Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIPSWITCH LIMITED
Company Information for

SIPSWITCH LIMITED

KETTERING, NORTHAMPTONSHIRE, NN15,
Company Registration Number
06024479
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Sipswitch Ltd
SIPSWITCH LIMITED was founded on 2006-12-11 and had its registered office in Kettering. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
SIPSWITCH LIMITED
 
Legal Registered Office
KETTERING
NORTHAMPTONSHIRE
NN15
Other companies in NN1
 
Filing Information
Company Number 06024479
Date formed 2006-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-05-09
Type of accounts FULL
Last Datalog update: 2017-08-17 10:52:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIPSWITCH LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2010-01-12
DARRON GIDDENS
Director 2010-01-12
GAVIN ANTHONY PETER LYONS
Director 2015-12-07
IAN DAVID WINN
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BRYAN THOMAS SCALLAN
Director 2014-03-05 2016-03-23
ALAN JOHN BONNER
Director 2010-01-12 2014-03-26
MARTIN ANTHONY STEPHENSON
Company Secretary 2006-12-14 2010-01-12
RICHARD PETER GRIMWOOD
Director 2006-12-14 2010-01-12
PETER NEIL HANRATTY
Director 2007-11-20 2010-01-12
DAVID WILLIAM MITCHELL
Director 2006-12-14 2010-01-12
MARTIN ANTHONY STEPHENSON
Director 2006-12-14 2010-01-12
ALEXANDER LINDSAY STUDD
Director 2006-12-14 2008-01-22
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-12-11 2006-12-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-12-11 2006-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
DARRON GIDDENS CLOUDCOCO MANAGED IT LIMITED Director 2016-05-26 CURRENT 2007-01-17 Active - Proposal to Strike off
DARRON GIDDENS WESTON COMMUNICATIONS LIMITED Director 2016-02-11 CURRENT 2002-07-19 Active - Proposal to Strike off
DARRON GIDDENS ANCAR-B TECHNOLOGIES LTD. Director 2016-02-11 CURRENT 1997-04-08 Active
DARRON GIDDENS PINNACLE TECHNOLOGY LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2013-09-24
DARRON GIDDENS ONLINE COMPUTER DEVELOPMENTS LTD. Director 2011-10-05 CURRENT 2000-02-18 Dissolved 2016-10-11
DARRON GIDDENS MULTILAYER LIMITED Director 2011-08-01 CURRENT 2007-03-02 Dissolved 2016-08-30
DARRON GIDDENS MACLELLAN IT LIMITED Director 2011-08-01 CURRENT 2000-10-27 Dissolved 2016-12-27
DARRON GIDDENS COLLOQUIUM LIMITED Director 2010-02-26 CURRENT 1993-01-26 Dissolved 2016-10-11
DARRON GIDDENS EXPLORE IT LIMITED Director 2010-02-26 CURRENT 2000-08-14 Dissolved 2016-08-30
DARRON GIDDENS LOYAL IT LTD Director 2010-02-26 CURRENT 2004-01-05 Dissolved 2016-10-11
DARRON GIDDENS PINNACLE MOBILE LTD Director 2010-02-26 CURRENT 2000-10-27 Dissolved 2016-08-30
DARRON GIDDENS SPORTS CLUB TELECOM LIMITED Director 2010-02-26 CURRENT 2002-06-21 Dissolved 2016-10-11
DARRON GIDDENS PINNACLE TELECOM LIMITED Director 2010-02-26 CURRENT 1998-03-30 Dissolved 2017-05-09
DARRON GIDDENS CLOUDCOCO HOLDINGS LIMITED Director 2010-02-26 CURRENT 1986-12-12 Active
DARRON GIDDENS SOLWISE TELEPHONY LIMITED Director 2010-01-12 CURRENT 2001-03-09 Dissolved 2016-08-30
DARRON GIDDENS PINNACLE CDT LIMITED Director 2002-12-10 CURRENT 2002-12-10 Active
GAVIN ANTHONY PETER LYONS ECO CITY VEHICLES LIMITED Director 2018-02-26 CURRENT 2016-06-06 Active - Proposal to Strike off
GAVIN ANTHONY PETER LYONS TAX SYSTEMS HOLDINGS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
GAVIN ANTHONY PETER LYONS OSMO DATA TECHNOLOGY LIMITED Director 2017-04-03 CURRENT 2003-11-06 Active
GAVIN ANTHONY PETER LYONS ACCENT TELECOM NORTH LTD Director 2016-03-11 CURRENT 2005-12-09 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS COLLOQUIUM LIMITED Director 2015-12-07 CURRENT 1993-01-26 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS EXPLORE IT LIMITED Director 2015-12-07 CURRENT 2000-08-14 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS MULTILAYER LIMITED Director 2015-12-07 CURRENT 2007-03-02 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS ONLINE COMPUTER DEVELOPMENTS LTD. Director 2015-12-07 CURRENT 2000-02-18 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS LOYAL IT LTD Director 2015-12-07 CURRENT 2004-01-05 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS