SWIFT SYSTEMS EQUIPMENT LTD

⚰️Wound downdissolved
03225758 · ltd · incorporated 1996-07-16
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 13.1y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
51/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other information technology service activities
Sector: Information & communication
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 51/100 (worth a look), bankability 60/100. Strong seller-intent signal (73/100, director aged 69). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 13.1y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 13.1 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (58/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
9 officers (2 active, 9 linked, 8 with DOB)
88
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
110 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
51/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (44 events)Click to expand
  1. 2020-06-26
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2020-06-26
    🏁
    Company dissolved
  3. 2020-03-26
    ⚠️
    liquidation-miscellaneous
    insolvency · LIQ MISC
  4. 2020-03-26
    ⚠️
    liquidation-voluntary-creditors-return-of-final-meeting
    insolvency · LIQ14
  5. 2019-12-02
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  6. 2019-12-02
    ⚠️
    liquidation-voluntary-removal-of-liquidator-by-court
    insolvency · LIQ10
  7. 2019-11-02
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  8. 2018-11-08
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2018-11-06
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  10. 2018-11-06
    ⚠️
    liquidation-voluntary-statement-of-affairs
    insolvency · LIQ02
  11. 2018-11-06
    📄
    resolution
    resolution · RESOLUTIONS
  12. 2018-03-15
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  13. 2018-03-15
    📄
    withdrawal-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC09
  14. 2018-03-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2017-12-21
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2017-12-21
    🔓
    Charge satisfied #2
  17. 2017-12-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2017-12-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2017-12-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  20. 2017-12-08
    PAPACHRISOSTOMOU, Christopher appointed
    director
  21. 2017-12-08
    SALVIN, Mark Jonathan resigned
    director
  22. 2017-12-01
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2017-02-03
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  24. 2016-12-28
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  25. 2016-12-23
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  26. 2016-03-03
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  27. 2015-07-15
    DAVIS, Carl Hugh resigned
    director
  28. 2014-09-04
    🔒
    Charge registered #2
    Lender: Goldcrest Distribution Limited
  29. 2013-11-11
    🔓
    Charge satisfied #1
  30. 2013-04-03
    🔒
    Charge registered #1
    Lender: Igf Invoice Finance Limited
  31. 2012-03-30
    PALMER, Tristan John resigned
    director
  32. 2012-03-30
    STACKPOOLE, Michael James resigned
    director
  33. 2012-03-29
    SHAFIQ, Omar Mahtab appointed
    director
  34. 2012-03-29
    DAVIS, Carl Hugh appointed
    director
  35. 2012-03-29
    SALVIN, Mark Jonathan appointed
    director
  36. 2012-03-28
    STACKPOOLE, Michael James resigned
    secretary
  37. 2007-12-24
    PITHER, Jon Peter resigned
    director
  38. 2000-11-06
    PITHER, Jon Peter appointed
    director
  39. 2000-11-06
    STACKPOOLE, Michael James appointed
    director
  40. 2000-07-23
    TAGG, Ben resigned
    director
  41. 1996-07-16
    🏢
    Company incorporated
    As SWIFT SYSTEMS EQUIPMENT LTD
  42. 1996-07-16
    STACKPOOLE, Michael James appointed
    secretary
  43. 1996-07-16
    PALMER, Tristan John appointed
    director
  44. 1996-07-16
    TAGG, Ben appointed
    director

Owner dependency

73/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Founder age: Director aged approximately 69 — succession pressure is live.

Succession & seller-readiness

79/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 69. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondary12+ year tenure: Director in role 14 years.
  • secondaryStable-but-static management: Company is 30 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2020-06-26

8 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2020-06-26: gazette-dissolved-liquidation; 2020-03-26: liquidation-miscellaneous

Group structure

Swift Managed Services Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Swift Managed Services Limited
Corporate parent · holds 75-100% shares
ultimate parent
SWIFT SYSTEMS EQUIPMENT LTD
This company · 03225758

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Swift Managed Services Limited
Corporate entity
75100%
75-100% shares17/12/2017

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Technology · NW postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
01DIRECT LTD
08294893 · est 2012 · no financials extracted
13y
09588692 LTD
09588692 · est 2015 · no financials extracted
10y
0FF ENTERTAINMENT LTD
16329445 · est 2025 · no financials extracted
1y
1/0 AUDIO LIMITED
17122112 · est 2026 · no financials extracted
10DUKE SOFTWARE LTD.
04499114 · est 2002 · no financials extracted
23y
10STAR HOLDING LTD
16822182 · est 2025 · no financials extracted
11:11 ENTERTAINMENT LIMITED
09706021 · est 2015 · no financials extracted
10y
11:11 FILMS LIMITED
11609306 · est 2018 · no financials extracted
7y
123 MEDIA GROUP LIMITED
16385792 · est 2025 · no financials extracted
1y
1234 MD LIMITED
05726534 · est 2006 · no financials extracted
20y
123RF TECHNOLOGY LIMITED
07902029 · est 2012 · no financials extracted
14y
16 PRODUCTIONS LTD
14072372 · est 2022 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1996-07-16
Jurisdictionengland-wales
Primary SIC62090 — Other information technology service activities

Registered office

Olympia House
Armitage Road
London
NW11 8RQ

Filing status

Accounts
Next due:
Last made up to: 2017-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 7 resigned)

PAPACHRISOSTOMOU, Christopher
director · ~69y · appointed 2017-12-08
View their other companies + combined net worth →
Active
SHAFIQ, Omar Mahtab
director · ~50y · appointed 2012-03-29
View their other companies + combined net worth →
Active
STACKPOOLE, Michael James
secretary · appointed 1996-07-16 · resigned 2012-03-28
Resigned
DAVIS, Carl Hugh
director · ~56y · appointed 2012-03-29 · resigned 2015-07-15
Resigned
PALMER, Tristan John
director · ~57y · appointed 1996-07-16 · resigned 2012-03-30
Resigned
PITHER, Jon Peter
director · ~92y · appointed 2000-11-06 · resigned 2007-12-24
Resigned
SALVIN, Mark Jonathan
director · ~54y · appointed 2012-03-29 · resigned 2017-12-08
Resigned
STACKPOOLE, Michael James
director · ~73y · appointed 2000-11-06 · resigned 2012-03-30
Resigned
TAGG, Ben
director · ~69y · appointed 1996-07-16 · resigned 2000-07-23
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

2
Total charges
0
Outstanding
0
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
satisfied
Goldcrest Distribution
Goldcrest Distribution Limited
A registered charge04/09/201421/12/2017
satisfied
Igf Invoice Finance
Igf Invoice Finance Limited
Debenture1 property03/04/201311/11/2013

Recent filings (110 total)

gazette-dissolved-liquidation
gazette · GAZ2
2020-06-26
liquidation-miscellaneous
insolvency · LIQ MISC
2020-03-26
liquidation-voluntary-creditors-return-of-final-meeting
insolvency · LIQ14
2020-03-26
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2019-12-02
liquidation-voluntary-removal-of-liquidator-by-court
insolvency · LIQ10
2019-12-02
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2019-11-02
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-11-08
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2018-11-06
liquidation-voluntary-statement-of-affairs
insolvency · LIQ02
2018-11-06
resolution
resolution · RESOLUTIONS
2018-11-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-08-10
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2018-03-15
withdrawal-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC09
2018-03-15
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-03-14
mortgage-satisfy-charge-full
mortgage · MR04
2017-12-21