Switch180 HOVE


Founded in 2003, Switch180, classified under reg no. 04929970 is an active company. Currently registered at 306a Portland Road BN3 5LP, Hove the company has been in the business for twenty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 19th Nov 2021 Switch180 is no longer carrying the name Snow-camp.

The firm has 8 directors, namely Funmilayo A., Antony B. and Joanne B. and others. Of them, Dominic D. has been with the company the longest, being appointed on 13 October 2003 and Funmilayo A. has been with the company for the least time - from 16 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Switch180 Address / Contact

Office Address 306a Portland Road
Town Hove
Post code BN3 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04929970
Date of Incorporation Mon, 13th Oct 2003
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Funmilayo A.

Position: Director

Appointed: 16 February 2023

Antony B.

Position: Director

Appointed: 22 September 2020

Joanne B.

Position: Director

Appointed: 10 December 2018

Anne S.

Position: Director

Appointed: 16 August 2017

David B.

Position: Director

Appointed: 16 August 2017

Alan G.

Position: Director

Appointed: 17 December 2012

Claire P.

Position: Director

Appointed: 22 June 2010

Dominic D.

Position: Director

Appointed: 13 October 2003

Ian F.

Position: Director

Appointed: 29 April 2013

Resigned: 15 September 2016

William M.

Position: Director

Appointed: 29 April 2013

Resigned: 15 November 2018

Douglas M.

Position: Director

Appointed: 11 September 2012

Resigned: 09 December 2019

Christopher W.

Position: Director

Appointed: 13 May 2009

Resigned: 16 August 2017

Sonja C.

Position: Director

Appointed: 03 December 2008

Resigned: 01 August 2012

Sonja C.

Position: Secretary

Appointed: 03 December 2008

Resigned: 01 August 2012

Clive A.

Position: Director

Appointed: 10 September 2008

Resigned: 26 June 2014

Mark B.

Position: Director

Appointed: 10 September 2008

Resigned: 26 June 2014

Gavin T.

Position: Director

Appointed: 10 September 2008

Resigned: 26 June 2014

Olivia C.

Position: Secretary

Appointed: 19 December 2007

Resigned: 03 December 2008

Gordon R.

Position: Secretary

Appointed: 21 August 2007

Resigned: 19 December 2007

Chabris N.

Position: Director

Appointed: 21 August 2007

Resigned: 31 January 2010

Marcus L.

Position: Director

Appointed: 26 June 2007

Resigned: 13 May 2009

Nicholas M.

Position: Director

Appointed: 26 June 2007

Resigned: 22 June 2010

Daniel C.

Position: Director

Appointed: 28 January 2004

Resigned: 01 January 2017

Olivia C.

Position: Secretary

Appointed: 28 January 2004

Resigned: 26 June 2007

Emma M.

Position: Director

Appointed: 13 October 2003

Resigned: 13 May 2008

Gordon R.

Position: Director

Appointed: 13 October 2003

Resigned: 19 December 2007

Olivia C.

Position: Director

Appointed: 13 October 2003

Resigned: 26 June 2014

Daniel C.

Position: Secretary

Appointed: 13 October 2003

Resigned: 13 October 2003

Martin L.

Position: Director

Appointed: 13 October 2003

Resigned: 01 August 2012

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Daniel C. The abovementioned PSC has significiant influence or control over this company,.

Daniel C.

Notified on 10 August 2016
Ceased on 30 November 2020
Nature of control: significiant influence or control

Company previous names

Snow-camp November 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-06-30
Net Worth294 753421 401
Balance Sheet
Cash Bank In Hand480 559557 097
Current Assets525 054574 171
Debtors44 49517 074
Net Assets Liabilities Including Pension Asset Liability294 753421 401
Tangible Fixed Assets296 
Reserves/Capital
Profit Loss Account Reserve294 753421 401
Shareholder Funds294 753421 401
Other
Creditors Due Within One Year230 597152 770
Fixed Assets296 
Net Current Assets Liabilities294 457421 401
Tangible Fixed Assets Cost Or Valuation10 05810 058
Tangible Fixed Assets Depreciation9 76210 058
Tangible Fixed Assets Depreciation Charged In Period 296
Total Assets Less Current Liabilities294 753421 401

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 1st, May 2023
Free Download (31 pages)

Company search

Advertisements