SWITCHCOURT LIMITED - MALVERN
Company Profile | Company Filings |
Overview
SWITCHCOURT LIMITED is a Private Limited Company from MALVERN ENGLAND and has the status: Active.
SWITCHCOURT LIMITED was incorporated 30 years ago on 25/03/1994 and has the registered number: 02912967. The accounts status is DORMANT and accounts are next due on 31/03/2024.
SWITCHCOURT LIMITED was incorporated 30 years ago on 25/03/1994 and has the registered number: 02912967. The accounts status is DORMANT and accounts are next due on 31/03/2024.
SWITCHCOURT LIMITED - MALVERN
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
27 JASMINE ROAD
MALVERN
WR14 4XD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS HOLLY GEORGE-SAMUELS | Nov 1996 | British | Director | 2022-01-21 | CURRENT |
MR JACOB GEORGE-SAMUELS | Jun 1992 | British | Director | 2022-01-21 | CURRENT |
MR DEREK GEORGE ROSS | Jan 1961 | Secretary | 2005-08-01 UNTIL 2021-07-20 | RESIGNED | |
MRS HOLLY RACHAEL GEORGE SAMUELS | Nov 1996 | British | Director | 2018-03-10 UNTIL 2018-03-13 | RESIGNED |
MR JACOB ADAM GEORGE SAMUELS | Jun 1992 | British | Director | 2018-03-10 UNTIL 2018-03-13 | RESIGNED |
MR ADAM BERNARD ANDREW SAMUELS | Feb 1962 | Director | 1997-09-01 UNTIL 2017-09-28 | RESIGNED | |
MS HELEN STEVENS | Secretary | 2017-10-25 UNTIL 2018-03-13 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-03-25 UNTIL 1994-08-10 | RESIGNED | ||
CATHERINE AYE GEORGE | Nov 1960 | British | Director | 1994-08-10 UNTIL 2005-02-16 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-03-25 UNTIL 1994-08-10 | RESIGNED | ||
MS HELEN CAROLYN STEVENS | Sep 1961 | British | Director | 2017-11-02 UNTIL 2021-07-20 | RESIGNED |
MR ADAM BERNARD ANDREW SAMUELS | Feb 1962 | Secretary | 1994-07-10 UNTIL 2018-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Holly Racel George-Samuels | 2021-10-23 | 11/1996 | Malvern |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Jacob Adam George-Samuels | 2021-10-23 | 6/1992 | Malvern |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adam Bernard Andrew Samuels | 2016-04-06 - 2021-10-23 | 2/1962 | Bristol Avon | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SWITCHCOURT LIMITED | 2024-02-20 | 30-06-2023 | £284,486 Cash £284,486 equity |
Switchcourt Limited | 2023-04-01 | 30-06-2022 | £284,486 equity |