UKBizDB.co.uk

SWITCHED ON NETWORKS LIMITED

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

This company is commonly known as Switched On Networks Limited. The company was founded 12 years ago and was given the registration number 07786933. The firm's registered office is in NEW MALDEN. You can find them at 29 Sycamore Grove, , New Malden, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SWITCHED ON NETWORKS LIMITED
Company Number:07786933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2011
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:29 Sycamore Grove, New Malden, KT3 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Sycamore Grove, New Malden, KT3 3DH

Director05 April 2015Active
29, Sycamore Grove, New Malden, United Kingdom, KT3 3DH

Secretary26 September 2011Active
29, Sycamore Grove, New Malden, United Kingdom, KT33DH

Director26 September 2011Active

People with Significant Control

Mr Andrew Wayne Richardson
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:29, Sycamore Grove, New Malden, KT3 3DH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption full.

Download
2016-04-13Capital

Capital allotment shares.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption full.

Download
2015-05-11Officers

Termination director company with name termination date.

Download
2015-04-29Officers

Appoint person director company with name date.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Accounts

Accounts with accounts type total exemption full.

Download
2013-11-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-26Accounts

Accounts with accounts type total exemption full.

Download
2012-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.