CUSTOMSWITCH LIMITED

Register to unlock more data on OkredoRegister

CUSTOMSWITCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03035857

Incorporation date

21/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C12 Marquis Court Marquisway, Team Valley, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1995)
dot icon13/02/2025
Final Gazette dissolved following liquidation
dot icon13/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-10-05
dot icon06/12/2022
Liquidators' statement of receipts and payments to 2022-10-05
dot icon12/10/2021
Registered office address changed from West Tutnall House Claines Lane, Claines Worcester Worcestershire WR3 7RN to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2021-10-12
dot icon11/10/2021
Appointment of a voluntary liquidator
dot icon08/10/2021
Resolutions
dot icon08/10/2021
Statement of affairs
dot icon24/08/2021
Micro company accounts made up to 2020-03-31
dot icon24/08/2021
Micro company accounts made up to 2019-03-31
dot icon08/06/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon06/01/2021
Change of details for Mr Piers James Widdowson as a person with significant control on 2021-01-06
dot icon24/09/2020
Compulsory strike-off action has been discontinued
dot icon23/09/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon31/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon09/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Compulsory strike-off action has been discontinued
dot icon23/07/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon05/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon03/05/2010
Director's details changed for Piers James Widdowson on 2010-01-01
dot icon03/05/2010
Director's details changed for Fiona Jane Widdowson on 2010-01-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 21/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 21/03/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 21/03/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 21/03/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 21/03/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 21/03/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 21/03/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 21/03/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/04/2001
Return made up to 21/03/01; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/07/2000
Secretary's particulars changed;director's particulars changed
dot icon27/07/2000
Director's particulars changed
dot icon27/07/2000
Registered office changed on 27/07/00 from: 6 chepstow avenue berkeley beverborne worcester worcestershire WR4 0EF
dot icon19/04/2000
Return made up to 21/03/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/01/2000
Secretary's particulars changed;director's particulars changed
dot icon10/01/2000
Director's particulars changed
dot icon01/05/1999
Return made up to 21/03/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/05/1998
Return made up to 21/03/98; no change of members
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/03/1997
Return made up to 21/03/97; full list of members
dot icon13/02/1997
New director appointed
dot icon13/02/1997
Ad 13/01/97--------- £ si 99@1=99 £ ic 1/100
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/11/1996
Return made up to 21/03/96; full list of members
dot icon19/06/1995
Director resigned;new director appointed
dot icon19/06/1995
Secretary resigned;new secretary appointed
dot icon19/06/1995
Registered office changed on 19/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon21/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
21/03/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CUSTOMSWITCH LIMITED

CUSTOMSWITCH LIMITED is an(a) Liquidation company incorporated on 21/03/1995 with the registered office located at C12 Marquis Court Marquisway, Team Valley, Gateshead NE11 0RU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOMSWITCH LIMITED?

toggle

CUSTOMSWITCH LIMITED is currently Liquidation. It was registered on 21/03/1995 .

Where is CUSTOMSWITCH LIMITED located?

toggle

CUSTOMSWITCH LIMITED is registered at C12 Marquis Court Marquisway, Team Valley, Gateshead NE11 0RU.

What does CUSTOMSWITCH LIMITED do?

toggle

CUSTOMSWITCH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CUSTOMSWITCH LIMITED?

toggle

The latest filing was on 13/02/2025: Final Gazette dissolved following liquidation.