Company NameSwitch Fitness Limited
DirectorsJames Edward Jackson and Veronica Anne Jackson
Company StatusActive
Company Number06553398
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Previous NameBig Finance Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr James Edward Jackson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Secretary NameVeronica Anne Jackson
NationalityBritish
StatusCurrent
Appointed07 August 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Director NameMrs Veronica Anne Jackson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitewww.switchfitness.co.uk

Location

Registered AddressC/O Ra French Ltd Chartered Accountants
12 Lychgate
Higher Walton
Warrington
WA4 6TF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardAppleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr James Edward Jackson
50.00%
Ordinary
2 at £1Veronica Anne Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£628
Cash£3,468
Current Liabilities£7,503

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

26 July 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
13 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
13 March 2018Change of details for Mr James Edward Jackson as a person with significant control on 9 March 2018 (2 pages)
13 March 2018Director's details changed for Mr James Edward Jackson on 9 March 2018 (2 pages)
13 March 2018Change of details for Mrs Veronica Anne Jackson as a person with significant control on 9 March 2018 (2 pages)
13 March 2018Director's details changed for Mrs Veronica Anne Jackson on 9 March 2018 (2 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(4 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(4 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(4 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(4 pages)
22 September 2014Registered office address changed from C/O Ra French Ltd Chartered Accountants 13 Lychgate Higher Walton Warrington WA4 6TF to C/O C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O Ra French Ltd Chartered Accountants 13 Lychgate Higher Walton Warrington WA4 6TF to C/O C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF on 22 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
7 April 2014Registered office address changed from C/O C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O C/O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington WA4 6TF England on 7 April 2014 (1 page)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(4 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Registered office address changed from 12 Lychgate Higher Walton Warrington WA4 6TF United Kingdom on 8 May 2013 (1 page)
8 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 May 2013Registered office address changed from 12 Lychgate Higher Walton Warrington WA4 6TF United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 12 Lychgate Higher Walton Warrington WA4 6TF United Kingdom on 8 May 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Veronica Anne Jackson on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Veronica Anne Jackson on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr James Edward Jackson on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Veronica Anne Jackson on 12 September 2011 (1 page)
12 September 2011Director's details changed for Mr James Edward Jackson on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Veronica Anne Jackson on 12 September 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Director's details changed for Veronica Anne Jackson on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr James Edward Jackson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr James Edward Jackson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Veronica Anne Jackson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr James Edward Jackson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Veronica Anne Jackson on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 4
(2 pages)
7 October 2009Appointment of Veronica Anne Jackson as a director (2 pages)
7 October 2009Appointment of Veronica Anne Jackson as a director (2 pages)
7 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 4
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 4
(2 pages)
20 April 2009Return made up to 02/04/09; full list of members (3 pages)
20 April 2009Return made up to 02/04/09; full list of members (3 pages)
11 February 2009Director's change of particulars / james jackson / 12/08/2008 (1 page)
11 February 2009Secretary's change of particulars / veronica jackson / 12/08/2008 (1 page)
11 February 2009Registered office changed on 11/02/2009 from flat 5 the chapter house bridge lane frodsham cheshire WA6 7JL (1 page)
11 February 2009Registered office changed on 11/02/2009 from flat 5 the chapter house bridge lane frodsham cheshire WA6 7JL (1 page)
11 February 2009Secretary's change of particulars / veronica jackson / 12/08/2008 (1 page)
11 February 2009Director's change of particulars / james jackson / 12/08/2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from 12 lychgate higher walton warrington WA4 6TF united kingdom (1 page)
2 December 2008Registered office changed on 02/12/2008 from 12 lychgate higher walton warrington WA4 6TF united kingdom (1 page)
15 August 2008Secretary appointed veronica anne jackson (1 page)
15 August 2008Director appointed mr james edward jackson (1 page)
15 August 2008Registered office changed on 15/08/2008 from www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL england (1 page)
15 August 2008Director appointed mr james edward jackson (1 page)
15 August 2008Registered office changed on 15/08/2008 from www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL england (1 page)
15 August 2008Appointment terminated director small firms direct services LIMITED (1 page)
15 August 2008Appointment terminated secretary small firms secretary services LIMITED (1 page)
15 August 2008Secretary appointed veronica anne jackson (1 page)
15 August 2008Appointment terminated secretary small firms secretary services LIMITED (1 page)
15 August 2008Appointment terminated director small firms direct services LIMITED (1 page)
9 August 2008Company name changed big finance LIMITED\certificate issued on 12/08/08 (2 pages)
9 August 2008Company name changed big finance LIMITED\certificate issued on 12/08/08 (2 pages)
2 April 2008Incorporation (18 pages)
2 April 2008Incorporation (18 pages)