Background WavePink WaveYellow Wave

SWITCHED ON COMPANY MANAGEMENT LIMITED (07870266)

SWITCHED ON COMPANY MANAGEMENT LIMITED (07870266) is an active UK company. incorporated on 5 December 2011. with registered office in Barnet. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SWITCHED ON COMPANY MANAGEMENT LIMITED has been registered for 14 years. Current directors include SAYLES, Jason Joshua, Mr..

Company Number
07870266
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
Suite 2a1, Northside House, Barnet, EN4 9EB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SAYLES, Jason Joshua, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCHED ON COMPANY MANAGEMENT LIMITED

SWITCHED ON COMPANY MANAGEMENT LIMITED is an active company incorporated on 5 December 2011 with the registered office located in Barnet. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SWITCHED ON COMPANY MANAGEMENT LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07870266

LTD Company

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 16 January 2024 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

YGR (CUMIN) LTD
From: 5 December 2011To: 5 February 2021
Contact
Address

Suite 2a1, Northside House Mount Pleasant Barnet, EN4 9EB,

Previous Addresses

Just Nominees Limited Suite 3B2, Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB
From: 5 December 2011To: 20 August 2021
Timeline

3 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Dec 17
Director Left
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SAYLES, Jason Joshua, Mr.

Active
Mount Pleasant, BarnetEN4 9EB
Born March 1973
Director
Appointed 05 Dec 2011

BRIDGE, Maximilian Paul Martin, Mr.

Resigned
Suite 3b2, Northside House, BarnetEN4 9EB
Born March 1973
Director
Appointed 23 Nov 2017
Resigned 06 Aug 2020

Persons with significant control

2

Mr. Jason Joshua Sayles

Active
Mount Pleasant, BarnetEN4 9EB
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016

Mrs Victoria Jaine Sayles

Active
Mount Pleasant, BarnetEN4 9EB
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Resolution
5 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
25 January 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 December 2011
NEWINCIncorporation