Switchee Limited LONDON


Founded in 2014, Switchee, classified under reg no. 09123710 is an active company. Currently registered at Sandbox London Bridge Office 7.11, Sandbox London Bridge SE1 9EQ, London the company has been in the business for ten years. Its financial year was closed on Mon, 29th Apr and its latest financial statement was filed on April 30, 2023.

At present there are 5 directors in the the company, namely Martin F., Tope A. and Thomas R. and others. In addition one secretary - Russell M. - is with the firm. As of 28 March 2024, there were 7 ex directors - Duncan R., Armin R. and others listed below. There were no ex secretaries.

Switchee Limited Address / Contact

Office Address Sandbox London Bridge Office 7.11, Sandbox London Bridge
Office Address2 46-48 Red Lion Court, Park Street
Town London
Post code SE1 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09123710
Date of Incorporation Wed, 9th Jul 2014
Industry Manufacture of other electrical equipment
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 29th April
Company age 10 years old
Account next due date Wed, 29th Jan 2025 (307 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Martin F.

Position: Director

Appointed: 25 May 2023

Tope A.

Position: Director

Appointed: 16 August 2022

Russell M.

Position: Secretary

Appointed: 04 May 2021

Thomas R.

Position: Director

Appointed: 04 May 2021

Adam F.

Position: Director

Appointed: 29 April 2016

Ian N.

Position: Director

Appointed: 29 April 2016

Duncan R.

Position: Director

Appointed: 23 September 2020

Resigned: 16 August 2022

Armin R.

Position: Director

Appointed: 20 March 2020

Resigned: 21 September 2020

David H.

Position: Director

Appointed: 16 December 2016

Resigned: 01 March 2020

Ian N.

Position: Director

Appointed: 29 April 2016

Resigned: 07 November 2019

Alexander P.

Position: Director

Appointed: 29 April 2016

Resigned: 25 May 2023

Edward W.

Position: Director

Appointed: 29 April 2016

Resigned: 27 March 2020

Russell M.

Position: Director

Appointed: 09 July 2014

Resigned: 05 May 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Russel M. This PSC and has 75,01-100% shares. The second entity in the PSC register is Adam F. This PSC and has 25-50% voting rights.

Russel M.

Notified on 6 April 2016
Ceased on 20 March 2020
Nature of control: 75,01-100% shares

Adam F.

Notified on 6 April 2016
Ceased on 20 March 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth1 698469 540    
Balance Sheet
Cash Bank On Hand  279 7281 956 2001 263 468676 811
Current Assets2 048611 2911 404 5342 871 9922 188 5962 207 180
Debtors10440 816607 421420 503548 0771 294 025
Net Assets Liabilities   1 961 8781 240 471584 519
Other Debtors  61 6694 02338917 358
Property Plant Equipment  23 80324 4779 0925 426
Total Inventories  517 385495 289377 051236 344
Cash Bank In Hand2 038170 475    
Intangible Fixed Assets 4 502    
Net Assets Liabilities Including Pension Asset Liability1 698469 540    
Tangible Fixed Assets 608    
Reserves/Capital
Called Up Share Capital10 00010 033    
Profit Loss Account Reserve-8 302-161 978    
Shareholder Funds1 698469 540    
Other
Accrued Liabilities Deferred Income  144 574576 994723 0191 020 330
Accumulated Amortisation Impairment Intangible Assets  5 4277 85310 31612 199
Accumulated Depreciation Impairment Property Plant Equipment  11 65824 74438 35648 228
Additions Other Than Through Business Combinations Property Plant Equipment   13 7602 7886 206
Average Number Employees During Period  18202324
Bank Borrowings Overdrafts    40 83331 148
Corporation Tax Recoverable  85 8483778 520397
Creditors  442 768950 99640 83331 148
Dividends Paid On Shares  18 83116 405  
Fixed Assets 5 11042 63440 88223 03417 485
Increase From Amortisation Charge For Year Intangible Assets   2 4262 4631 883
Increase From Depreciation Charge For Year Property Plant Equipment   13 08613 6129 872
Intangible Assets  18 83116 40513 94212 059
Intangible Assets Gross Cost  24 25824 25824 258 
Issue Equity Instruments   1 929 302323 034 
Net Current Assets Liabilities-8 302464 430961 7661 920 9961 258 270598 182
Number Equity Instruments Exercisable Share-based Payment Arrangement    332 905303 659
Number Equity Instruments Exercised Share-based Payment Arrangement    14 05222 542
Number Equity Instruments Expired Share-based Payment Arrangement    28 40836 663
Number Equity Instruments Granted Share-based Payment Arrangement    266 91629 959
Number Equity Instruments Outstanding Share-based Payment Arrangement   108 449332 905303 659
Other Creditors  21 85322 24823 92264 029
Other Disposals Property Plant Equipment    4 561 
Other Taxation Social Security Payable  28 124103 08376 339246 043
Prepayments Accrued Income  273 96224 49031 7607 855
Property Plant Equipment Gross Cost  35 46149 22147 44853 654
Total Assets Less Current Liabilities1 698469 5401 004 4001 961 8781 281 304615 667
Trade Creditors Trade Payables  414 644248 67197 879268 596
Trade Debtors Trade Receivables  185 942391 953437 4081 268 415
Turnover Revenue  634 567   
Called Up Share Capital Not Paid Not Expressed As Current Asset10 000     
Creditors Due Within One Year10 350146 861    
Intangible Fixed Assets Additions 4 617    
Intangible Fixed Assets Aggregate Amortisation Impairment 115    
Intangible Fixed Assets Amortisation Charged In Period 115    
Intangible Fixed Assets Cost Or Valuation 4 617    
Number Shares Allotted9 90099 000 000    
Par Value Share 0    
Share Capital Allotted Called Up Paid9 9009 900    
Share Premium Account 621 485    
Tangible Fixed Assets Additions 608    
Tangible Fixed Assets Cost Or Valuation 608    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on August 8, 2022: 10129.48 GBP
filed on: 20th, December 2023
Free Download (4 pages)

Company search