Background WavePink WaveYellow Wave

SWITCHD LTD (10408051)

SWITCHD LTD (10408051) is an active UK company. incorporated on 3 October 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 3 other business activities. SWITCHD LTD has been registered for 9 years. Current directors include KINCH, Llewellyn David, ROGERS, Thomas Allen, WHITFIELD, Michael Alexander Gardiner.

Company Number
10408051
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
International House, London, EC3V 3NG
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
KINCH, Llewellyn David, ROGERS, Thomas Allen, WHITFIELD, Michael Alexander Gardiner
SIC Codes
42220, 43210, 63990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCHD LTD

SWITCHD LTD is an active company incorporated on 3 October 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 3 other business activities. SWITCHD LTD was registered 9 years ago.(SIC: 42220, 43210, 63990, 96090)

Status

active

Active since 9 years ago

Company No

10408051

LTD Company

Age

9 Years

Incorporated 3 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SWITCHED ENERGY LTD
From: 3 October 2016To: 11 April 2018
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

International House 24 Holborn Viaduct London EC1A 2BN England
From: 22 September 2020To: 1 September 2023
10a Shalimar Road Shalimar Road London W3 9JD United Kingdom
From: 3 October 2016To: 22 September 2020
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
May 17
Director Joined
Jun 17
Funding Round
Sept 18
Funding Round
Nov 18
Director Joined
May 19
Director Left
May 19
Funding Round
Oct 19
Funding Round
Jan 20
Funding Round
Nov 21
Share Issue
Nov 21
Funding Round
Dec 21
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Jul 23
Loan Secured
Jan 25
Funding Round
Apr 25
12
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KINCH, Llewellyn

Active
Chelsham Road, LondonSW4 6NR
Secretary
Appointed 09 Jun 2017

KINCH, Llewellyn David

Active
40 Bowling Green Lane, LondonEC1R 0NE
Born October 1989
Director
Appointed 03 Oct 2016

ROGERS, Thomas Allen

Active
40 Bowling Green Lane, LondonEC1R 0NE
Born June 1991
Director
Appointed 03 Oct 2016

WHITFIELD, Michael Alexander Gardiner

Active
Gerard Road, LondonSW13 9RQ
Born September 1958
Director
Appointed 14 May 2019

CUNLIFFE, Adrian Roy

Resigned
Shalimar Road, LondonW3 9JD
Born July 1981
Director
Appointed 09 Jun 2017
Resigned 14 May 2019

Persons with significant control

2

Mr Thomas Allen Rogers

Active
40 Bowling Green Lane, LondonEC1R 0NE
Born June 1991

Nature of Control

Significant influence or control
Notified 03 Oct 2016

Mr Llewellyn David Kinch

Active
40 Bowling Green Lane, LondonEC1R 0NE
Born October 1989

Nature of Control

Significant influence or control
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 March 2023
RP04CS01RP04CS01
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Resolution
25 November 2021
RESOLUTIONSResolutions
Resolution
25 November 2021
RESOLUTIONSResolutions
Memorandum Articles
25 November 2021
MAMA
Capital Alter Shares Subdivision
18 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Resolution
3 September 2019
RESOLUTIONSResolutions
Resolution
3 September 2019
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Resolution
11 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Resolution
19 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Memorandum Articles
5 June 2017
MAMA
Memorandum Articles
18 May 2017
MAMA
Resolution
18 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Incorporation Company
3 October 2016
NEWINCIncorporation