Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWITCH2 HOLDINGS LIMITED
Company Information for

SWITCH2 HOLDINGS LIMITED

THE WATERFRONT, SALTS MILL ROAD, SHIPLEY, WEST YORKSHIRE, BD17 7EZ,
Company Registration Number
04990582
Private Limited Company
Active

Company Overview

About Switch2 Holdings Ltd
SWITCH2 HOLDINGS LIMITED was founded on 2003-12-10 and has its registered office in Shipley. The organisation's status is listed as "Active". Switch2 Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SWITCH2 HOLDINGS LIMITED
 
Legal Registered Office
THE WATERFRONT
SALTS MILL ROAD
SHIPLEY
WEST YORKSHIRE
BD17 7EZ
Other companies in M50
 
Previous Names
ENER-G RESIDENTIAL LIMITED26/10/2016
SWITCH2 METERING LIMITED23/04/2012
Filing Information
Company Number 04990582
Company ID Number 04990582
Date formed 2003-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWITCH2 HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWITCH2 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE SCOTT
Director 2017-10-27
ANTHONY PETER ROY WARD
Director 2017-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WARDNER
Company Secretary 2012-01-26 2018-06-28
ANDREW JOHN EVANS
Director 2013-05-30 2017-10-27
DEREK JOHN DUFFILL
Director 2009-10-01 2013-05-30
ANDREW JOHN EVANS
Company Secretary 2007-12-21 2012-01-26
ANDREW JOHN EVANS
Director 2007-12-21 2011-10-12
CAROLYN JAYNE CLARE
Director 2003-12-10 2009-10-01
CHRISTOPHER FORTES
Director 2003-12-10 2009-10-01
CHRISTOPHER JAMES HAYTON
Director 2007-12-21 2009-10-01
TIMOTHY HAYS SCOTT
Director 2007-12-21 2009-10-01
CHRISTOPHER FORTES
Company Secretary 2003-12-10 2007-12-21
DAVID JOHN PHILLIPS
Director 2003-12-10 2007-12-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-12-10 2003-12-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-12-10 2003-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JANE SCOTT LAND FILL GAS LIMITED Director 2017-10-25 CURRENT 2002-02-11 Active
SAMANTHA JANE SCOTT APEIRON PROPERTIES LIMITED Director 2017-10-25 CURRENT 2002-07-16 Active
SAMANTHA JANE SCOTT YLEM GROUP LIMITED Director 2017-03-27 CURRENT 1998-02-20 Active
SAMANTHA JANE SCOTT CMR CONSULTANTS LIMITED Director 2017-02-28 CURRENT 1996-04-29 Active
SAMANTHA JANE SCOTT YLEM ENERGY LIMITED Director 2017-02-28 CURRENT 1987-08-03 Active
SAMANTHA JANE SCOTT ADAMSON DEL 6 LIMITED Director 2017-02-20 CURRENT 2016-04-25 Active - Proposal to Strike off
SAMANTHA JANE SCOTT SWITCH2 ENERGY LIMITED Director 2016-11-21 CURRENT 1989-07-31 Active
SAMANTHA JANE SCOTT ESSENTIAL CONTROL LIMITED Director 2016-09-12 CURRENT 1995-09-21 Active
ANTHONY PETER ROY WARD LAND FILL GAS LIMITED Director 2017-10-25 CURRENT 2002-02-11 Active
ANTHONY PETER ROY WARD APEIRON PROPERTIES LIMITED Director 2017-10-25 CURRENT 2002-07-16 Active
ANTHONY PETER ROY WARD YLEM RENEWABLES LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANTHONY PETER ROY WARD YLEM GROUP LIMITED Director 2017-03-27 CURRENT 1998-02-20 Active
ANTHONY PETER ROY WARD CMR CONSULTANTS LIMITED Director 2017-02-28 CURRENT 1996-04-29 Active
ANTHONY PETER ROY WARD YLEM ENERGY LIMITED Director 2017-02-28 CURRENT 1987-08-03 Active
ANTHONY PETER ROY WARD ADAMSON DEL 6 LIMITED Director 2017-02-20 CURRENT 2016-04-25 Active - Proposal to Strike off
ANTHONY PETER ROY WARD SWITCH2 ENERGY LIMITED Director 2016-11-21 CURRENT 1989-07-31 Active
ANTHONY PETER ROY WARD ESSENTIAL CONTROL LIMITED Director 2016-09-12 CURRENT 1995-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17
2021-12-20CH01Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE SCOTT
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-01-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-04PSC07CESSATION OF MARTIN LOTHAR ERNST HORNIG AS A PERSON OF SIGNIFICANT CONTROL
2019-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAUS WILHELM
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HAYS SCOTT
2018-06-29TM02Termination of appointment of Richard Wardner on 2018-06-28
2018-06-21PSC07CESSATION OF SWITCH2 UDH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARTIN JOSEPH WILHELM
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LOTHAR ERNST HORNIG
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-13SH20Statement by Directors
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-13SH19Statement of capital on 2018-04-13 GBP 1
2018-04-13CAP-SSSolvency Statement dated 11/04/18
2018-04-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-14AUDAUDITOR'S RESIGNATION
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EVANS
2017-10-27AP01DIRECTOR APPOINTED MRS SAMANTHA JANE SCOTT
2017-10-27AP01DIRECTOR APPOINTED MR ANTHONY PETER ROY WARD
2017-10-10PSC02Notification of Switch2 Udh Limited as a person with significant control on 2017-02-23
2017-10-10PSC07CESSATION OF ADAMSON DEL 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-04-26CH01Director's details changed for Mr Andrew John Evans on 2017-04-26
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM EDISON HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT UNITED KINGDOM
2016-10-26RES15CHANGE OF NAME 25/10/2016
2016-10-26CERTNMCOMPANY NAME CHANGED ENER-G RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 26/10/16
2016-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD WARDNER / 25/10/2016
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 25/10/2016
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-02AR0102/12/15 FULL LIST
2015-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0102/12/14 FULL LIST
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/11/2014
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-02AR0102/12/13 FULL LIST
2013-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-04AP01DIRECTOR APPOINTED MR ANDREW JOHN EVANS
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL
2012-12-03AR0102/12/12 FULL LIST
2012-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-23RES15CHANGE OF NAME 20/04/2012
2012-04-23CERTNMCOMPANY NAME CHANGED SWITCH2 METERING LIMITED CERTIFICATE ISSUED ON 23/04/12
2012-01-26AP03SECRETARY APPOINTED RICHARD WARDNER
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-02AR0102/12/11 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0102/12/10 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ENER G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03AR0102/12/09 FULL LIST
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYTON
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORTES
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN CLARE
2009-10-08AP01DIRECTOR APPOINTED MR DEREK JOHN DUFFILL
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-02-08288bSECRETARY RESIGNED
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: HIGH MILL, MILL STREET CULLINGWORTH BRADFORD WEST YORKSHIRE BD13 5HA
2008-01-21225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-01-10RES12VARYING SHARE RIGHTS AND NAMES
2008-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-24ELRESS386 DISP APP AUDS 18/03/05
2005-03-24ELRESS366A DISP HOLDING AGM 18/03/05
2005-01-04363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-01-08RES12VARYING SHARE RIGHTS AND NAMES
2004-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-0888(2)RAD 22/12/03--------- £ SI 999@1=999 £ IC 1/1000
2004-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288bSECRETARY RESIGNED
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06288bDIRECTOR RESIGNED
2004-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SWITCH2 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWITCH2 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-23 Satisfied EURO SALES FINANCE PLC (THE SECURITY HOLDER)
DEBENTURE 2003-12-19 Satisfied VITERRA ENERGY SERVICES GMBH & CO.KG
Intangible Assets
Patents
We have not found any records of SWITCH2 HOLDINGS LIMITED registering or being granted any patents
Domain Names

SWITCH2 HOLDINGS LIMITED owns 8 domain names.

switch2billing.co.uk   switch2chp.co.uk   switch2energy.co.uk   switch2energyservices.co.uk   switch2renewables.co.uk   switch2solar.co.uk   switch2energysolutions.co.uk   switch2metering.co.uk  

Trademarks
We have not found any records of SWITCH2 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWITCH2 HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SWITCH2 HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SWITCH2 HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWITCH2 HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWITCH2 HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.