Company NameSwitched On Software Limited
DirectorStephen Antony Bruton
Company StatusActive
Company Number03485689
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Previous NameEaglesoft Control Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen Antony Bruton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1997(same day as company formation)
RoleSoftware Consultants
Country of ResidenceWales
Correspondence Address8 Chestnut Road
Bradley
Wrexham
Clwyd
LL11 4BX
Wales
Secretary NameDavid Stanley Bruton
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address99 Barley Road
Grappenhall
Warrington
Cheshire
WA4 2NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address91 Hospital Street Hospital Street
Nantwich
CW5 5RU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Stephen Antony Bruton
55.00%
Ordinary
45 at £1David Stanley Bruton
45.00%
Ordinary

Financials

Year2014
Net Worth£33,407
Cash£40,879
Current Liabilities£19,797

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Filing History

5 June 2023Micro company accounts made up to 31 December 2022 (2 pages)
1 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
4 May 2022Micro company accounts made up to 31 December 2021 (2 pages)
30 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
28 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Hospital Street Nantwich CW5 5RU on 4 January 2019 (1 page)
4 January 2019Termination of appointment of David Stanley Bruton as a secretary on 12 July 2017 (1 page)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
19 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
19 January 2018Cessation of David Stanley Bruton as a person with significant control on 12 July 2017 (1 page)
19 January 2018Cessation of David Stanley Bruton as a person with significant control on 12 July 2017 (1 page)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 11 March 2013 (1 page)
29 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Stephen Antony Bruton on 21 January 2011 (2 pages)
14 February 2011Director's details changed for Stephen Antony Bruton on 21 January 2011 (2 pages)
5 July 2010Director's details changed for Stephen Antony Bruton on 26 May 2010 (2 pages)
5 July 2010Director's details changed for Stephen Antony Bruton on 26 May 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 24/12/08; full list of members (3 pages)
29 January 2009Return made up to 24/12/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2008Return made up to 24/12/07; full list of members (2 pages)
5 February 2008Return made up to 24/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 24/12/06; full list of members (6 pages)
26 February 2007Return made up to 24/12/06; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 24/12/05; full list of members (6 pages)
11 January 2006Return made up to 24/12/05; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 January 2004Return made up to 24/12/03; full list of members (6 pages)
26 January 2004Return made up to 24/12/03; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 May 2003Registered office changed on 09/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
9 May 2003Registered office changed on 09/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
12 February 2003Return made up to 24/12/02; full list of members (6 pages)
12 February 2003Return made up to 24/12/02; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Company name changed eaglesoft control LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed eaglesoft control LIMITED\certificate issued on 16/10/02 (2 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Return made up to 24/12/01; full list of members (6 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Secretary's particulars changed (1 page)
8 January 2002Secretary's particulars changed (1 page)
8 January 2002Return made up to 24/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 January 2001Return made up to 24/12/00; full list of members (6 pages)
29 January 2001Return made up to 24/12/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 January 2000Return made up to 24/12/99; full list of members (6 pages)
10 January 2000Return made up to 24/12/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 24/12/98; full list of members (6 pages)
15 January 1999Return made up to 24/12/98; full list of members (6 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
24 December 1997Incorporation (17 pages)
24 December 1997Incorporation (17 pages)