Background WavePink WaveYellow Wave

SWITCH IP LIMITED (04542123)

SWITCH IP LIMITED (04542123) is an active UK company. incorporated on 23 September 2002. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. SWITCH IP LIMITED has been registered for 23 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
04542123
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCH IP LIMITED

SWITCH IP LIMITED is an active company incorporated on 23 September 2002 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. SWITCH IP LIMITED was registered 23 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 23 years ago

Company No

04542123

LTD Company

Age

23 Years

Incorporated 23 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ENFRANCHISE 477 LIMITED
From: 23 September 2002To: 9 April 2003
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT
From: 23 September 2002To: 16 July 2015
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Apr 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 13 Jul 2015

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 13 Jul 2015

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 13 Jul 2015

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 13 Jul 2015

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 13 Jul 2015

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 13 Jul 2015

CAMPANARO, Domenico

Resigned
Croydon, CroydonCR0 0XT
Secretary
Appointed 04 Dec 2002
Resigned 13 Jul 2015

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 23 Sept 2002
Resigned 04 Dec 2002

CAMPANARO, Domenico

Resigned
Croydon, CroydonCR0 0XT
Born November 1963
Director
Appointed 01 May 2003
Resigned 13 Jul 2015

NORTH, Stephen Paul

Resigned
3 Whitehorse Drive, EpsomKT18 7NE
Born January 1968
Director
Appointed 04 Dec 2002
Resigned 31 Jan 2006

TERRY, Andrew David

Resigned
Croydon, CroydonCR0 0XT
Born April 1963
Director
Appointed 01 May 2003
Resigned 13 Jul 2015

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 23 Sept 2002
Resigned 04 Dec 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Paul James Bradford

Ceased
Down Street, BasingstokeRG25 2AD
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 11 May 2016
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2016
Ceased 11 May 2016
Down Street, BasingstokeRG25 2AD

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

104

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Auditors Resignation Company
17 October 2016
AUDAUD
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Resolution
23 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Statement Of Companys Objects
28 January 2016
CC04CC04
Resolution
28 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
25 January 2016
AUDAUD
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
13 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Legacy
18 November 2005
88(2)R88(2)R
Resolution
16 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
5 October 2004
363aAnnual Return
Legacy
11 January 2004
353353
Legacy
5 November 2003
88(2)R88(2)R
Legacy
5 November 2003
88(2)R88(2)R
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
225Change of Accounting Reference Date
Legacy
21 June 2003
287Change of Registered Office
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Incorporation Company
23 September 2002
NEWINCIncorporation