UKBizDB.co.uk

ELECTRO SWITCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electro Switch Limited. The company was founded 33 years ago and was given the registration number 02537229. The firm's registered office is in LONDON. You can find them at Summit House, 170 Finchley Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ELECTRO SWITCH LIMITED
Company Number:02537229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1990
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Summit House, 170 Finchley Road, London, NW3 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Hadley Street, London, United Kingdom, NW1 8SS

Secretary24 October 2012Active
25, Hadley Street, London, United Kingdom, NW1 8SS

Director07 December 2009Active
100b, Gaisford Street, London, United Kingdom, NW5 2EH

Director12 October 2018Active
11, Regents Park Terrace, London, United Kingdom, NW1 7EE

Director01 November 2015Active
Hethe Cottage, The Green, Hethe, Bicester, United Kingdom, OX27 8EU

Director07 December 2009Active
6 Hathaway Close, Stanmore, HA7 3NR

Secretary22 March 1994Active
Flat 1, 40 Steeles Road, London, United Kingdom, NW3 4SA

Secretary03 December 2006Active
Ivonbrook, 27 Totteridge Village, London, N20 8PN

Secretary-Active
Nene Bridge House, Mill Road Oundle, Peterborough, PE8 4BW

Secretary16 April 2007Active
11, Regents Park Terrace, London, United Kingdom, NW1 7EE

Director23 June 2011Active
11, Regents Park Terrace, London, NW1 7EE

Director01 October 1996Active
Ivonbrook, 27 Totteridge Village, London, N20 8PN

Director-Active
11, Regents Park Terrace, London, NW1 7EE

Director-Active

People with Significant Control

Mr Dominic James Rose
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:25, Hadley Street, London, United Kingdom, NW1 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jessica Thea Rose
Notified on:06 April 2016
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:100b, Gaisford Street, London, United Kingdom, NW5 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jaime Sarah Scudamore
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Hethe Cottage, The Green, Bicester, United Kingdom, OX27 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-06Dissolution

Dissolution application strike off company.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Officers

Change person director company with change date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Officers

Change person director company with change date.

Download
2015-11-25Officers

Appoint person director company with name date.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Officers

Change person director company with change date.

Download
2015-09-11Officers

Change person secretary company with change date.

Download
2014-11-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.