CHANGE ++ LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
CHANGE ++ LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
CHANGE ++ LIMITED was incorporated 27 years ago on 09/07/1996 and has the registered number: 03221982. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CHANGE ++ LIMITED was incorporated 27 years ago on 09/07/1996 and has the registered number: 03221982. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CHANGE ++ LIMITED - NEWBURY
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2 TOOMERS WHARF
NEWBURY
BERKSHIRE
RG14 1DY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW ROBERT MEADE TAYLOR | Dec 1980 | British | Director | 2019-10-11 | CURRENT |
ANDREW ALEXANDER BEST | Mar 1987 | British | Director | 2019-10-11 | CURRENT |
MS HEATHER BOYLE | Secretary | 2019-10-11 | CURRENT | ||
SIMON NICHOLAS PAYNE | Dec 1962 | British | Director | 2008-02-15 UNTIL 2011-12-13 | RESIGNED |
DELLA PAYNE | Jul 1963 | British | Director | 1996-07-09 UNTIL 2019-10-11 | RESIGNED |
MR DAVID JOHN HAMMOND | May 1954 | British | Director | 1996-07-09 UNTIL 2008-02-15 | RESIGNED |
DELLA PAYNE | Jul 1963 | British | Secretary | 1996-07-09 UNTIL 2019-10-11 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-07-09 UNTIL 1996-07-09 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1996-07-09 UNTIL 1996-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Change ++ Holdings Limited | 2019-10-11 | Newbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Della Payne | 2016-04-06 - 2019-10-11 | 7/1963 | Newbury Berkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHANGE_+_+_LTD - Accounts | 2023-06-03 | 30-09-2022 | £169,525 Cash £735,420 equity |
CHANGE_+_+_LTD - Accounts | 2022-06-28 | 30-09-2021 | £149,996 Cash £655,727 equity |
CHANGE_+_+_LTD - Accounts | 2021-07-01 | 30-09-2020 | £260,971 Cash £669,154 equity |
Change ++ Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-30 | 30-09-2019 | £609,808 Cash £639,463 equity |
Change ++ Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 30-09-2017 | £606,784 Cash £574,696 equity |
Change ++ Limited - Abbreviated accounts 16.3 | 2017-06-08 | 30-09-2016 | £556,596 Cash £506,115 equity |
Change ++ Limited - Abbreviated accounts 16.1 | 2016-06-30 | 30-09-2015 | £517,964 Cash £477,886 equity |
Change ++ Limited - Limited company - abbreviated - 11.6 | 2015-05-28 | 30-09-2014 | £448,627 Cash £391,285 equity |