Switchsure Finance Limited HEDGE END


Founded in 2004, Switchsure Finance, classified under reg no. 05149688 is an active company. Currently registered at The Pavilion SO30 2AF, Hedge End the company has been in the business for twenty years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2007/11/29 Switchsure Finance Limited is no longer carrying the name Spectrum 119.

The firm has 3 directors, namely Paul D., Robert W. and David F.. Of them, David F. has been with the company the longest, being appointed on 9 June 2004 and Paul D. has been with the company for the least time - from 3 January 2023. Currently there is 1 former director listed by the firm - Hugo M., who left the firm on 16 January 2024. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Switchsure Finance Limited Address / Contact

Office Address The Pavilion
Office Address2 Botleigh Grange Business Park
Town Hedge End
Post code SO30 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05149688
Date of Incorporation Wed, 9th Jun 2004
Industry Retail sale of telecommunications equipment other than mobile telephones
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Paul D.

Position: Director

Appointed: 03 January 2023

Robert W.

Position: Director

Appointed: 24 November 2007

David F.

Position: Director

Appointed: 09 June 2004

Hugo M.

Position: Director

Appointed: 24 November 2007

Resigned: 16 January 2024

Trethowans Services Limited

Position: Corporate Secretary

Appointed: 24 November 2007

Resigned: 24 March 2016

Susanta D.

Position: Secretary

Appointed: 12 December 2006

Resigned: 24 November 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2004

Resigned: 09 June 2004

Lisa F.

Position: Secretary

Appointed: 09 June 2004

Resigned: 24 November 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 June 2004

Resigned: 09 June 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Scci Group Limited from Southampton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scci Group Limited

The Pavilion Grange Drive, Hedge End, Southampton, SO30 2AF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06089974
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spectrum 119 November 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand10 35446 186124 89661 671
Current Assets5 797 4034 788 3795 239 1364 362 706
Net Assets Liabilities371 562732 5071 072 5801 461 639
Other Debtors3 587 7402 681 6783 319 0042 616 983
Property Plant Equipment33 14423 37013 9745 133
Other
Audit Fees Expenses4 1704 295  
Accrued Liabilities Deferred Income870 544763 345741 260706 773
Accumulated Depreciation Impairment Property Plant Equipment116 724126 498126 896135 737
Administrative Expenses127 88458 904  
Amounts Owed By Group Undertakings538 611628 881391 372135 339
Amounts Owed To Group Undertakings   237 178
Average Number Employees During Period3333
Bank Borrowings2 500 0001 633 3331 687 451603 091
Bank Borrowings Overdrafts1 633 333766 667604 232286 538
Corporation Tax Payable62 63644 72349 334 
Corporation Tax Recoverable   29 336
Cost Sales111 133143 510  
Creditors3 559 5682 271 4502 149 6151 473 783
Current Tax For Period82 63684 723  
Deferred Income1 926 2351 504 7831 545 3831 187 245
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit4546  
Depreciation Expense Property Plant Equipment10 1449 774  
Dividends Paid2 000 000   
Dividends Paid On Shares Interim2 000 000   
Gross Investment In Finance Leases4 769 7443 739 3454 409 4363 830 536
Gross Profit Loss613 635584 608  
Increase From Depreciation Charge For Year Property Plant Equipment 9 7749 3968 841
Interest Income On Bank Deposits15520  
Interest Payable Similar Charges Finance Costs51 21780 056  
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases101 49371 85443 14315 972
Net Current Assets Liabilities3 897 9862 980 5873 208 4552 930 469
Operating Profit Loss485 751525 704  
Other Creditors 44 877104 340118 040
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 998 
Other Disposals Property Plant Equipment  8 998 
Other Interest Expense51 21780 056  
Other Interest Receivable Similar Income Finance Income15520  
Other Taxation Social Security Payable99 57088 18152 52853 693
Prepayments Accrued Income111 01557 331163 010109 347
Present Value Finance Lease Receivables2 312 2881 758 6032 411 6272 168 751
Profit Loss352 053360 945  
Profit Loss On Ordinary Activities Before Tax434 689445 668  
Property Plant Equipment Gross Cost149 868149 868140 870 
Provisions For Liabilities Balance Sheet Subtotal  234180
Tax Expense Credit Applicable Tax Rate82 59184 677  
Tax Tax Credit On Profit Or Loss On Ordinary Activities82 63684 723  
Total Assets Less Current Liabilities3 931 1303 003 9573 222 4292 935 602
Total Borrowings1 633 333766 667604 232286 538
Trade Debtors Trade Receivables342 281297 519150 342186 257
Turnover Revenue724 768728 118  
Unearned Finance Income On Finance Leases2 457 4561 980 7421 997 8091 661 785

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/05/31
filed on: 28th, February 2024
Free Download (13 pages)

Company search

Advertisements