Background WavePink WaveYellow Wave

SWITCH BUSINESS GROUP LTD (07525561)

SWITCH BUSINESS GROUP LTD (07525561) is an active UK company. incorporated on 10 February 2011. with registered office in Malvern. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SWITCH BUSINESS GROUP LTD has been registered for 15 years. Current directors include HUDSON, Aidon.

Company Number
07525561
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
Granta Lodge, Malvern, WR14 2JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUDSON, Aidon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCH BUSINESS GROUP LTD

SWITCH BUSINESS GROUP LTD is an active company incorporated on 10 February 2011 with the registered office located in Malvern. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SWITCH BUSINESS GROUP LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07525561

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SWITCH BUSINESS GAS LTD
From: 10 February 2011To: 26 September 2015
Contact
Address

Granta Lodge 71 Graham Road Malvern, WR14 2JS,

Previous Addresses

Flower Garden Cottage Croome D'abitot Severn Stoke Worcester Worcestershire WR8 9DW United Kingdom
From: 18 February 2011To: 15 April 2011
Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom
From: 10 February 2011To: 18 February 2011
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Sept 15
Director Joined
Oct 15
Funding Round
Oct 15
Share Issue
Nov 15
Funding Round
Mar 16
Director Left
Jun 16
Share Buyback
Nov 16
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Sept 22
Owner Exit
Oct 22
Director Left
Jul 24
4
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HUDSON, Aidon

Active
The Close, NewcastleNE1 3RQ
Born April 1997
Director
Appointed 02 Feb 2022

DYBALL, Andrew

Resigned
71 Graham Road, MalvernWR14 2JS
Born August 1958
Director
Appointed 10 Sept 2015
Resigned 29 Dec 2021

FLETCHER, Stephen Paul

Resigned
Graham Road, MalvernWR14 2JS
Born March 1961
Director
Appointed 10 Feb 2011
Resigned 28 Feb 2022

FOX, Paul John William

Resigned
71 Graham Road, MalvernWR14 2JS
Born December 1978
Director
Appointed 10 Sept 2015
Resigned 28 Feb 2022

LUMLEY, Kevin Robert James

Resigned
The Close, NewcastleNE1 3RQ
Born December 1990
Director
Appointed 02 Feb 2022
Resigned 28 Jun 2024

MCGIRR, Peter Thomas Mcfarlane

Resigned
The Close, NewcastleNE1 3RQ
Born October 1985
Director
Appointed 02 Feb 2022
Resigned 26 Sept 2022

POEL, Laurence Edmond

Resigned
Graham Road, MalvernWR14 2JS
Born July 1958
Director
Appointed 10 Feb 2011
Resigned 07 Jun 2016

Persons with significant control

5

1 Active
4 Ceased
Close, Newcastle Upon TyneNE1 3RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022

Mr Peter Thomas Mcfarlane Mcgirr

Ceased
71 Graham Road, MalvernWR14 2JS
Born October 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Dec 2021
Ceased 26 Sept 2022

Mr Andrew Dyball

Ceased
71 Graham Road, MalvernWR14 2JS
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 29 Dec 2021

Mr Stephen Paul Fletcher

Ceased
71 Graham Road, MalvernWR14 2JS
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 29 Dec 2021

Mr Paul John William Fox

Ceased
71 Graham Road, MalvernWR14 2JS
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 29 Dec 2021
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
9 November 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 October 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Incorporation Company
10 February 2011
NEWINCIncorporation