Company NameTWG Payments Limited
Company StatusDissolved
Company Number03729073
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)
Previous NameSwitch Radio Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2005(6 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 25 January 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleManaging Director W Ireless Grp
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameJonathan Philip Pryce Goodwin
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleManaging Director W Ireless Grp
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Edward Ashton
NationalityBritish
StatusResigned
Appointed05 January 2000(10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 2000)
RoleCompany Director
Correspondence Address82 Brondesbury Road
Queens Park
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed31 July 2005(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House Ormeau Road
Belfast
BT7 1EB
Northern Ireland
Director NameMr Anthony David Tompkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(12 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

5 July 2000Delivered on: 24 July 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
2 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
1 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
27 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
2 December 2016Registered office address changed from , Ground Floor 401 Faraday Street, Birchwood Park, Warrington, WA3 6GA, England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
2 December 2016Registered office address changed from , Ground Floor 401 Faraday Street, Birchwood Park, Warrington, WA3 6GA, England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(7 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(7 pages)
18 March 2016Registered office address changed from , Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park, Warrington, WA3 6GA to 1 London Bridge Street London SE1 9GF on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from , Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park, Warrington, WA3 6GA to 1 London Bridge Street London SE1 9GF on 18 March 2016 (1 page)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(7 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(7 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(7 pages)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from , Faraday House Birchwood Park, Warrington, WA3 6FZ to 1 London Bridge Street London SE1 9GF on 18 February 2015 (1 page)
18 February 2015Registered office address changed from , Faraday House Birchwood Park, Warrington, WA3 6FZ to 1 London Bridge Street London SE1 9GF on 18 February 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
19 November 2010Registered office address changed from , 18 Hatfields, London, SE1 8DJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from , 18 Hatfields, London, SE1 8DJ on 19 November 2010 (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 March 2008Return made up to 09/03/08; full list of members (4 pages)
11 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 March 2008Director's change of particulars / scott taunton / 30/10/2007 (1 page)
10 March 2008Director's change of particulars / scott taunton / 30/10/2007 (1 page)
27 December 2007Amended accounts made up to 31 December 2006 (3 pages)
27 December 2007Amended accounts made up to 31 December 2006 (3 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 March 2007Return made up to 09/03/07; full list of members (2 pages)
21 March 2007Return made up to 09/03/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 April 2006Return made up to 09/03/06; full list of members (2 pages)
24 April 2006Return made up to 09/03/06; full list of members (2 pages)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
11 October 2005New secretary appointed;new director appointed (3 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (4 pages)
11 October 2005New director appointed (4 pages)
11 October 2005New secretary appointed;new director appointed (3 pages)
11 October 2005New director appointed (3 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 April 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (7 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
19 April 2004Return made up to 09/03/04; full list of members (7 pages)
19 April 2004Return made up to 09/03/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
23 January 2003Location of register of members (1 page)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002Auditor's resignation (1 page)
14 March 2002Return made up to 09/03/02; full list of members (5 pages)
14 March 2002Return made up to 09/03/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 December 2000 (9 pages)
2 February 2002Full accounts made up to 31 December 2000 (9 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 March 2001Return made up to 09/03/01; full list of members (5 pages)
13 March 2001Return made up to 09/03/01; full list of members (5 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
13 February 2001Location of register of members (1 page)
13 February 2001Location of register of members (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Secretary resigned (1 page)
9 October 2000New director appointed (4 pages)
9 October 2000New director appointed (4 pages)
24 July 2000Particulars of mortgage/charge (4 pages)
24 July 2000Particulars of mortgage/charge (4 pages)
12 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Company name changed switch radio LIMITED\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed switch radio LIMITED\certificate issued on 13/01/00 (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 76 oxford street london W1N 0TR (1 page)
10 January 2000Registered office changed on 10/01/00 from: 76 oxford street, london, W1N 0TR (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
9 March 1999Incorporation (17 pages)
9 March 1999Incorporation (17 pages)