General information

Name:

Switched On Uk Ltd

Office Address:

16 South End CR0 1DN Croydon

Number: 02612304

Incorporation date: 1991-05-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02612304 is a registration number of Switched On Uk Limited. This firm was registered as a Private Limited Company on Fri, 17th May 1991. This firm has been active on the market for the last thirty three years. This business may be contacted at 16 South End in Croydon. The head office's post code assigned to this place is CR0 1DN. This firm debuted under the business name Lantonway Electrical Engineers, but for the last 22 years has operated under the business name Switched On Uk Limited. This business's declared SIC number is 43210 meaning Electrical installation. Switched On Uk Ltd reported its account information for the period up to 2022-12-31. Its most recent annual confirmation statement was submitted on 2023-05-17.

Regarding to this business, the majority of director's obligations up till now have been performed by Paula V., Rose V. and Paul V.. Amongst these three managers, Rose V. has carried on with the business for the longest time, having been one of the many members of company's Management Board since Sat, 27th Dec 2008. In order to support the directors in their duties, the business has been using the skills of Rose V. as a secretary since the appointment on Sun, 16th Jun 2002.

  • Previous company's names
  • Switched On Uk Limited 2002-08-02
  • Lantonway Electrical Engineers Limited 1991-05-17

Financial data based on annual reports

Company staff

Paula V.

Role: Director

Appointed: 01 September 2009

Latest update: 20 March 2024

Rose V.

Role: Director

Appointed: 27 December 2008

Latest update: 20 March 2024

Paul V.

Role: Director

Appointed: 27 December 2008

Latest update: 20 March 2024

Rose V.

Role: Secretary

Appointed: 16 June 2002

Latest update: 20 March 2024

People with significant control

Paula V. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Paula V.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 30th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Sutherland Lodge Sutherland Road

Post code:

YO18 8ET

City / Town:

Pickering

HQ address,
2013

Address:

Sutherland Lodge Sutherland Road

Post code:

YO18 8ET

City / Town:

Pickering

HQ address,
2014

Address:

Sutherland Lodge Sutherland Road

Post code:

YO18 8ET

City / Town:

Pickering

HQ address,
2015

Address:

Sutherland Lodge Sutherland Road

Post code:

YO18 8ET

City / Town:

Pickering

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
32
Company Age

Similar companies nearby

Closest companies