SWITCH2 ENERGY LIMITED
Overview
| Company Name | SWITCH2 ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02409803 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWITCH2 ENERGY LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
- Other service activities n.e.c. (96090) / Other service activities
Where is SWITCH2 ENERGY LIMITED located?
| Registered Office Address | The Waterfront Salts Mill Road BD17 7EZ Shipley West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWITCH2 ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENER-G SWITCH2 LIMITED | May 28, 2010 | May 28, 2010 |
| SWITCH2 ENERGY SOLUTIONS LIMITED | Feb 11, 2004 | Feb 11, 2004 |
| VITERRA ENERGY SERVICES LIMITED | Sep 20, 1999 | Sep 20, 1999 |
| RAAB KARCHER ENERGY SERVICES LIMITED | Dec 13, 1994 | Dec 13, 1994 |
| ISS CLORIUS LIMITED | Jan 01, 1993 | Jan 01, 1993 |
| ISS CLORIUS METERING LIMITED | Jan 17, 1990 | Jan 17, 1990 |
| NISPUN LIMITED | Jul 31, 1989 | Jul 31, 1989 |
What are the latest accounts for SWITCH2 ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SWITCH2 ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for SWITCH2 ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 38 pages | AA | ||||||||||
Director's details changed for Mr Simon Dean Eddleston on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher John Hull on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kirsty Jane Lambert on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Harrison on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Hays Scott on Mar 16, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 16, 2025 with updates | 7 pages | CS01 | ||||||||||
Change of details for Mr Nikolaus Wilhelm as a person with significant control on Mar 28, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Alexandra Oberhuber-Wilhelm as a person with significant control on Mar 28, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Timothy Hays Scott as a person with significant control on Mar 16, 2025 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Christopher John Hull on Mar 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Peter Roy Ward on Mar 16, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||
Appointment of Paul Ramsden as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||||||
Notification of Alexandra Oberhuber-Wilhelm as a person with significant control on Aug 01, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Thomas Martin Joseph Wilhelm as a person with significant control on Jun 15, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Martin Goodman as a director on Aug 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Statement of capital on May 26, 2023
| 6 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Satisfaction of charge 024098030006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SWITCH2 ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDDLESTON, Simon Dean | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 278103710001 | |||||
| HARRISON, Richard John | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 200173880002 | |||||
| HULL, Christopher John | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 165040000001 | |||||
| LAMBERT, Kirsty Jane | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 188166780001 | |||||
| RAMSDEN, Paul | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 329759740001 | |||||
| SCOTT, Timothy Hays | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 45684220006 | |||||
| WARD, Anthony Peter Roy | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 213963120002 | |||||
| BRIERLEY, Andrew Kenneth | Secretary | 2 Redshots Close SL7 3LW Marlow Buckinghamshire | British | 20932650001 | ||||||
| EVANS, Andrew John | Secretary | 36 Highfield Avenue Newbold S41 7AX Chesterfield Derbyshire | British | 77728860001 | ||||||
| FORTES, Christopher | Secretary | 9 Rush Croft Cote Farm BD10 8WN Bradford West Yorkshire | British | 43013230002 | ||||||
| GIBSON, Laura | Secretary | 17 Greenhill Drive Micklethwaite BD16 3HT Bingley West Yorkshire | British | 99272660002 | ||||||
| WARDNER, Richard | Secretary | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | 166217200001 | |||||||
| AMTRUP, Morten | Director | Vilvordevej 52 52 Dk-2920 DK-2920 Charlottenlund Dk-2920 Denmark | Danish | 64992610001 | ||||||
| ARMITAGE, Christopher Herbert | Director | 19 Southwell Gardens OL6 8XS Ashton Under Lyne Lancashire | British | 21317090001 | ||||||
| BRIERLEY, Andrew Kenneth | Director | 2 Redshots Close SL7 3LW Marlow Buckinghamshire | British | 20932650001 | ||||||
| CAROE, Harold Preben | Director | Drosselvaengeu 5 Ballerup Dk 2750 FOREIGN Denmark | Danish | 20932660001 | ||||||
| CLARE, Carolyn Jayne | Director | c/o Ener-G Switch2 Limited Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 94856580001 | |||||
| DEBENHAM, Alistair Robert | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 219575700001 | |||||
| DUFFILL, Derek John | Director | Daniel Adamson Road Salford M50 1DT Manchester Ener-G House | United Kingdom | British | 83770930001 | |||||
| EVANS, Andrew John | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 77728860003 | |||||
| FORTES, Christopher | Director | c/o Ener-G Switch2 Limited Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | England | British | 43013230002 | |||||
| FROST, Jorgen | Director | Jernbanevej 3 FOREIGN 4500 Nykqbing S Denmark Denmark | Danish | 38749320001 | ||||||
| GOODMAN, Peter Martin | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | England | British | 137634950001 | |||||
| GREAVES, Richard John | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 180918230001 | |||||
| HAYTON, Christopher James | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | 99757040002 | |||||
| HEUVELDOP, Andreas | Director | Winkelsfelder Strasse 26 FOREIGN Dusseldorf 40477 Germany | German | 86863370001 | ||||||
| KIRSCHBAUM, Christian | Director | 28 The Mansion The Green BD16 4UF Bingley West Yorkshire | German | 66618780001 | ||||||
| OHALLORAN, Martin Francis | Director | Burleigh Court Burleigh Road SL5 7LE Ascot Berkshire | British | 31025970001 | ||||||
| PEARCE, Michael William | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 77521670011 | |||||
| PHILLIPS, David John | Director | Primrose Cottage Skirethorn Lane Threshfield BD23 5PH Skipton | British | 94858390001 | ||||||
| RANBEK, Jorgen | Director | Kogevej 144 Tostrop Dk 2630 FOREIGN Denmark | Danish | 20932670001 | ||||||
| REISGEN, Wilhelm Valentin | Director | Durerstrasse 9 Neuss 41466 Germany | German | 64992490001 | ||||||
| SCOTT, Samantha Jane | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | Channel Islands | British | 213964380001 | |||||
| SLEE, Richard Peter | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 257238480001 | |||||
| WAITE, Charles Francis Simon | Director | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | United Kingdom | British | 257238470002 |
Who are the persons with significant control of SWITCH2 ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alexandra Maria Oberhuber-Wilhelm | Aug 01, 2024 | PO BOX 1150 N/A 9490 Vaduz Lova-Center Liechtenstein | No | ||||||||||
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Thomas Martin Joseph Wilhelm | Jun 20, 2018 | PO BOX 1150 Vaduz Lova-Center Fl - 9490 Liechtenstein | Yes | ||||||||||
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||||||||||||
Natures of Control
| |||||||||||||
| Martin Lothar Ernst Hornig | Jun 20, 2018 | PO BOX 1150 Vaduz Lova-Center Fl - 9490 Liechtenstein | Yes | ||||||||||
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Hays Scott | Jun 20, 2018 | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nikolaus Thomas Wilhelm | Jun 20, 2018 | PO BOX 1150 N/A 9490 Vaduz Lova-Center Liechtenstein | No | ||||||||||
Nationality: Liechtenstein Citizen Country of Residence: Liechtenstein | |||||||||||||
Natures of Control
| |||||||||||||
| Switch2 Udh Limited | Apr 13, 2018 | Salts Mill Road BD17 7EZ Shipley The Waterfront West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Switch2 Holdings Limited | Apr 06, 2016 | Daniel Adamson Road Salford Ener-G House Manchester United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0