UKBizDB.co.uk

USWITCH LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Cooperage, 5 Copper Row, London, England, SE1 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director11 March 2019Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director14 September 2022Active
Bentley, Violet Way, Loudwater, WD3 4JP

Secretary19 August 2005Active
2 Isis Court, Grove Park Road, London, W4 3SA

Secretary01 July 2008Active
Centro 3, 19 Mandela Street, London, NW1 0DU

Secretary23 December 2009Active
8 St Marys Grove, Richmond, TW9 1UY

Secretary23 October 2007Active
Harlequin Building, 65 Southwark Street, London, England, SE1 0HR

Secretary16 July 2015Active
317 Windmill Avenue, Kettering, NN15 6PR

Secretary14 November 2001Active
2nd Floor, 79 Knightsbridge, London, SW1X 7RB

Corporate Secretary26 February 2001Active
79 Knightsbridge, London, SW1X 7RB

Corporate Secretary10 August 1998Active
Bentley, Violet Way, Loudwater, WD3 4JP

Director02 May 2001Active
Bentley, Violet Way, Loudwater, WD3 4JP

Director16 February 2000Active
2 Isis Court, Grove Park Road, London, W4 3SA

Director21 April 2009Active
70 Miami Parkway, Fort Thomas, Usa,

Director15 March 2006Active
The Cooperage, 5 Copper Row, London, England, SE1 2LH

Director18 April 2016Active
12, Rushdene Avenue, East Barnet, EN4 8EQ

Director31 March 2008Active
Harlequin Building, 65 Southwark Street, London, England, SE1 0HR

Director16 July 2015Active
3400 Ivy Hills Boulevard, Cincinnati, Usa,

Director22 May 2006Active
308, Waverly Ave, Brooklyn, New York, Usa, 11205

Director15 March 2006Active
Birchcroft, Manor Road, Goring On Thames, RG8 9ED

Director02 July 2000Active
6 Friends Walk, Saffron Walden, CB11 4EA

Director16 February 2000Active
172 Hayes Lane, Bromley, BR2 9EL

Director19 March 2003Active
Centro 3, 19 Mandela Street, London, NW1 0DU

Director23 December 2009Active
Flat 5, 93 Worple Road, London, SW19 4JG

Director19 June 2000Active
2940 Grandin Road, Cincinati, Usa,

Director15 March 2006Active
18 Oakdale Farm Road, Edmond, Usa,

Director21 January 2004Active
12 Soudan Road, London, SW11 4HH

Director26 July 2000Active
123 Breakspears Road, Brockley, London, SE4 1TY

Director18 February 2004Active
18623 Avenue Capri, Lutz, Usa,

Director26 January 2005Active
Centro 3, 19 Mandela Street, London, NW1 0DU

Director23 December 2009Active
1815 Keys Crescent Lane, Cincinati, Usa,

Director15 March 2006Active
600 Stanton Avenue, Terrace Park, Usa,

Director15 March 2006Active
The Rock, Middleton On The Hill, Hereford, HR6 0HY

Director04 April 2000Active
8a Maunsel Street, London, SW1P 2QL

Director20 March 2000Active
103 Devonshire Mews South, London, W1G 6QS

Director18 October 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-12-18Accounts

Change account reference date company current shortened.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-10Accounts

Accounts with accounts type full.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2018-11-28Resolution

Resolution.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.