Cash

£3M

+2.4% vs 2024

Net assets

£3M

+3.2% vs 2024

Employees

25

+13.6% vs 2024

Profit before tax

Period ending 2025-03-31

Profile

Company number
02688108
Status
Active
Incorporation
1992-02-17
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
64999
Hubs
UK Fintech

Net assets

6-year trend · vs UK Fintech median

£0£2.5m£5m202020212022202320242025
SWIG FINANCE LIMITED

Accounts

6-year trend · latest 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £1,854,724£2,425,190£3,403,296£2,163,108£3,018,696£3,090,140
Total assets less current liabilities £4,137,078£5,775,954£9,610,292£10,137,964£10,103,834£7,571,470
Net assets £2,137,078£2,475,954£2,560,292£2,636,873£3,007,036£3,102,095
Equity £2,137,078£2,475,954£2,560,292£2,636,873£3,007,036£3,102,095
Average employees 222526242225
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated (group)
Auditor
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Board considers it is appropriate for the accounts to be prepared on a going concern basis for the reasons set out above and especially given the Group's strong balance sheet and cash reserves outlined which provides sufficient headroom to deal with any potential loan write offs that may occur in the next 12 months from the date of approval of the financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 50 resigned

Name Role Appointed Born Nationality
BULLEN, David Martin Secretary 2020-12-02
BROWN, David Ian Director 2023-05-01 Dec 1962 British
BULLEN, David Martin Director 2020-11-11 May 1976 British
PRITCHARD, Rebecca Lee Director 2020-12-09 Mar 1960 British
WILDE, Matthew Simon Director 2025-10-25 Mar 1994 British
Show 50 resigned officers
Name Role Appointed Resigned
KENNAWAY, Ian Munro Secretary 1995-10-18 2003-03-24
PETERS, John William Secretary 2016-03-18 2020-12-02
POOLEY, Nicola Louise Secretary 2003-03-24 2016-03-18
CORNWALL ENTERPRISE BOARD INVESTMENTS LIMITED Corporate Secretary 1992-02-12 1995-10-18
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-02-12 1992-02-17
ADAMS, Garry David Director 1994-06-17 1997-01-03
ALLISON, Christine Helen, Dr Director 2017-05-01 2023-08-14
ARMSTRONG, John William Andrew Director 1994-06-17 1996-05-16
BAKER, William Richard Director 2017-03-01 2022-10-31
BEAUMONT, David Paul Director 2000-12-06 2009-03-18
BERRY, John Richard Director 1992-02-12 2009-03-18
BOND, Marian Joy Director 2012-08-09 2016-12-31
BUTTERS, Christopher Charles Director 2020-12-09 2023-04-30
CARPENTER, Richard Derek Director 2012-03-13 2017-03-31
CASEY, Peter Christopher Director 2009-03-18 2022-10-31
CHAKRABARTI-GALLEMORE, Jaya Director 2017-05-01 2022-10-31
CROSS, Robert George Director 1993-07-05 1994-06-17
DAVIDSON, Paul Whiteley Director 2000-12-06 2007-02-15
DUGUID, Peter Winston Gordon Director 2014-07-22 2022-10-31
ELLIOTT, Frederick Potter Director 2002-12-17 2007-02-28
FRY, Robert Adam Director 2004-05-11 2008-08-20
HICHENS, Robert Enys Director 1998-05-28 2013-03-20
JACQUES, Joseph Francis Director 1992-04-29 1993-07-05
JOHNS, Jonathan Henry Director 2017-05-01 2020-06-30
KERKIN, Courtney James Director 1997-02-20 2000-06-14
KIRBY, Peter William Director 2001-10-04 2004-05-11
KITLEY, David Timothy Alan Director 1994-06-17 1999-12-01
LIGHTFOOT, Andrew John Director 2005-12-01 2009-03-18
LOMAX, Colin Director 2000-12-06 2002-06-27
MARRIOTT, Mark Royston Director 2008-08-20 2009-02-02
MCCARTHY, Janet Elizabeth Director 2003-12-16 2005-12-01
MCREYNOLDS, Malachy Andrew Conleth Director 2017-03-01 2021-06-30
NICOL, Stuart Fleming Director 1993-08-04 1994-06-17
PARKER, Nicola Jane Director 2025-06-01 2026-04-24
PATTISON, David Muir Director 1997-10-22 1999-12-01
PATTISON, David Muir Director 1994-12-13 1997-07-28
PERRATON, John Paul Director 1992-04-29 1997-01-08
PETERS, John William Director 2014-03-27 2026-04-01
PHILP, James Marshall Director 1992-04-29 1993-08-04
QUINNELL, Alastair Hugh Director 1995-05-02 2000-12-06
REES-EVENS, John Adrian Director 1992-02-12 1994-05-31
SAVILL, David Charles Director 2009-11-13 2018-06-30
SHARP, Jeremy Charles Granville Director 1996-09-19 2000-07-24
SIMMONS, Albert Frederick Thomas, County Councillor Director 1992-07-24 1995-05-02
SMITH, Paul Ronald Director 1992-04-29 1994-08-05
SMITH, Stephen William Director 2001-10-04 2002-06-27
SMITH, Susan Director 2002-10-18 2003-12-16
WELLS, Caroline Ann Director 2010-03-23 2011-02-23
WILLIAMS, Charles Henry Director 1992-04-29 2011-12-06
WILSON, Darren Director 2006-06-16 2007-02-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
South West Investment Group Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 198 total filings

Date Type Category Description
2026-04-30 TM01 officers termination director company with name termination date
2026-04-30 TM01 officers termination director company with name termination date
2026-03-03 CS01 confirmation-statement confirmation statement with updates
2025-12-11 AA accounts accounts with accounts type group
2025-11-07 AP01 officers appoint person director company with name date
2025-10-06 SH01 capital capital allotment shares
2025-06-25 AP01 officers appoint person director company with name date
2025-03-03 CS01 confirmation-statement confirmation statement with updates
2025-02-26 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-02-20 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-12-19 AA accounts accounts with accounts type small
2024-11-01 SH01 capital capital allotment shares
2024-11-01 SH01 capital capital allotment shares
2024-07-29 MR05 mortgage mortgage charge part release with charge number
2024-07-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-03-02 CS01 confirmation-statement confirmation statement with updates
2023-11-28 AA accounts accounts with accounts type small
2023-08-17 TM01 officers termination director company with name termination date
2023-06-13 AP01 officers appoint person director company with name date
2023-06-13 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page