SWITCH MOBILITY LIMITED

Register to unlock more data on OkredoRegister

SWITCH MOBILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01818255

Incorporation date

22/05/1984

Size

Group

Contacts

Registered address

Registered address

Unit B Denby Way, Hellaby, Rotherham, South Yorkshire S66 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Memorandum and Articles of Association
dot icon10/04/2026
Memorandum and Articles of Association
dot icon10/04/2026
Resolutions
dot icon30/03/2026
Termination of appointment of Dheeraj Gopichand Hinduja as a director on 2026-03-23
dot icon23/03/2026
Appointment of Mr. Paul Robert Jones as a director on 2026-02-16
dot icon23/03/2026
Appointment of Mr. Sundaram Ganeshmani Shanmuga as a director on 2026-02-16
dot icon23/03/2026
Appointment of Mr. Alagusundaram Periyakaruppan as a director on 2026-02-16
dot icon25/02/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/01/2026
Termination of appointment of Shenu Agarwal as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Venkataramani Sumantran as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Diane Elizabeth Moore as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Shom Ashok Hinduja as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Jean Antoine Brunol as a director on 2026-01-01
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Memorandum and Articles of Association
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-09-23
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon30/09/2025
Change of details for Optare Plc as a person with significant control on 2025-09-29
dot icon29/09/2025
Registered office address changed from Unit 3 Hurricane Way South Sherburn in Elmet Leeds North Yorkshire LS25 6PT to Unit B Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 2025-09-29
dot icon19/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Memorandum and Articles of Association
dot icon11/09/2025
Statement of capital following an allotment of shares on 2025-08-22
dot icon01/09/2025
Termination of appointment of Mahesh Babu Subramanian as a director on 2025-08-31
dot icon14/07/2025
Memorandum and Articles of Association
dot icon14/07/2025
Resolutions
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon16/06/2025
Resolutions
dot icon16/06/2025
Memorandum and Articles of Association
dot icon11/06/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon17/05/2025
Satisfaction of charge 018182550034 in full
dot icon17/05/2025
Satisfaction of charge 018182550035 in full
dot icon17/05/2025
Satisfaction of charge 018182550036 in full
dot icon17/05/2025
Satisfaction of charge 018182550033 in full
dot icon06/05/2025
Memorandum and Articles of Association
dot icon06/05/2025
Resolutions
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon15/01/2025
Director's details changed for Ms Diane Elizabeth Moore on 2024-04-18
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon14/01/2025
Satisfaction of charge 018182550039 in full
dot icon14/01/2025
Satisfaction of charge 018182550040 in full
dot icon14/01/2025
Satisfaction of charge 018182550038 in full
dot icon14/01/2025
Satisfaction of charge 018182550041 in full
dot icon14/01/2025
Satisfaction of charge 018182550037 in full
dot icon19/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/04/2024
Statement of capital following an allotment of shares on 2024-02-07
dot icon03/04/2024
Resolutions
dot icon02/04/2024
Memorandum and Articles of Association
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon04/01/2024
Resolutions
dot icon04/01/2024
Memorandum and Articles of Association
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon19/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/08/2023
Registration of charge 018182550041, created on 2023-08-09
dot icon21/07/2023
Registration of charge 018182550040, created on 2023-07-21
dot icon14/07/2023
Appointment of Mr Shenu Agarwal as a director on 2023-07-13
dot icon16/05/2023
Appointment of Mr Jean Antoine Brunol as a director on 2023-05-15
dot icon04/04/2023
Termination of appointment of Miranda Brawn as a director on 2023-03-31
dot icon29/03/2023
Registration of charge 018182550039, created on 2023-03-29
dot icon19/02/2023
Appointment of Mr Abhijit Mukhopadhyay as a secretary on 2023-01-25
dot icon07/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon08/12/2022
Appointment of Mahesh Babu Subramanian as a director on 2022-11-27
dot icon18/11/2022
Termination of appointment of Andrew Charles Palmer as a director on 2022-11-03
dot icon21/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Resolutions
dot icon14/10/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon11/10/2022
Registration of charge 018182550037, created on 2022-10-11
dot icon11/10/2022
Registration of charge 018182550038, created on 2022-10-11
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
12/07/2012 - Present
2431
Sumner, James Robert
Director
01/06/2009 - 31/12/2012
31
Dr. Andrew Charles Palmer
Director
17/07/2020 - 03/11/2022
32
Vassallo, Enrico
Director
05/09/2013 - 19/10/2015
12
Fickling, John Matthew
Director
22/12/2008 - 17/07/2020
25

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWITCH MOBILITY LIMITED

SWITCH MOBILITY LIMITED is an(a) Active company incorporated on 22/05/1984 with the registered office located at Unit B Denby Way, Hellaby, Rotherham, South Yorkshire S66 8HR. There are currently 6 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 SWITCH MOBILITY LIMITED?

toggle

SWITCH MOBILITY LIMITED is currently Active. It was registered on 22/05/1984 .

Where is SWITCH MOBILITY LIMITED located?

toggle

SWITCH MOBILITY LIMITED is registered at Unit B Denby Way, Hellaby, Rotherham, South Yorkshire S66 8HR.

What does SWITCH MOBILITY LIMITED do?

toggle

SWITCH MOBILITY LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for SWITCH MOBILITY LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-03-27.