UKBizDB.co.uk

SWITCHCOURT LIMITED

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

This company is commonly known as Switchcourt Limited. The company was founded 30 years ago and was given the registration number 02912967. The firm's registered office is in LONDON. You can find them at 76 Belsize Park Gardens, , London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SWITCHCOURT LIMITED
Company Number:02912967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:76 Belsize Park Gardens, London, England, NW3 4NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Jasmine Road, Malvern, England, WR14 4XD

Director21 January 2022Active
27, Jasmine Road, Malvern, England, WR14 4XD

Director21 January 2022Active
34 Chaucer Road, Sidcup, DA15 9AR

Secretary01 August 2005Active
12 Park Mount, Harpenden, AL5 3AR

Secretary10 July 1994Active
Top Flat, 76 Belsize Park Gardens, London, England, NW3 4NG

Secretary25 October 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 March 1994Active
5 Medlows, Harpenden, AL5 3AY

Director10 August 1994Active
76, Belsize Park Gardens, London, England, NW3 4NG

Director10 March 2018Active
76, Belsize Park Gardens, London, England, NW3 4NG

Director10 March 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 March 1994Active
12 Park Mount, Harpenden, AL5 3AR

Director01 September 1997Active
51, Westbury Lane, Bristol, BS9 2PS

Director02 November 2017Active

People with Significant Control

Holly Racel George-Samuels
Notified on:23 October 2021
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:27, Jasmine Road, Malvern, England, WR14 4XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacob Adam George-Samuels
Notified on:23 October 2021
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:27, Jasmine Road, Malvern, England, WR14 4XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Bernard Andrew Samuels
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:51, Westbury Lane, Bristol, BS9 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type dormant.

Download
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Address

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

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-03-28Address

Change sail address company with old address new address.

Download
2023-03-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-10Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Address

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

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Restoration

Administrative restoration company.

Download
2021-07-20Gazette

Gazette dissolved compulsory.

Download
2020-12-31Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.