PINNACLE MOBILE LTD Director 2015-12-07 CURRENT 2000-10-27 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS PINNACLE TECHNOLOGY CONSULTING LIMITED Director 2015-12-07 CURRENT 2000-06-23 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS SOLWISE TELEPHONY LIMITED Director 2015-12-07 CURRENT 2001-03-09 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS SPORTS CLUB TELECOM LIMITED Director 2015-12-07 CURRENT 2002-06-21 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS STRAITON GROUP MANAGEMENT LIMITED Director 2015-12-07 CURRENT 2004-01-08 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS STRAITON LEARNING SERVICES LIMITED Director 2015-12-07 CURRENT 2000-07-11 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS STRAITON RESOURCING LIMITED Director 2015-12-07 CURRENT 2000-06-23 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS GLEN GROUP LIMITED Director 2015-12-07 CURRENT 2004-10-25 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS ICT INVESTMENTS LIMITED Director 2015-12-07 CURRENT 2002-08-05 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS MACLELLAN IT LIMITED Director 2015-12-07 CURRENT 2000-10-27 Dissolved 2016-12-27
GAVIN ANTHONY PETER LYONS PINNACLE TELECOM LIMITED Director 2015-12-07 CURRENT 1998-03-30 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS I G SOFTWARE LIMITED Director 2015-12-07 CURRENT 1999-02-05 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS VIGALY INVESTMENTS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
GAVIN ANTHONY PETER LYONS VIGALY CONSULTING LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
IAN DAVID WINN CHARACTER COTTAGE HOLIDAYS LIMITED Director 2018-04-20 CURRENT 2005-07-26 Active
IAN DAVID WINN POTTER TOPCO LIMITED Director 2018-04-06 CURRENT 2017-11-22 Active
IAN DAVID WINN TRADITIONAL LAKELAND COTTAGES LIMITED Director 2018-04-06 CURRENT 2000-12-01 Active
IAN DAVID WINN ACCENT TELECOM NORTH LTD Director 2016-03-11 CURRENT 2005-12-09 Dissolved 2017-05-09
IAN DAVID WINN WESTON COMMUNICATIONS LIMITED Director 2016-02-11 CURRENT 2002-07-19 Active - Proposal to Strike off
IAN DAVID WINN COLLOQUIUM LIMITED Director 2016-02-01 CURRENT 1993-01-26 Dissolved 2016-10-11
IAN DAVID WINN EXPLORE IT LIMITED Director 2016-02-01 CURRENT 2000-08-14 Dissolved 2016-08-30
IAN DAVID WINN MULTILAYER LIMITED Director 2016-02-01 CURRENT 2007-03-02 Dissolved 2016-08-30
IAN DAVID WINN ONLINE COMPUTER DEVELOPMENTS LTD. Director 2016-02-01 CURRENT 2000-02-18 Dissolved 2016-10-11
IAN DAVID WINN LOYAL IT LTD Director 2016-02-01 CURRENT 2004-01-05 Dissolved 2016-10-11
IAN DAVID WINN PINNACLE MOBILE LTD Director 2016-02-01 CURRENT 2000-10-27 Dissolved 2016-08-30
IAN DAVID WINN PINNACLE TECHNOLOGY CONSULTING LIMITED Director 2016-02-01 CURRENT 2000-06-23 Dissolved 2016-10-11
IAN DAVID WINN SOLWISE TELEPHONY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Dissolved 2016-08-30
IAN DAVID WINN SPORTS CLUB TELECOM LIMITED Director 2016-02-01 CURRENT 2002-06-21 Dissolved 2016-10-11
IAN DAVID WINN STRAITON GROUP MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2004-01-08 Dissolved 2016-10-11
IAN DAVID WINN STRAITON LEARNING SERVICES LIMITED Director 2016-02-01 CURRENT 2000-07-11 Dissolved 2016-10-11
IAN DAVID WINN STRAITON RESOURCING LIMITED Director 2016-02-01 CURRENT 2000-06-23 Dissolved 2016-10-11
IAN DAVID WINN GLEN GROUP LIMITED Director 2016-02-01 CURRENT 2004-10-25 Dissolved 2016-10-11
IAN DAVID WINN ICT INVESTMENTS LIMITED Director 2016-02-01 CURRENT 2002-08-05 Dissolved 2016-10-11
IAN DAVID WINN MACLELLAN IT LIMITED Director 2016-02-01 CURRENT 2000-10-27 Dissolved 2016-12-27
IAN DAVID WINN PINNACLE TELECOM LIMITED Director 2016-02-01 CURRENT 1998-03-30 Dissolved 2017-05-09
IAN DAVID WINN I G SOFTWARE LIMITED Director 2016-02-01 CURRENT 1999-02-05 Dissolved 2017-05-09
IAN DAVID WINN WESTON COMMUNICATIONS GROUP LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2017-05-16
IAN DAVID WINN ACCUMULI SECURITY ASL LTD Director 2010-05-18 CURRENT 1996-03-20 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-14DS01APPLICATION FOR STRIKING-OFF
2017-02-05LATEST SOC05/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-05CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCALLAN
