Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Switch Retail Stores Ltd
Switch Retail Stores Ltd is an active company incorporated on 1 December 2017 with the registered office located in Cardiff, South Glamorgan. Switch Retail Stores Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11091176
Private limited company
Age
7 years
Incorporated
1 December 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1434 days
Dated
24 September 2020
(4 years ago)
Next confirmation dated
24 September 2021
Was due on
8 October 2021
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1442 days
For period
1 Jan
⟶
31 Dec 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2020
Was due on
30 September 2021
(3 years ago)
Learn more about Switch Retail Stores Ltd
Contact
Address
454 Altair House Falcon Drive
Cardiff
CF10 4RH
Wales
Address changed on
23 Oct 2021
(3 years ago)
Previous address was
22 Oak Street Newport NP19 7HL Wales
Companies in CF10 4RH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Usman Mohammad Ahmed
Director • British • Lives in Wales • Born in Feb 1982
Mr Usman Mohammad Ahmed
PSC • British • Lives in Wales • Born in Feb 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SW Vape Supplies Ltd
Usman Mohammad Ahmed is a mutual person.
Active
Vaping Products Sold Here Ltd
Usman Mohammad Ahmed is a mutual person.
Active
SM Green Investments Ltd
Usman Mohammad Ahmed is a mutual person.
Dissolved
Vape World Retail Ltd
Usman Mohammad Ahmed is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£28.38K
Increased by £4.77K (+20%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 4 (-33%)
Total Assets
£129.41K
Decreased by £32.7K (-20%)
Total Liabilities
-£230.34K
Increased by £73.41K (+47%)
Net Assets
-£100.94K
Decreased by £106.12K (-2049%)
Debt Ratio (%)
178%
Increased by 81.2% (+84%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
2 Years 11 Months Ago on 4 Oct 2022
Voluntary Strike-Off Suspended
2 Years 11 Months Ago on 29 Sep 2022
Application To Strike Off
2 Years 11 Months Ago on 27 Sep 2022
Compulsory Strike-Off Suspended
3 Years Ago on 9 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 30 Nov 2021
Registered Address Changed
3 Years Ago on 23 Oct 2021
Mr Usman Mohammad Ahmed Details Changed
4 Years Ago on 6 Sep 2021
Mr Usman Mohammad Ahmed (PSC) Details Changed
4 Years Ago on 5 Sep 2021
Maanmohan Singh Resigned
4 Years Ago on 11 Aug 2021
Full Accounts Submitted
4 Years Ago on 31 Dec 2020
Get Alerts
Get Credit Report
Discover Switch Retail Stores Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 4 Oct 2022
Voluntary strike-off action has been suspended
Submitted on 29 Sep 2022
Application to strike the company off the register
Submitted on 27 Sep 2022
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 30 Nov 2021
Registered office address changed from 22 Oak Street Newport NP19 7HL Wales to 454 Altair House Falcon Drive Cardiff CF10 4RH on 23 October 2021
Submitted on 23 Oct 2021
Change of details for Mr Usman Mohammad Ahmed as a person with significant control on 5 September 2021
Submitted on 21 Sep 2021
Director's details changed for Mr Usman Mohammad Ahmed on 6 September 2021
Submitted on 21 Sep 2021
Termination of appointment of Maanmohan Singh as a director on 11 August 2021
Submitted on 24 Aug 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 31 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs