UKBizDB.co.uk

SWIDCH LIMITED

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

This company is commonly known as Swidch Limited. The company was founded 5 years ago and was given the registration number 11711049. The firm's registered office is in ANGEL. You can find them at Suite 112, 8 Duncan Street, Angel, Islington. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:SWIDCH LIMITED
Company Number:11711049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Suite 112, 8 Duncan Street, Angel, Islington, United Kingdom, N1 8BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 176, 1st Floor, 3 More London Riverside, London, England, SE1 2RE

Director07 February 2019Active
6506, Raven Road, Nanaimo, Canada,

Secretary04 December 2018Active
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG

Corporate Secretary15 March 2019Active
Suite 112, 8 Duncan Street, Angel, United Kingdom, N1 8BW

Director07 February 2019Active
Office 176, 1st Floor, 3 More London Riverside, London, England, SE1 2RE

Director01 January 2020Active
6506, Raven Road, Nanaimo, Canada,

Director04 December 2018Active

People with Significant Control

Mr David S Choe
Notified on:08 February 2019
Status:Active
Date of birth:August 1979
Nationality:American
Country of residence:England
Address:One Canada Square, Level 39, Canary Wharf, One Canada Square, Level 39, London, England, E14 5AB
Nature of control:
  • Significant influence or control
Mr Chang Hun Yoo
Notified on:07 February 2019
Status:Active
Date of birth:May 1973
Nationality:South Korean
Country of residence:England
Address:One Canada Square, Level 39, Canary Wharf, One Canada Square, Level 39, London, England, E14 5AB
Nature of control:
  • Significant influence or control
Mr Uwe Trueggelmann
Notified on:04 December 2018
Status:Active
Date of birth:November 1964
Nationality:German
Country of residence:Canada
Address:6506, Raven Road, Nanaimo, Canada,
Nature of control:
  • 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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-10-21Officers

Termination secretary company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.