Background WavePink WaveYellow Wave

SWITCH (LONDON) LIMITED (02821384)

SWITCH (LONDON) LIMITED (02821384) is an active UK company. incorporated on 25 May 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWITCH (LONDON) LIMITED has been registered for 32 years. Current directors include PATEL, Yunus.

Company Number
02821384
Status
active
Type
ltd
Incorporated
25 May 1993
Age
32 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Yunus
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCH (LONDON) LIMITED

SWITCH (LONDON) LIMITED is an active company incorporated on 25 May 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWITCH (LONDON) LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02821384

LTD Company

Age

32 Years

Incorporated 25 May 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

Solar House Alpine Way Beckton London E6 6LA United Kingdom
From: 25 February 2016To: 17 January 2020
18 Plumbers Row Whitechapel London E1 1EP
From: 25 May 1993To: 25 February 2016
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Mar 11
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Mar 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Feb 21
Loan Secured
Dec 22
Director Left
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PATEL, Yunus

Active
18 Plumbers Row, LondonE1 1EP
Born February 1967
Director
Appointed 11 Mar 2015

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 25 May 1993
Resigned 01 Jun 1993

PATEL, Salim Ibrahim

Resigned
77 Windsor Road, LondonE7 0QY
Secretary
Appointed 01 Jun 1999
Resigned 11 Mar 2015

PATEL, Yunis

Resigned
77 Windsor Road, LondonE7 0QY
Secretary
Appointed 01 Jun 1993
Resigned 01 Jun 1999

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 25 May 1993
Resigned 01 Jun 1993

HUSSEIN, Mohamed Ismail

Resigned
18 Plumbers Row, LondonE1 1EP
Born April 1965
Director
Appointed 26 May 2009
Resigned 30 Apr 2025

IBRAHIM, Mohamed Salim

Resigned
81 Claremont Road, LondonE7 0QA
Born January 1959
Director
Appointed 28 Feb 2005
Resigned 09 Apr 2009

PATEL, Mustaq Ismail

Resigned
77 Windsor Road, LondonE7 0QY
Born December 1957
Director
Appointed 01 Jun 1993
Resigned 02 Jun 1999

PATEL, Salim Ibrahim

Resigned
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 18 Feb 2021
Resigned 30 Apr 2025

PATEL, Sarfaraz

Resigned
77 Windsor Road, LondonE7 0QY
Born December 1976
Director
Appointed 01 Jun 1999
Resigned 28 Feb 2005

PATEL, Yunus

Resigned
72 Windsor Road, LondonE7 0QY
Born February 1967
Director
Appointed 09 Apr 2009
Resigned 18 Mar 2011

Persons with significant control

1

18 Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Legacy
10 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Small
22 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Resolution
14 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
287Change of Registered Office
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
363aAnnual Return
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
225(1)225(1)
Legacy
4 October 1993
88(2)R88(2)R
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
9 June 1993
88(2)R88(2)R
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
287Change of Registered Office
Incorporation Company
25 May 1993
NEWINCIncorporation