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
Swindon Holdings Ltd
Swindon Holdings Ltd is an active company incorporated on 2 June 2023 with the registered office located in London, Greater London. Swindon Holdings Ltd was registered 2 years 5 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14910251
Private limited company
Age
2 years 5 months
Incorporated
2 June 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 November 2024
(11 months ago)
Next confirmation dated
28 November 2025
Due by
12 December 2025
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
2 Jun
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Swindon Holdings Ltd
Contact
Update Details
Address
63a Elmpark Avenue
London
N15 6UN
United Kingdom
Address changed on
28 Nov 2023
(1 year 11 months ago)
Previous address was
Flat 4 11 Parkwood Road Bournemouth BH5 2BP England
Companies in N15 6UN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Nachman Leifer
PSC • Director • Romanian • Lives in England • Born in Oct 1991
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
Oiz Ltd
Nachman Leifer is a mutual person.
Active
Laybridge Construction Limited
Nachman Leifer is a mutual person.
Active
Longbay Trading Limited
Nachman Leifer is a mutual person.
Active
Nevix Consulting Limited
Nachman Leifer is a mutual person.
Active
Cavendish Street Ipswich Estate Limited
Nachman Leifer is a mutual person.
Active
Hadar Group Ltd
Nachman Leifer is a mutual person.
Active
Romford 27 Ltd
Nachman Leifer is a mutual person.
Active
Oiz & Oiz Ltd
Nachman Leifer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period
30 May
⟶
30 Jun 2024
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£360.81K
Total Liabilities
-£372.48K
Net Assets
-£11.68K
Debt Ratio (%)
103%
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
New Charge Registered
1 Year 9 Months Ago on 6 Feb 2024
New Charge Registered
1 Year 9 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Nov 2023
Nuala Thornton Resigned
1 Year 11 Months Ago on 28 Nov 2023
Mr Nachman Leifer Appointed
1 Year 11 Months Ago on 28 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 28 Nov 2023
Cfs Secretaries Limited (PSC) Resigned
1 Year 11 Months Ago on 28 Nov 2023
Nuala Thornton (PSC) Resigned
1 Year 11 Months Ago on 28 Nov 2023
Get Alerts
Get Credit Report
Discover Swindon Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Confirmation statement made on 28 November 2024 with no updates
Submitted on 23 Jan 2025
Registration of charge 149102510001, created on 6 February 2024
Submitted on 6 Feb 2024
Registration of charge 149102510002, created on 6 February 2024
Submitted on 6 Feb 2024
Certificate of change of name
Submitted on 29 Nov 2023
Notification of Nachman Leifer as a person with significant control on 28 November 2023
Submitted on 28 Nov 2023
Cessation of Nuala Thornton as a person with significant control on 28 November 2023
Submitted on 28 Nov 2023
Cessation of Cfs Secretaries Limited as a person with significant control on 28 November 2023
Submitted on 28 Nov 2023
Registered office address changed from Flat 4 11 Parkwood Road Bournemouth BH5 2BP England to 63a Elmpark Avenue London N15 6UN on 28 November 2023
Submitted on 28 Nov 2023
Appointment of Mr Nachman Leifer as a director on 28 November 2023
Submitted on 28 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