SIPSWITCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIPSWITCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06024479
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIPSWITCH LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SIPSWITCH LIMITED located?

    Registered Office Address
    93 Headlands
    NN15 6BL Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIPSWITCH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for SIPSWITCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 11, 2016 with updates

    6 pagesCS01

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Termination of appointment of Nicholas Bryan Thomas Scallan as a director on Mar 23, 2016

    1 pagesTM01

    Appointment of Mr Ian David Winn as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Gavin Anthony Peter Lyons as a director on Dec 07, 2015

    2 pagesAP01

    Annual return made up to Dec 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 1,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Amended accounts for a dormant company made up to Sep 30, 2013

    9 pagesAAMD

    Annual return made up to Dec 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1,000
    SH01

    Registered office address changed from Bank House 10a Cheyne Walk Northampton NN1 5PT to 93 Headlands Kettering Northamptonshire NN15 6BL on Mar 25, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2013

    9 pagesAA

    Termination of appointment of Alan Bonner as a director

    1 pagesTM01

    Appointment of Nicholas Bryan Thomas Scallan as a director

    2 pagesAP01

    Annual return made up to Dec 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * 93 Headlands Kettering Northamptonshire NN15 6BL England* on Jan 09, 2014

    1 pagesAD01

    Registered office address changed from * Brooke House 4 the Lakes Bedford Road Northampton NN4 7YD England* on Jul 05, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2012

    10 pagesAA

    Annual return made up to Dec 11, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of SIPSWITCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WJM SECRETARIES LIMITED
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Secretary
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC197245
    79915470001
    GIDDENS, Darron
    Headlands
    NN15 6BL Kettering
    93
    Northamptonshire
    England
    Director
    Headlands
    NN15 6BL Kettering
    93
    Northamptonshire
    England
    EnglandBritish58009580004
    LYONS, Gavin Anthony Peter
    c/o Mxc Capital
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    c/o Mxc Capital
    Victoria Street
    SW1H 0EX London
    25
    England
    EnglandBritish171369230001
    WINN, Ian David
    Headlands
    NN15 6BL Kettering
    93
    Northamptonshire
    Director
    Headlands
    NN15 6BL Kettering
    93
    Northamptonshire
    EnglandBritish150515920001
    STEPHENSON, Martin Anthony
    Hawley Road
    LE10 0PR Hinckley
    Dennis House
    Leicestershire
    England
    Secretary
    Hawley Road
    LE10 0PR Hinckley
    Dennis House
    Leicestershire
    England
    British75606870001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BONNER, Alan John
    10a Cheyne Walk
    NN1 5PT Northampton
    Bank House
    England
    Director
    10a Cheyne Walk
    NN1 5PT Northampton
    Bank House
    England
    ScotlandScottish110831540001
    GRIMWOOD, Richard Peter
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish74361480001
    HANRATTY, Peter Neil
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritish181861320001
    MITCHELL, David William
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish117876490003
    SCALLAN, Nicholas Bryan Thomas
    Headlands
    NN15 6BL Kettering
    93
    Northamptonshire
    England
    Director
    Headlands
    NN15 6BL Kettering
    93
    Northamptonshire
    England
    EnglandBritish185703440001
    STEPHENSON, Martin Anthony
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish75606870001
    STUDD, Alexander Lindsay
    Ground Floor Flat
    15 Western Street
    BN1 2PG Brighton
    East Sussex
    Director
    Ground Floor Flat
    15 Western Street
    BN1 2PG Brighton
    East Sussex
    EnglandBritish91658480001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of SIPSWITCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pinnacle Telecom Limited
    Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    Apr 06, 2016
    Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredEngland And Wales
    Registration NumberSc184333
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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