives in England • Born in Mar 2000
Mr Oliver Charles Pavis
PSC • British • Lives in England • Born in Mar 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castlegate 789 Limited
Mr Joshua James Pavis, Oliver Charles Pavis, and 2 more are mutual people.
Active
Pavo Holdings Limited
Mr Joshua James Pavis, Joshua James Pavis, and 1 more are mutual people.
Active
Pavo Commerce Limited
Mr Joshua James Pavis, Joshua James Pavis, and 1 more are mutual people.
Active
Rently Solutions Limited
Joshua James Pavis and Joshua James Pavis are mutual people.
Active
Pavis Property Limited
Oliver Charles Pavis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£1.05M
Increased by £877.35K (+517%)
Total Liabilities
-£870.75K
Increased by £702.52K (+418%)
Net Assets
£176.34K
Increased by £174.83K (+11570%)
Debt Ratio (%)
83%
Decreased by 15.95% (-16%)
Latest Activity
Dissolved After Liquidation
2 Years 9 Months Ago on 12 Jan 2023
Voluntary Liquidator Appointed
3 Years Ago on 24 Feb 2022
Declaration of Solvency
3 Years Ago on 24 Feb 2022
Registered Address Changed
3 Years Ago on 24 Feb 2022
Micro Accounts Submitted
4 Years Ago on 8 Sep 2021
Confirmation Submitted
4 Years Ago on 11 Mar 2021
Micro Accounts Submitted
4 Years Ago on 24 Nov 2020
Accounting Period Shortened
4 Years Ago on 23 Nov 2020
Confirmation Submitted
5 Years Ago on 12 Mar 2020
Incorporated
6 Years Ago on 7 Mar 2019
Get Credit Report
Discover Nameswapper Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Jan 2023
Return of final meeting in a members' voluntary winding up
Submitted on 12 Oct 2022
Resolutions
Submitted on 24 Feb 2022
Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 24 February 2022
Submitted on 24 Feb 2022
Declaration of solvency
Submitted on 24 Feb 2022
Appointment of a voluntary liquidator
Submitted on 24 Feb 2022
Micro company accounts made up to 31 December 2020
Submitted on 8 Sep 2021
Resolutions
Submitted on 3 Jun 2021
Change of name notice
Submitted on 3 Jun 2021
Confirmation statement made on 6 March 2021 with no updates
Submitted on 11 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year