This company is commonly known as Uswitch Limited. The company was founded 25 years ago and was given the registration number 03612689. The firm's registered office is in LONDON. You can find them at The Cooperage, 5 Copper Row, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | USWITCH LIMITED |
---|---|---|
Company Number | : | 03612689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cooperage, 5 Copper Row, London, England, SE1 2LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cooperage, 5 Copper Row, London, England, SE1 2LH | Director | 11 March 2019 | Active |
The Cooperage, 5 Copper Row, London, England, SE1 2LH | Director | 14 September 2022 | Active |
Bentley, Violet Way, Loudwater, WD3 4JP | Secretary | 19 August 2005 | Active |
2 Isis Court, Grove Park Road, London, W4 3SA | Secretary | 01 July 2008 | Active |
Centro 3, 19 Mandela Street, London, NW1 0DU | Secretary | 23 December 2009 | Active |
8 St Marys Grove, Richmond, TW9 1UY | Secretary | 23 October 2007 | Active |
Harlequin Building, 65 Southwark Street, London, England, SE1 0HR | Secretary | 16 July 2015 | Active |
317 Windmill Avenue, Kettering, NN15 6PR | Secretary | 14 November 2001 | Active |
2nd Floor, 79 Knightsbridge, London, SW1X 7RB | Corporate Secretary | 26 February 2001 | Active |
79 Knightsbridge, London, SW1X 7RB | Corporate Secretary | 10 August 1998 | Active |
Bentley, Violet Way, Loudwater, WD3 4JP | Director | 02 May 2001 | Active |
Bentley, Violet Way, Loudwater, WD3 4JP | Director | 16 February 2000 | Active |
2 Isis Court, Grove Park Road, London, W4 3SA | Director | 21 April 2009 | Active |
70 Miami Parkway, Fort Thomas, Usa, | Director | 15 March 2006 | Active |
The Cooperage, 5 Copper Row, London, England, SE1 2LH | Director | 18 April 2016 | Active |
12, Rushdene Avenue, East Barnet, EN4 8EQ | Director | 31 March 2008 | Active |
Harlequin Building, 65 Southwark Street, London, England, SE1 0HR | Director | 16 July 2015 | Active |
3400 Ivy Hills Boulevard, Cincinnati, Usa, | Director | 22 May 2006 | Active |
308, Waverly Ave, Brooklyn, New York, Usa, 11205 | Director | 15 March 2006 | Active |
Birchcroft, Manor Road, Goring On Thames, RG8 9ED | Director | 02 July 2000 | Active |
6 Friends Walk, Saffron Walden, CB11 4EA | Director | 16 February 2000 | Active |
172 Hayes Lane, Bromley, BR2 9EL | Director | 19 March 2003 | Active |
Centro 3, 19 Mandela Street, London, NW1 0DU | Director | 23 December 2009 | Active |
Flat 5, 93 Worple Road, London, SW19 4JG | Director | 19 June 2000 | Active |
2940 Grandin Road, Cincinati, Usa, | Director | 15 March 2006 | Active |
18 Oakdale Farm Road, Edmond, Usa, | Director | 21 January 2004 | Active |
12 Soudan Road, London, SW11 4HH | Director | 26 July 2000 | Active |
123 Breakspears Road, Brockley, London, SE4 1TY | Director | 18 February 2004 | Active |
18623 Avenue Capri, Lutz, Usa, | Director | 26 January 2005 | Active |
Centro 3, 19 Mandela Street, London, NW1 0DU | Director | 23 December 2009 | Active |
1815 Keys Crescent Lane, Cincinati, Usa, | Director | 15 March 2006 | Active |
600 Stanton Avenue, Terrace Park, Usa, | Director | 15 March 2006 | Active |
The Rock, Middleton On The Hill, Hereford, HR6 0HY | Director | 04 April 2000 | Active |
8a Maunsel Street, London, SW1P 2QL | Director | 20 March 2000 | Active |
103 Devonshire Mews South, London, W1G 6QS | Director | 18 October 2000 | Active |
Rvu Limited | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cooperage, 5 Copper Row, London, England, SE1 2LH |
Nature of control | : |
|
Zpg Limited | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cooperage, 5 Copper Row, London, England, SE1 2LH |
Nature of control | : |
|
Uswitch Digital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cooperage 5, Copper Row, London, England, SE1 2LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Accounts | Change account reference date company current shortened. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-13 | Accounts | Accounts with accounts type full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Accounts | Accounts with accounts type full. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Resolution | Resolution. | Download |
2018-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.