2016-02-08AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2015-12-31AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0111/12/15 FULL LIST
2015-11-14DISS40DISS40 (DISS40(SOAD))
2015-11-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-10-06GAZ1FIRST GAZETTE
2015-10-03AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0111/12/14 FULL LIST
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM BANK HOUSE 10A CHEYNE WALK NORTHAMPTON NN1 5PT
2014-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER
2014-03-07AP01DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-10AR0111/12/13 FULL LIST
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 93 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6BL ENGLAND
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM BROOKE HOUSE 4 THE LAKES BEDFORD ROAD NORTHAMPTON NN4 7YD ENGLAND
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-06AR0111/12/12 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-02GAZ1FIRST GAZETTE
2012-02-16AR0111/12/11 FULL LIST
2012-02-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-16AD02SAIL ADDRESS CHANGED FROM: 226 HINCKLEY ROAD EARL SHILTON LEICESTERSHIRE LE9 7LF
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM BANK HOUSE 10A CHEYNE WALK NORTHAMPTON NN1 5PT UNITED KINGDOM
2011-01-11AR0111/12/10 FULL LIST
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM BANK HOUSE CHEYNE WALK NORTHAMPTON NN1 5PT UNITED KINGDOM
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND
2010-02-10AP01DIRECTOR APPOINTED MR DARRON GIDDENS
2010-02-05AP01DIRECTOR APPOINTED MR ALAN BONNER
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHENSON
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANRATTY
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIMWOOD
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM DENNIS HOUSE HAWLEY ROAD HINCKLEY LEICESTERSHIRE LE10 0PR ENGLAND
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STEPHENSON
2010-01-27AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2010-01-12AR0111/12/09 FULL LIST
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HANRATTY / 11/01/2010
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY STEPHENSON / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MITCHELL / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER GRIMWOOD / 11/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN ANTHONY STEPHENSON / 11/01/2010
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SUITE 12 DENNIS HOUSE HAWLEY ROAD HINCKLEY LEICESTERSHIRE LE10 0PR
2009-11-26AA01PREVEXT FROM 30/04/2009 TO 30/09/2009
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER STUDD
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MITCHELL / 28/10/2008
2008-03-31363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-03-26288aDIRECTOR APPOINTED PETER HANRATTY
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MITCHELL / 13/11/2007
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-07225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: DENNIS HOUSE, HAWLEY ROAD HINCKLEY LEICESTERSHIRE LE10 0PR
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bSECRETARY RESIGNED
2006-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to SIPSWITCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against SIPSWITCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIPSWITCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.939
MortgagesNumMortOutstanding0.609
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts

Intangible Assets
Patents
We have not found any records of SIPSWITCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIPSWITCH LIMITED
Trademarks
We have not found any records of SIPSWITCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIPSWITCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as SIPSWITCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIPSWITCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIPSWITCH LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIPSWITCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIPSWITCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.