Background WavePink WaveYellow Wave

SWITCHA LIMITED (11158502)

SWITCHA LIMITED (11158502) is an active UK company. incorporated on 19 January 2018. with registered office in Prestbury. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 2 other business activities. SWITCHA LIMITED has been registered for 8 years. Current directors include CAFEARO, Nathan David, MILNE, Alan Douglas.

Company Number
11158502
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
5 Scott Road, Prestbury, SK10 4DN
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
CAFEARO, Nathan David, MILNE, Alan Douglas
SIC Codes
64921, 64999, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCHA LIMITED

SWITCHA LIMITED is an active company incorporated on 19 January 2018 with the registered office located in Prestbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 2 other business activities. SWITCHA LIMITED was registered 8 years ago.(SIC: 64921, 64999, 66220)

Status

active

Active since 8 years ago

Company No

11158502

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

5 Scott Road Prestbury, SK10 4DN,

Previous Addresses

Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England
From: 15 August 2019To: 6 January 2025
1st Floor 2 Woodberry Grove Finchley London N12 0DR England
From: 19 January 2018To: 15 August 2019
Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 19
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAFEARO, Nathan David

Active
Scott Road, PrestburySK10 4DN
Born April 1976
Director
Appointed 19 Jan 2018

MILNE, Alan Douglas

Active
Scott Road, PrestburySK10 4DN
Born October 1959
Director
Appointed 08 Feb 2022

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 09 Aug 2019
Resigned 01 Jan 2022

HARREE, Madan

Resigned
Market Road, WickfordSS12 0FD
Born August 1962
Director
Appointed 09 Aug 2019
Resigned 01 Jan 2022

Persons with significant control

1

Mr Nathan David Cafearo

Active
Scott Road, PrestburySK10 4DN
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Incorporation Company
19 January 2018
NEWINCIncorporation