Background WavePink WaveYellow Wave

SWITCHFLOPS LIMITED (06829407)

SWITCHFLOPS LIMITED (06829407) is an active UK company. incorporated on 25 February 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. SWITCHFLOPS LIMITED has been registered for 17 years. Current directors include SPITZ, Stephen Barry.

Company Number
06829407
Status
active
Type
ltd
Incorporated
25 February 2009
Age
17 years
Address
Eighth Floor 6 New Street Square, London, EC4A 3AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
SPITZ, Stephen Barry
SIC Codes
46420, 46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCHFLOPS LIMITED

SWITCHFLOPS LIMITED is an active company incorporated on 25 February 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. SWITCHFLOPS LIMITED was registered 17 years ago.(SIC: 46420, 46439)

Status

active

Active since 17 years ago

Company No

06829407

LTD Company

Age

17 Years

Incorporated 25 February 2009

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Eighth Floor 6 New Street Square New Fetter Lane London, EC4A 3AQ,

Previous Addresses

Second Floor Cardiff House Tilling Road London NW2 1LJ
From: 25 February 2009To: 16 February 2011
Timeline

4 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Oct 10
Director Left
Feb 11
Loan Secured
Jan 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPITZ, Stephen Barry

Active
6 New Street Square, LondonEC4A 3AQ
Born September 1965
Director
Appointed 25 Feb 2009

SARANG, Gurpreet Singh

Resigned
150 Watford Road, St AlbansAL2 3EB
Secretary
Appointed 25 Feb 2009
Resigned 30 Jul 2010

SARANG, Gurpreet Singh

Resigned
150 Watford Road, St AlbansAL2 3EB
Born July 1970
Director
Appointed 25 Feb 2009
Resigned 30 Jul 2010

SPITZ, David Barry

Resigned
44 The Bishops Avenue, LondonN2 0BA
Born March 1942
Director
Appointed 10 Jun 2009
Resigned 29 Nov 2010

Persons with significant control

1

6 New Street Square, LondonEC4A 3AQ

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

52

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 November 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
18 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Legacy
5 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Move Registers To Sail Company
18 February 2011
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Change Sail Address Company
16 February 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
123Notice of Increase in Nominal Capital
Incorporation Company
25 February 2009
NEWINCIncorporation