This company is commonly known as Switched On Consulting Ltd. The company was founded 21 years ago and was given the registration number 04614158. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SWITCHED ON CONSULTING LTD |
---|---|---|
Company Number | : | 04614158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Corporate Secretary | 28 September 2011 | Active |
Onega House, 112 Main Road, Sidcup, DA14 6NE | Director | 11 December 2002 | Active |
174 Victoria Park Road, Hackney, London, E9 7HD | Secretary | 11 December 2002 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Secretary | 11 December 2002 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Director | 11 December 2002 | Active |
Mr John Sunderland | ||
Notified on | : | 11 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Onega House, 112 Main Road, Sidcup, DA14 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-22 | Dissolution | Dissolution application strike off company. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Officers | Change person director company with change date. | Download |
2018-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Officers | Change person director company with change date. | Download |
2017-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-17 | Gazette | Gazette filings brought up to date. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-14 | Officers | Change person director company with change date. | Download |
2013-12-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.