SWITCH2 HOLDINGS LIMITED

Active Shipley

Dormant Company

0 employees website.com
Dormant Company
S

SWITCH2 HOLDINGS LIMITED

Dormant Company

Founded 10 Dec 2003 Active Shipley, United Kingdom 0 employees website.com
Dormant Company

Previous Company Names

ENER-G RESIDENTIAL LIMITED 23 Apr 2012 — 26 Oct 2016
SWITCH2 METERING LIMITED 10 Dec 2003 — 23 Apr 2012
Accounts Submitted 22 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 24 Mar 2026 Next due 30 Mar 2027 11 months remaining
Net assets £1 £0 2023 year on year
Total assets £1 £0 2023 year on year
Total Liabilities £0
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ United Kingdom

Full company profile for SWITCH2 HOLDINGS LIMITED (04990582), an active company based in Shipley, United Kingdom. Incorporated 10 Dec 2003. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£1.00

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Nikolaus Thomas Wilhelm Alexandra Maria Oberhuber-wilhelm
100.0%
1
Nikolaus Wilhelm Thomas Martin Joseph Wilhelm
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active 6 Ceased

Mr Timothy Hays Scott

British

Active
Notified 20 Jun 2018
Residence Jersey
DOB March 1950
Nature of Control
  • Significant Influence Or Control

Thomas Haas

Liechtenstein Citizen

Active
Notified 23 Feb 2026
Residence Liechtenstein
DOB October 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Nikolaus Wilhelm

Liechtenstein Citizen

Active
Notified 28 Dec 2018
Residence Liechtenstein
DOB September 1975
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Thomas Martin Joseph Wilhelm

Ceased 15 Jun 2024

Ceased

Adamson Del 1 Limited

Ceased 22 Dec 2016

Ceased

Alexandra Maria Oberhuber-wilhelm

Ceased 23 Feb 2026

Ceased

Switch2 Udh Limited

Ceased 20 Jun 2018

Ceased

Ylem Group Limited

Ceased 7 Nov 2016

Ceased

Martin Lothar Ernst Hornig

Ceased 28 Dec 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Mar 2026Confirmation StatementConfirmation statement made on 16 Mar 2026 with updates
6 Mar 2026Persons With Significant ControlThomas Haas notified as a person with significant control
6 Mar 2026Persons With Significant ControlCessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 23 Feb 2026
2 Mar 2026OfficersChange to director Mr Anthony Peter Roy Ward on 20 Feb 2026
19 Feb 2026Persons With Significant ControlChange to Mr Timothy Hays Scott as a person with significant control on 19 Feb 2026
24 Mar 2026 Confirmation Statement

Confirmation statement made on 16 Mar 2026 with updates

6 Mar 2026 Persons With Significant Control

Thomas Haas notified as a person with significant control

6 Mar 2026 Persons With Significant Control

Cessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 23 Feb 2026

2 Mar 2026 Officers

Change to director Mr Anthony Peter Roy Ward on 20 Feb 2026

19 Feb 2026 Persons With Significant Control

Change to Mr Timothy Hays Scott as a person with significant control on 19 Feb 2026

Recent Activity

Latest Activity

Confirmation statement made on 16 Mar 2026 with updates

1 months ago on 24 Mar 2026

Thomas Haas notified as a person with significant control

1 months ago on 6 Mar 2026

Cessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 23 Feb 2026

1 months ago on 6 Mar 2026

Change to director Mr Anthony Peter Roy Ward on 20 Feb 2026

1 months ago on 2 Mar 2026

Change to Mr Timothy Hays Scott as a person with significant control on 19 Feb 2026

2 months ago on 19 Feb 2026