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

USWITCH COMMUNICATIONS LIMITED

THE COOPERAGE, 5 COPPER ROW, LONDON, ENGLAND, SE1 2LH,
Company Registration Number
05878820
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uswitch Communications Ltd
USWITCH COMMUNICATIONS LIMITED was founded on 2006-07-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Uswitch Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
USWITCH COMMUNICATIONS LIMITED
 
Legal Registered Office
THE COOPERAGE
5 COPPER ROW
LONDON
ENGLAND
SE1 2LH
Other companies in SE1
 
Previous Names
TOP10.COM MEDIA LIMITED20/07/2011
FORMULA DIGITAL LIMITED25/03/2010
Filing Information
Company Number 05878820
Company ID Number 05878820
Date formed 2006-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2017-07-17
Return next due 2018-07-31
Type of accounts FULL
Last Datalog update: 2017-12-16 08:47:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for USWITCH COMMUNICATIONS 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 USWITCH COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD STAPLE
Company Secretary 2015-07-16
ALEXANDER EDWARD CHESTERMAN
Director 2015-07-16
STEPHEN WELLER
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JANE WARWICK
Company Secretary 2011-06-07 2013-08-09
PAUL RONALD FISHER
Director 2011-06-07 2013-08-09
ROBERT JOHN MURPHY
Director 2011-06-07 2013-08-09
HARRY JONES
Company Secretary 2006-07-19 2011-06-07
ALEXANDER JAMES BUTTLE
Director 2006-07-19 2011-06-07
ANDREW JOHN CARTLAND
Director 2006-07-19 2011-06-07
HARRY EDWARD RUSSELL JONES
Director 2006-07-19 2011-06-07
TOM ROBERT BENJAMIN LEATHES
Director 2006-07-19 2011-06-07
JONATHAN JAMES RICHARD ENGLISH
Company Secretary 2006-07-17 2006-07-19
DAVID JONATHAN JACKSON
Director 2006-07-17 2006-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDWARD CHESTERMAN ULYSSES ENTERPRISES LIMITED Director 2015-06-01 CURRENT 2012-12-04 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN SMART FINANCIAL SERVICES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMART PROPERTY MARKETING LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMARTNEWHOMES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN TRINITY MIRROR DIGITAL PROPERTY LIMITED Director 2013-08-31 CURRENT 2001-08-28 Dissolved 2015-08-04
ALEXANDER EDWARD CHESTERMAN VIZZIHOME LIMITED Director 2013-05-31 CURRENT 2008-04-24 Dissolved 2015-05-26
ALEXANDER EDWARD CHESTERMAN GLOBRIX LIMITED Director 2012-12-21 CURRENT 2006-03-13 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN THE DIGITAL PROPERTY GROUP LIMITED Director 2012-05-31 CURRENT 1988-08-26 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN BYTEPLAY LIMITED Director 2010-04-30 CURRENT 2006-04-12 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN UK PROPERTY SHOP LIMITED Director 2009-08-07 CURRENT 1999-07-09 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN INTERNET PROPERTY FINDER LIMITED Director 2009-08-07 CURRENT 1996-12-31 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER GROUP LIMITED Director 2009-08-07 CURRENT 2005-10-06 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER HOLDINGS LIMITED Director 2009-08-07 CURRENT 2000-02-24 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER PUBLICATIONS LIMITED Director 2009-08-07 CURRENT 1992-12-01 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER.CO.UK LIMITED Director 2009-08-07 CURRENT 2000-06-30 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN SHERLOCK PUBLICATIONS LTD. Director 2009-08-07 CURRENT 1995-04-20 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN ZOOPLA LIMITED Director 2007-01-30 CURRENT 2007-01-30 Active
STEPHEN WELLER USWITCH LIMITED Director 2013-08-09 CURRENT 1998-08-10 Active
STEPHEN WELLER OMIO LIMITED Director 2013-08-09 CURRENT 2010-09-23 Dissolved 2015-12-08
STEPHEN WELLER USWITCH DIGITAL LIMITED Director 2013-08-09 CURRENT 2012-07-12 Active - Proposal to Strike off
STEPHEN WELLER ULYSSES ENTERPRISES LIMITED Director 2013-05-20 CURRENT 2012-12-04 Active - Proposal to Strike off

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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-10DS01Application to strike the company off the register
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-18PSC05Change of details for Uswitch Digital Limited as a person with significant control on 2016-04-06
2017-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-07-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Notcutt House 36 Southwark Bridge Road London SE1 9EU
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02AUDAUDITOR'S RESIGNATION
2015-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058788200003
2015-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058788200004
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-20AP03Appointment of Mr Edward Staple as company secretary on 2015-07-16
2015-07-20AA01Current accounting period shortened from 31/12/15 TO 30/09/15
2015-07-20AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD CHESTERMAN
2015-06-26RES01ADOPT ARTICLES 26/06/15
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-04AR0117/07/14 ANNUAL RETURN FULL LIST
2014-03-27AR0117/07/13 ANNUAL RETURN FULL LIST
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER
2014-03-27AP01DIRECTOR APPOINTED MR STEPHEN WELLER
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY JANE WARWICK
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM CENTRO 3 19 MANDELA STREET LONDON NW1 0DU UNITED KINGDOM
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WELLER / 21/10/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22MISCSECTION 519 COMPANIES ACT 2006
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058788200004
2013-08-20RES13COMPANY BUSINESS 09/08/2013
2013-08-20RES01ALTER ARTICLES 09/08/2013
2013-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058788200003
2013-08-16AP01DIRECTOR APPOINTED MR STEPHEN WELLER
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY
2013-08-16TM02APPOINTMENT TERMINATED, SECRETARY JANE WARWICK
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER
2012-10-30AR0117/07/12 FULL LIST
2012-10-24RP04SECOND FILING WITH MUD 17/07/11 FOR FORM AR01
2012-10-24RP04SECOND FILING WITH MUD 17/07/10 FOR FORM AR01
2012-10-24ANNOTATIONClarification
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, FLOOR 2 CENTRO 3 19 MANDELA STREET, LONDON, UK, NW1 0DU
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-01AR0117/07/11 FULL LIST
2011-07-20RES15CHANGE OF NAME 13/07/2011
2011-07-20CERTNMCOMPANY NAME CHANGED TOP10.COM MEDIA LIMITED CERTIFICATE ISSUED ON 20/07/11
2011-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM, THE VILLAGE MEDIA 131-151 GREAT TITCHFIELD STREET, LONDON, W1W5BB, UK
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HARRY EDWARD RUSSELL JONES
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTLAND
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR TOM ROBERT BENJAMIN LEATHES
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY HARRY JONES
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUTTLE
2011-07-07AP01DIRECTOR APPOINTED MR ROBERT JOHN MURPHY
2011-07-05AP01DIRECTOR APPOINTED MR PAUL RONALD FISHER
2011-07-05AP03SECRETARY APPOINTED JANE WARWICK
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-21MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2011-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / HARRY JONES / 22/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY JONES / 22/02/2011
2010-08-16AR0117/07/10 FULL LIST
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25RES15CHANGE OF NAME 25/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED FORMULA DIGITAL LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-18RES12VARYING SHARE RIGHTS AND NAMES
2009-08-07122CONVE
2009-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-21363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-25363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, DALTON HOUSE 60 WINDSOR AVENUE, LONDON, SW19 2RR
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 131-151 GREAT TITCHFIELD STREET, LONDON, W1W 5BB
2007-10-27225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-09-04363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-04Director's particulars changed
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to USWITCH COMMUNICATIONS 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 USWITCH COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-22 Satisfied LDC (MANAGERS) LIMITED
2013-08-17 Satisfied LLOYDS TSB BANK PLC AS TRUSTEE
GUARANTEE & DEBENTURE 2011-11-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-03-08 Satisfied IDEALAB
Intangible Assets
Patents
We have not found any records of USWITCH COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

USWITCH COMMUNICATIONS LIMITED owns 50 domain names.

callclick.co.uk   dating4everybody.co.uk   findone.co.uk   find-one.co.uk   leadbase.co.uk   phonefuture.co.uk   acreinternet.co.uk   broadband-network.co.uk   compareyourway.co.uk   everyclaim.co.uk   formuladigital.co.uk   formulalondon.co.uk   toptenenergy.co.uk   toptengambling.co.uk   toptenisas.co.uk   toptenmobilephones.co.uk   toptenmortgage.co.uk   toptenpensions.co.uk   top10-banks.co.uk   top10-broadband.co.uk   toptenpower.co.uk   top10-creditcards.co.uk   top10-dating.co.uk   top10-deals.co.uk   top10-energy.co.uk   top10-finance.co.uk   top10-flowers.co.uk   top10-gambling.co.uk   top10-gifts.co.uk   top10-isas.co.uk   top10-mobile-phones.co.uk   top10-mobilephones.co.uk   top10-mortgage.co.uk   toptensavings.co.uk   top10-offers.co.uk   top10-pensions.co.uk   top10-power.co.uk   top10-savings.co.uk   top10-utilities.co.uk   toptenutilities.co.uk   top10energy.co.uk   top10gambling.co.uk   top10mobilephones.co.uk   top10mortgage.co.uk   top10pensions.co.uk   top10power.co.uk   top10savings.co.uk   top10static.co.uk   top10utilities.co.uk   thepersonalnutritionist.co.uk  

Trademarks
We have not found any records of USWITCH COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for USWITCH COMMUNICATIONS 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 (82990 - Other business support service activities not elsewhere classified) as USWITCH COMMUNICATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where USWITCH COMMUNICATIONS 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 USWITCH COMMUNICATIONS 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 USWITCH COMMUNICATIONS 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.