UKBizDB.co.uk

SWITCHSHOP LIMITED

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

This company is commonly known as Switchshop Limited. The company was founded 25 years ago and was given the registration number 03771032. The firm's registered office is in HITCHIN. You can find them at Switchshop House, Enterprise Park Kimpton, Hitchin, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SWITCHSHOP LIMITED
Company Number:03771032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Switchshop House, Enterprise Park Kimpton, Hitchin, Hertfordshire, SG4 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Switchshop House, Enterprise Park, Claggy Road, Kimpton, United Kingdom, SG4 8HP

Director16 November 2017Active
Switchshop House, Enterprise Park, Claggy Road, Kimpton, United Kingdom, SG4 8HP

Director16 November 2017Active
Switchshop House, Enterprise Park, Claggy Road, Kimpton, United Kingdom, SG4 8HP

Director16 November 2017Active
11 Hampton Gardens, Sawbridgeworth, CM21 0AN

Secretary14 May 1999Active
11 Hampton Gardens, Sawbridgeworth, CM21 0AN

Secretary03 August 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary14 May 1999Active
11 Hampton Gardens, Sawbridgeworth, CM21 0AN

Director14 May 1999Active
24, Dove Park, Chorleywood, Rickmansworth, United Kingdom, WD3 5NY

Director09 February 2001Active
76 Bancroft Chase, Hornchurch, RM12 4DR

Director14 May 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director14 May 1999Active

People with Significant Control

Switchshop Holdings Limited
Notified on:16 November 2017
Status:Active
Country of residence:United Kingdom
Address:Switchshop House, Enterprise Park, Kimpton, United Kingdom, SG4 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:11, Hampton Gardens, Sawbridgeworth, England, CM21 0AN
Nature of control:
  • Significant influence or control
Mr Mark Clayton Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:24, Dove Park, Rickmansworth, England, WD3 5NY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-09-06Miscellaneous

Legacy.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Officers

Termination secretary company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.