General information

Name:

Switcon Ltd

Office Address:

C/o Robson Laidler Accountants Limited Fernwood House Fernwood Road NE2 1TJ Jesmond

Number: 06812020

Incorporation date: 2009-02-06

Dissolution date: 2022-04-19

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06812020 15 years ago, Switcon Limited had been a private limited company until April 19, 2022 - the day it was officially closed. The company's official mailing address was C/o Robson Laidler Accountants Limited Fernwood House, Fernwood Road Jesmond.

This specific business was controlled by a solitary director: Stephen W., who was designated to this position in 2009.

Stephen W. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 06 February 2009

Latest update: 10 September 2023

People with significant control

Stephen W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 20 February 2022
Confirmation statement last made up date 06 February 2021
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 February 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 22 January 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts 24 February 2013
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 24 February 2013
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

14 Elm Grove Forest Hall

Post code:

NE12 7AN

City / Town:

Newcastle Upon Tyne

HQ address,
2013

Address:

14 Elm Grove Forest Hall

Post code:

NE12 7AN

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

14 Elm Grove Forest Hall

Post code:

NE12 7AN

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

14 Elm Grove Forest Hall

Post code:

NE12 7AN

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

14 Elm Grove Forest Hall

Post code:

NE12 7AN

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode