Switch2 Holdings Limited SHIPLEY


Founded in 2003, Switch2 Holdings, classified under reg no. 04990582 is an active company. Currently registered at The Waterfront BD17 7EZ, Shipley the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2016-10-26 Switch2 Holdings Limited is no longer carrying the name Ener-g Residential.

The company has one director. Anthony W., appointed on 27 October 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Switch2 Holdings Limited Address / Contact

Office Address The Waterfront
Office Address2 Salts Mill Road
Town Shipley
Post code BD17 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04990582
Date of Incorporation Wed, 10th Dec 2003
Industry Dormant Company
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Anthony W.

Position: Director

Appointed: 27 October 2017

Samantha S.

Position: Director

Appointed: 27 October 2017

Resigned: 19 June 2020

Andrew E.

Position: Director

Appointed: 30 May 2013

Resigned: 27 October 2017

Richard W.

Position: Secretary

Appointed: 26 January 2012

Resigned: 28 June 2018

Derek D.

Position: Director

Appointed: 01 October 2009

Resigned: 30 May 2013

Christopher H.

Position: Director

Appointed: 21 December 2007

Resigned: 01 October 2009

Andrew E.

Position: Secretary

Appointed: 21 December 2007

Resigned: 26 January 2012

Timothy S.

Position: Director

Appointed: 21 December 2007

Resigned: 01 October 2009

Andrew E.

Position: Director

Appointed: 21 December 2007

Resigned: 12 October 2011

Christopher F.

Position: Secretary

Appointed: 10 December 2003

Resigned: 21 December 2007

Carolyn C.

Position: Director

Appointed: 10 December 2003

Resigned: 01 October 2009

David P.

Position: Director

Appointed: 10 December 2003

Resigned: 21 December 2007

Christopher F.

Position: Director

Appointed: 10 December 2003

Resigned: 01 October 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 December 2003

Resigned: 10 December 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2003

Resigned: 10 December 2003

People with significant control

The register of PSCs who own or have control over the company includes 7 names. As we discovered, there is Thomas W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Timothy S. This PSC has significiant influence or control over the company,. The third one is Nikolaus W., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas W.

Notified on 20 June 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Timothy S.

Notified on 20 June 2018
Nature of control: significiant influence or control

Nikolaus W.

Notified on 28 December 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Martin H.

Notified on 20 June 2018
Ceased on 28 December 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Switch2 Udh Limited

Edison House Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10503543
Notified on 23 February 2017
Ceased on 20 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adamson Del 1 Limited

Edison House Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 4187357
Notified on 7 November 2016
Ceased on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ylem Group Limited

Edison House Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

Legal authority English
Legal form Plc
Country registered United Kingdom
Place registered England & Wales
Registration number 3516925
Notified on 6 April 2016
Ceased on 7 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ener-g Residential October 26, 2016
Switch2 Metering April 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand111
Net Assets Liabilities111
Other
Number Shares Allotted 11
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements