Company NameSwitch Computing Limited
Company StatusDissolved
Company Number03390703
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)
Previous NameFiletune Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Mark Steven Burton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(2 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewland Hall Roxwell
Chelmsford
Essex
CM1 4LH
Director NameMr Simon Ernest Burton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(2 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewland Hall Roxwell
Chelmsford
Essex
CM1 4LH
Secretary NameMr Mark Steven Burton
NationalityBritish
StatusClosed
Appointed30 October 1998(1 year, 4 months after company formation)
Appointment Duration24 years, 2 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewland Hall Roxwell
Chelmsford
Essex
CM1 4LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameG & S Corporate Services Limited (Corporation)
StatusResigned
Appointed08 July 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 1998)
Correspondence AddressGuillaumes 58 Church Street
Weybridge
Surrey
KT13 8DR

Location

Registered AddressNewland Hall
Roxwell
Chelmsford
Essex
CM1 4LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark Steven Burton
25.00%
Ordinary
2 at £1Mrs Jennifer Burton
25.00%
Ordinary
2 at £1Mrs Paula Burton
25.00%
Ordinary
2 at £1Simon Ernest Burton
25.00%
Ordinary

Financials

Year2014
Net Worth£56,496
Cash£4,595
Current Liabilities£69,100

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 March 2020Delivered on: 25 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
6 October 2022Application to strike the company off the register (3 pages)
4 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
17 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
25 March 2020Registration of charge 033907030001, created on 23 March 2020 (60 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (6 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 July 2019Registered office address changed from Newland Hall Roxwell Chelsford Essex CM1 4LH United Kingdom to Newland Hall Roxwell Chelmsford Essex CM1 4LH on 16 July 2019 (1 page)
15 July 2019Director's details changed for Mr Simon Ernest Burton on 15 July 2019 (2 pages)
15 July 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
15 July 2019Director's details changed for Mr Mark Steven Burton on 15 July 2019 (2 pages)
15 July 2019Secretary's details changed for Mr Mark Steven Burton on 15 July 2019 (1 page)
11 June 2019Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Newland Hall Roxwell Chelsford Essex CM1 4LH on 11 June 2019 (1 page)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 September 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 104
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 104
(3 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
14 June 2016Director's details changed for Mr Mark Steven Burton on 15 February 2016 (2 pages)
14 June 2016Director's details changed for Mr Mark Steven Burton on 15 February 2016 (2 pages)
14 June 2016Director's details changed for Mr Simon Ernest Burton on 15 February 2016 (2 pages)
14 June 2016Secretary's details changed for Mr Mark Steven Burton on 15 February 2016 (1 page)
14 June 2016Secretary's details changed for Mr Mark Steven Burton on 15 February 2016 (1 page)
14 June 2016Director's details changed for Mr Simon Ernest Burton on 15 February 2016 (2 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8
(5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8
(5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 8
(5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 8
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 8
(5 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 8
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
13 June 2013Director's details changed for Mr Simon Ernest Burton on 10 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Simon Ernest Burton on 10 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 December 2009Annual return made up to 11 June 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 11 June 2009 with a full list of shareholders (6 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2007Return made up to 11/06/07; full list of members (3 pages)
4 July 2007Return made up to 11/06/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2006Return made up to 11/06/06; full list of members (3 pages)
2 August 2006Return made up to 11/06/06; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 July 2005Return made up to 11/06/05; full list of members (3 pages)
7 July 2005Return made up to 11/06/05; full list of members (3 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 July 2004Return made up to 11/06/04; full list of members (8 pages)
14 July 2004Return made up to 11/06/04; full list of members (8 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2002Return made up to 11/06/02; full list of members (8 pages)
27 June 2002Return made up to 11/06/02; full list of members (8 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 July 2001Return made up to 23/06/01; full list of members (6 pages)
6 July 2001Return made up to 23/06/01; full list of members (6 pages)
14 May 2001Ad 01/01/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 May 2001Ad 01/01/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 July 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
4 July 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
27 June 2000Return made up to 23/06/00; full list of members (6 pages)
27 June 2000Return made up to 23/06/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 August 1999Return made up to 23/06/99; no change of members (4 pages)
25 August 1999Return made up to 23/06/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
22 July 1998Return made up to 23/06/98; full list of members (4 pages)
22 July 1998Return made up to 23/06/98; full list of members (4 pages)
6 October 1997Company name changed filetune LIMITED\certificate issued on 07/10/97 (2 pages)
6 October 1997Company name changed filetune LIMITED\certificate issued on 07/10/97 (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Registered office changed on 20/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1997Secretary resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997Registered office changed on 20/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1997New secretary appointed (2 pages)
23 June 1997Incorporation (9 pages)
23 June 1997Incorporation (9 pages)