UKBizDB.co.uk

SWITCHSTONE LIMITED

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

This company is commonly known as Switchstone Limited. The company was founded 17 years ago and was given the registration number 06114080. The firm's registered office is in CHIPPENHAM. You can find them at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SWITCHSTONE LIMITED
Company Number:06114080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England, SN15 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Leafield Industrial Estate, Leafield Way, Corsham, England, SN13 9SW

Secretary19 February 2007Active
Unit 8 Leafield Industrial Estate, Leafield Way, Corsham, England, SN13 9SW

Director19 February 2007Active
Unit 8 Leafield Industrial Estate, Leafield Way, Corsham, England, SN13 9SW

Director19 February 2007Active
Fossecombe House, The Shoe North Wraxall, Chippenham, SN14 8SQ

Secretary19 February 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary19 February 2007Active
4 Wren Close, Stoke Park Stapleton, Bristol, BS16 1WB

Director19 February 2007Active
Fossecombe House, The Shoe North Wraxall, Chippenham, SN14 8SQ

Director19 February 2007Active
Fossecombe House, The Shoe, North Wraxall, Bath, SN14 8SQ

Director19 February 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director19 February 2007Active

People with Significant Control

Switchstone Holdings Limited
Notified on:01 January 2024
Status:Active
Country of residence:England
Address:Unit 8 Leafield Industrial Estate, Leafield Way, Corsham, England, SN13 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alexandra Sarah Montgomery Elmes
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Martin Elmes
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Change person secretary company with change date.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Address

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

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.