About

Registered Number: 05406516
Date of Incorporation: 29/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Old Winery Boston Lane, Hinton-On-The-Green, Evesham, WR11 2RD,

 

Switch24 Ltd was registered on 29 March 2005 and are based in Evesham, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of the company are listed as Nicklin, Amanda Jane, Nicklin, Matthew Peter, Nicklin, David Charles, Nicklin, James Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICKLIN, Matthew Peter 07 November 2006 - 1
NICKLIN, James Martin 29 March 2005 07 November 2006 1
Secretary Name Appointed Resigned Total Appointments
NICKLIN, Amanda Jane 07 November 2006 - 1
NICKLIN, David Charles 29 March 2005 07 November 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 August 2020
CS01 - N/A 18 April 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 12 April 2018
MR01 - N/A 10 January 2018
MR01 - N/A 05 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 20 May 2012
CH01 - Change of particulars for director 20 May 2012
CH03 - Change of particulars for secretary 20 May 2012
AD01 - Change of registered office address 20 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 09 January 2008
225 - Change of Accounting Reference Date 08 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
123 - Notice of increase in nominal capital 29 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 13 April 2006
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.